D.A. SYSTEMS LIMITED
Overview
Company Name | D.A. SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03699510 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of D.A. SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is D.A. SYSTEMS LIMITED located?
Registered Office Address | 36 Fifth Avenue PO9 2PL Havant Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D.A. SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for D.A. SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2025 |
---|---|
Next Confirmation Statement Due | Apr 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2024 |
Overdue | No |
What are the latest filings for D.A. SYSTEMS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Change of details for Mr Ian William Oliver as a person with significant control on Nov 15, 2024 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Ian William Oliver on Nov 15, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1JU United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on Nov 15, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cessation of David Ian Upton as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||||||
Cancellation of shares. Statement of capital on Jun 04, 2024
| 6 pages | SH06 | ||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||
Cessation of Jeremy Miles Allan Thompson as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||||||
Cessation of Revisecatch Ltd as a person with significant control on Jun 29, 2016 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Termination of appointment of David Ian Upton as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 05, 2023 with updates | 5 pages | CS01 | ||||||
Confirmation statement made on Jan 29, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Jeremy Miles Allan Thompson as a director on Feb 03, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Jeremy Miles Allan Thompson as a secretary on Feb 03, 2023 | 1 pages | TM02 | ||||||
Appointment of Mr Ian William Oliver as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||
Cessation of Thompson's Investment Holdings Limited as a person with significant control on Aug 06, 2021 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Jan 29, 2022 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Aug 06, 2021
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Director's details changed for Mr Jeremy Miles Allan Thompson on Dec 21, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr David Ian Upton on Dec 21, 2021 | 2 pages | CH01 | ||||||
Registered office address changed from Oakingham House Frederick Place London Road High Wycombe Buckinghamshire HP11 1JU England to Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1JU on Dec 21, 2021 | 1 pages | AD01 | ||||||
Who are the officers of D.A. SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLIVER, Ian William | Director | Fifth Avenue PO9 2PL Havant 36 Hampshire England | United Kingdom | British | Director | 223210210001 | ||||
THOMPSON, Jeremy Miles Allan | Secretary | Kingsmead Business Park HP11 1JU High Wycombe Aston Court Buckinghamshire United Kingdom | British | Company Director | 8150040002 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BURNS, Christopher Henry | Director | Frederick Place London Road HP11 1JU High Wycombe Oakingham House Buckinghamshire England | England | British | Head Of Sales | 186301320002 | ||||
ELDER, Ronald Sharp | Director | Furlong Road SL8 5AU Bourne End 5 The Courtyard Buckinghamshire England | England | British | Director | 54439850004 | ||||
LESTER, Kathryn Louise | Director | Hollydown Woodlands Lane GU27 1JU Haslemere Surrey | United Kingdom | British | Company Director | 62366030001 | ||||
OLIVER, Ian William | Director | Clandon Regis The Street GU4 7SU West Clandon | United Kingdom | British | Company Director | 23521590003 | ||||
THOMPSON, Jeremy Miles Allan | Director | Kingsmead Business Park HP11 1JU High Wycombe Aston Court Buckinghamshire United Kingdom | England | British | Company Director | 8150040002 | ||||
TRUSCOTT, Carl | Director | Flat 8 Ship House 35 Battersea Square SW11 3RA London | England | British | Company Director | 64979110003 | ||||
UPTON, David Ian | Director | Kingsmead Business Park HP11 1JU High Wycombe Aston Court Buckinghamshire United Kingdom | England | British | Computer Programmer | 62361500004 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of D.A. SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr David Ian Upton | Apr 06, 2016 | Kingsmead Business Park HP11 1JU High Wycombe Aston Court Buckinghamshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Jeremy Miles Allan Thompson | Apr 06, 2016 | Kingsmead Business Park HP11 1JU High Wycombe Aston Court Buckinghamshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Thompson's Investment Holdings Limited | Apr 06, 2016 | Brownlow Mews WC1N 2LA London 21a England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Revisecatch Ltd | Apr 06, 2016 | Farringdon Road EC1A 1AA London 185 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Ian William Oliver | Apr 06, 2016 | Fifth Avenue PO9 2PL Havant 36 Hampshire England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
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