UKBizDB.co.uk

D.P.S. SOFTWARE LIMITED

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

This company is commonly known as D.p.s. Software Limited. The company was founded 25 years ago and was given the registration number 03755111. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St. Mary, Colchester, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:D.P.S. SOFTWARE LIMITED
Company Number:03755111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St. Mary, Colchester, Essex, United Kingdom, CO7 6LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director15 July 2020Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director15 July 2020Active
288, Soutbury Road, Enfield, United Kingdom, EN1 1TR

Secretary27 February 2020Active
71 Green Dragon Lane, London, N21 2LB

Secretary20 April 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary20 April 1999Active
208 Tring Road, Aylesbury, HP20 1JS

Director14 May 1999Active
The Old School, School Lane, Stratford St. Mary, Colchester, United Kingdom, CO7 6LZ

Director20 April 1999Active
71 Green Dragon Lane, London, N21 2LB

Director20 April 1999Active
288 Southbury Road, Enfield, England, EN1 1TR

Director01 June 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director20 April 1999Active

People with Significant Control

Access Uk Ltd
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-19Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Gazette

Gazette filings brought up to date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.