DASSAULT SYSTEMES UK LIMITED

DASSAULT SYSTEMES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDASSAULT SYSTEMES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03482081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DASSAULT SYSTEMES UK LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is DASSAULT SYSTEMES UK LIMITED located?

    Registered Office Address
    The Woods Opus 40 Business Park
    Haywood Road
    CV34 5AH Warwick
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DASSAULT SYSTEMES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DASSAULT SYSTEMES LIMITEDMay 17, 2005May 17, 2005
    KNOWLEDGE TECHNOLOGIES INTERNATIONAL LIMITEDDec 11, 1997Dec 11, 1997

    What are the latest accounts for DASSAULT SYSTEMES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DASSAULT SYSTEMES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for DASSAULT SYSTEMES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Dassault Systemes S.E. as a person with significant control on Sep 05, 2016

    1 pagesPSC07

    Notification of a person with significant control statement

    2 pagesPSC08

    Second filing for the termination of Marc Anthony John Mchardy Overton as a director

    4 pagesRP04TM01

    Appointment of Derek John Turnbull as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Marc Anthony John Mchardy Overton as a director on Oct 01, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 28, 2025Clarification A second filed TM01 was registered on 28/10/2025

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Appointment of Florence Therese Verzelen as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Olivier Yvon Bernard Ribet as a director on May 30, 2025

    1 pagesTM01

    Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Termination of appointment of John Howard Kitchingman as a director on Mar 18, 2024

    1 pagesTM01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 04, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Registered office address changed from 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom to The Woods Opus 40 Business Park Haywood Road Warwick CV34 5AH on Sep 14, 2023

    1 pagesAD01

    Appointment of Mr Marc Anthony John Mchardy Overton as a director on Jul 17, 2023

    2 pagesAP01

    Second filing of Confirmation Statement dated Mar 04, 2017

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Statement of capital on Jul 27, 2021

