UKBizDB.co.uk

DELL SYSTEMS (UK) LIMITED

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

This company is commonly known as Dell Systems (uk) Limited. The company was founded 27 years ago and was given the registration number 03268522. The firm's registered office is in BRACKNELL. You can find them at Dell House The Boulevard, Cain Road, Bracknell, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DELL SYSTEMS (UK) LIMITED
Company Number:03268522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:03 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dell House The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Secretary05 April 2024Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director14 March 2023Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director05 April 2024Active
69, Palace Road, London, United Kingdom, SW2 3LB

Secretary14 July 2008Active
Dell House, The Boulevard, Cain Road, Bracknell, United Kingdom, RG12 1LF

Secretary01 October 2010Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Secretary16 August 2018Active
5 College Drive, Thames Ditton, KT7 0LB

Secretary01 March 2007Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN

Corporate Secretary24 October 1996Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director21 March 2022Active
69, Palace Road, London, United Kingdom, SW2 3LB

Director14 July 2008Active
Dell House, The Boulevard, Cain Road, Bracknell, United Kingdom, RG12 1LF

Director01 October 2010Active
Flat 20, 39 Hyde Park Gate, London, SW7 5DS

Director26 February 2004Active
Dell House, The Boulevard, Cain Road, Bracknell, United Kingdom, RG12 1LF

Director01 October 2010Active
Whitegates, St Nicholas Hill, Leatherhead, KT22 8NE

Director02 March 2006Active
940 Patrician Court, Mckinney, Usa,

Director26 February 2004Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director16 August 2018Active
5 College Drive, Thames Ditton, KT7 0LB

Director03 August 2006Active
A-63, Sector 17, Noida, India,

Director27 May 2002Active
3207 St. Johns Drive, Dallas, Texas, Usa,

Director15 July 2007Active
54b Green View Apartments, Sector 15a Noida, India 201 301,

Director06 August 1997Active
981 Patrician Court, Fairview, Texas, Usa,

Director21 November 2006Active
4230, Cedarbrush Drive, Dallas 75229, Usa,

Director26 February 2004Active
45 Chatsworth Gardens, London, W3 9LP

Director11 April 2007Active
7845 Willow Lake Court, Dallas, 75320

Director24 October 1996Active
5 Abc Friends Colony, Delhi, India,

Director24 October 1996Active
135 Elmbridge Avenue, Surbiton, KT5 9HE

Nominee Director24 October 1996Active
8/401 East End Apartments, Mayor Vihar I Extension, New Delhi, India, FOREIGN

Director01 December 2000Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director01 May 2019Active
Manor Cottage, Shamley Green, Guildford, GU5 0UD

Nominee Director24 October 1996Active
Q-499 Jalvayu Vihar, Sector 21, Nioda, India,

Director01 June 2000Active
293, 9th Cross, Ii Block, Bangalore, India, FOREIGN

Director02 March 2006Active
36/16 East Patel Nagar, New Delhi, India, FOREIGN

Director16 August 2001Active

People with Significant Control

Dell Technologies Inc.
Notified on:07 September 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Saul Dell
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:American
Address:Dell House, The Boulevard, Bracknell, RG12 1LF
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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-24Capital

Capital statement capital company with date currency figure.

Download
2023-10-24Capital

Legacy.

Download
2023-10-24Insolvency

Legacy.

Download
2023-10-24Resolution

Resolution.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.