This company is commonly known as D.a. Systems Limited. The company was founded 26 years ago and was given the registration number 03699510. The firm's registered office is in HIGH WYCOMBE. You can find them at Oakingham House Frederick Place, London Road, High Wycombe, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | D.A. SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03699510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakingham House Frederick Place, London Road, High Wycombe, Buckinghamshire, England, HP11 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU | Director | 09 January 2023 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU | Secretary | 18 January 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 January 1999 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 20 March 2014 | Active |
5 The Courtyard, Furlong Road, Bourne End, England, SL8 5AU | Director | 09 March 2006 | Active |
Hollydown Woodlands Lane, Haslemere, GU27 1JU | Director | 18 January 1999 | Active |
Clandon Regis, The Street, West Clandon, GU4 7SU | Director | 08 June 2000 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU | Director | 18 January 1999 | Active |
Flat 8 Ship House, 35 Battersea Square, London, SW11 3RA | Director | 08 June 2000 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU | Director | 19 January 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 January 1999 | Active |
Mr David Ian Upton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU |
Nature of control | : |
|
Mr Jeremy Miles Allan Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU |
Nature of control | : |
|
Thompson's Investment Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21a, Brownlow Mews, London, England, WC1N 2LA |
Nature of control | : |
|
Revisecatch Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 185, Farringdon Road, London, England, EC1A 1AA |
Nature of control | : |
|
Mr Ian William Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.