    • Capital: GBP 25,520,204
    3 pagesSH19

    legacy

    4 pagesSH20

    Who are the officers of DASSAULT SYSTEMES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Secretary
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03206137
    76282680012
    BALLEIDIER, Jean Hubert Philippe Gerard
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    C/O Dassault Systemes
    France
    Director
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    C/O Dassault Systemes
    France
    FranceFrench170172780001
    TURNBULL, Derek John
    Opus 40 Business Park
    Haywood Road
    CV34 5AH Warwick
    The Woods
    United Kingdom
    Director
    Opus 40 Business Park
    Haywood Road
    CV34 5AH Warwick
    The Woods
    United Kingdom
    United KingdomBritish341204780001
    VERZELEN, Florence Therese
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    Dassault Systemes Se
    France
    Director
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    Dassault Systemes Se
    France
    FranceFrench336621110001
    JACKSON, Peter Douglas
    2 The Meadows
    Leek Wootton
    CV35 7QQ Warwick
    Warwickshire
    Secretary
    2 The Meadows
    Leek Wootton
    CV35 7QQ Warwick
    Warwickshire
    British76700660001
    WATSON, Keith James
    33 Attimore Road
    AL8 6LQ Welwyn Garden City
    Hertfordshire
    Secretary
    33 Attimore Road
    AL8 6LQ Welwyn Garden City
    Hertfordshire
    English42512860001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ADLER, Marc
    16 Sente De La Foile
    92420 Vaucresson
    France
    Director
    16 Sente De La Foile
    92420 Vaucresson
    France
    French105309650001
    ALLEN, John Meirion
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    Director
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    British104040880004
    BLANCHARD, Laurent Louis Francois
    Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    9
    United Kingdom
    Director
    Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    9
    United Kingdom
    FranceFrench191188030001
    CHADWICK, Stephen John
    Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    9
    West Midlands
    United Kingdom
    Director
    Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    9
    West Midlands
    United Kingdom
    United KingdomBritish177939500001
    CLARKE, Robert
    71 Arthur Road
    SW19 7DN London
    Director
    71 Arthur Road
    SW19 7DN London
    British40894440004
    DE ROUX, Sophie
    14 Bis
    Rue Escudier
    FOREIGN Boulogne Billancourt
    92100
    France
    Director
    14 Bis
    Rue Escudier
    FOREIGN Boulogne Billancourt
    92100
    France
    French116258520001
    DORS, Laurence Marie Jacqueline
    Rue De Bretagne
    Paris 75003
    40
    France
    Director
    Rue De Bretagne
    Paris 75003
    40
    France
    French192020360001
    EVANS, Gareth, Dr
    Bridge Cottage
    Ripley Lane
    KT24 6JS West Horsley
    Surrey
    Director
    Bridge Cottage
    Ripley Lane
    KT24 6JS West Horsley
    Surrey
    British77078020001
    FRENCH, William
    8 Woodland Road
    CV8 2FL Kenilworth
    Warwickshire
    Director
    8 Woodland Road
    CV8 2FL Kenilworth
    Warwickshire
    British81872420001
    JACKSON, Peter Douglas
    2 The Meadows
    Leek Wootton
    CV35 7QQ Warwick
    Warwickshire
    Director
    2 The Meadows
    Leek Wootton
    CV35 7QQ Warwick
    Warwickshire
    EnglandBritish76700660001
    KITCHINGMAN, John Howard
    9 Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    C/O Dassault Systemes Uk Limited
    West Midlands
    United Kingdom
    Director
    9 Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    C/O Dassault Systemes Uk Limited
    West Midlands
    United Kingdom
    EnglandBritish242442860001
    MCDERMOTT, Gavin Craig
    Riley Court
    Milburn Hill Rd Uniof Warwick Scie Prk
    CV4 7HP Coventry
    Suite 9
    Warwickshire
    Director
    Riley Court
    Milburn Hill Rd Uniof Warwick Scie Prk
    CV4 7HP Coventry
    Suite 9
    Warwickshire
    United KingdomBritish152411820001
    NARDIN, Christian
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    C/O Dassault Systemes
    France
    Director
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    C/O Dassault Systemes
    France
    FranceFrench176003190001
    OVERTON, Marc Anthony John Mchardy
    Hammersmith Grove
    9th Floor
    W6 7AP Hammersmith
    12
    United Kingdom
    Director
    Hammersmith Grove
    9th Floor
    W6 7AP Hammersmith
    12
    United Kingdom
    United KingdomBritish265308160001
    RAST, Sophie
    Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    9 Riley Court
    West Midlands
    Director
    Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    9 Riley Court
    West Midlands
    FranceFrench147799630001
    RAY III, Hugh Jefferson
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    C/O Dassault Systemes
    France
    Director
    10 Rue Marcel Dassault
    78140 Velizy-Villacoublay
    C/O Dassault Systemes
    France
    FranceAmerican163487430001
    RIBET, Olivier Yvon Bernard
    10 Rue Marcel Dassault
    Velizy-Villacoublay
    78140 Yvelines
    C/O Dassault Systemes
    France
    Director
    10 Rue Marcel Dassault
    Velizy-Villacoublay
    78140 Yvelines
    C/O Dassault Systemes
    France
    FranceFrench251658930001
    SENPERE, Denis Jacques Jean
    5 Avenue Du Maine
    FOREIGN 75005 Paris
    France
    Director
    5 Avenue Du Maine
    FOREIGN 75005 Paris
    France
    French103426110001
    WATSON, Keith James
    33 Attimore Road
    AL8 6LQ Welwyn Garden City
    Hertfordshire
    Director
    33 Attimore Road
    AL8 6LQ Welwyn Garden City
    Hertfordshire
    EnglandEnglish42512860001
    WILSON, Peter David
    20 Stanhope Gardens
    SW7 5RQ London
    Director
    20 Stanhope Gardens
    SW7 5RQ London
    EnglandBritish62147720002
    YUNG, Jean Yves
    4 Avenue Des Chateaupieds
    Rueil-Malmaison
    92500
    France
    Director
    4 Avenue Des Chateaupieds
    Rueil-Malmaison
    92500
    France
    French91815340001

    Who are the persons with significant control of DASSAULT SYSTEMES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dassault Systemes S.E.
    Rue Marcel Dassault
    78140 Velizy-Villacoublay
    10
    France
    Sep 05, 2016
    Rue Marcel Dassault
    78140 Velizy-Villacoublay
    10
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredThe French Trade Register
    Registration Number322 306 440 R.C.S. Versailles
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DASSAULT SYSTEMES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017Sep 05, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Sep 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0