UKBizDB.co.uk

DATA CONVERSION SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Data Conversion Systems Limited. The company was founded 37 years ago and was given the registration number 02072115. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambs. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:DATA CONVERSION SYSTEMS LIMITED
Company Number:02072115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Unit 1, Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambs, CB24 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director01 October 2014Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director01 October 2014Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director22 May 2006Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director03 May 2007Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director24 June 2009Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director21 April 2009Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Director05 October 2023Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Secretary08 March 2006Active
Walnut Lodge Shedbury Lane, Bassingbourn, Royston, SG8 5PH

Secretary13 December 1997Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Secretary11 April 2022Active
472 Cherry Hinton Road, Cambridge, CB1 8ED

Secretary-Active
Unit 1,, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE

Secretary01 January 2019Active
21 Thurleigh Road, London, SW12 8UB

Director06 November 2000Active
Walnut Lodge Shedbury Lane, Bassingbourn, Royston, SG8 5PH

Director13 December 1997Active
Brand Lodge, Upper Colwall, Malvern, WR13 6DW

Director-Active
63 Owl Way, Hartford, Huntingdon, PE29 1YZ

Director22 May 2006Active
112 Hillcrest, Bar Hill, Cambridge, CB3 8TH

Director-Active
Flat E, King's Ride House, Prince Albert Drive, Ascot, England, SL5 8AQ

Director-Active
The Old Parsonage Church Lane, Barnham, Thetford, IP24 2NB

Director-Active
50 Stretten Avenue, Cambridge, CB4 3EP

Director-Active
Dun Dornaigh, 35 Boswall Road, Edinburgh, EH5 3RP

Director-Active
11 Scotts Crescent, Hilton, PE28 9PG

Director27 July 2001Active
The Granary Whippletree Road, Whittlesford, Cambridge, CB2 4PD

Director-Active

People with Significant Control

Mrs Ann Steven
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Unit 1,, Buckingway Business Park, Cambridge, CB24 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Capital

Capital return purchase own shares treasury capital date.

Download
2020-09-11Capital

Capital return purchase own shares treasury capital date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.