D.A. SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameD.A. SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03699510
    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 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 AddressNo

    What are the latest accounts for D.A. SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for D.A. SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2025
    Next Confirmation Statement DueApr 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024
    OverdueNo

    What are the latest filings for D.A. SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Ian William Oliver as a person with significant control on Nov 15, 2024

    2 pagesPSC04

    Director's details changed for Mr Ian William Oliver on Nov 15, 2024

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 19, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Cessation of David Ian Upton as a person with significant control on Jun 04, 2024

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Jun 04, 2024

    • Capital: GBP 105,737
    6 pagesSH06

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Cessation of Jeremy Miles Allan Thompson as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    Cessation of Revisecatch Ltd as a person with significant control on Jun 29, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of David Ian Upton as a director on Sep 08, 2023

    1 pagesTM01

    Confirmation statement made on Apr 05, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Jan 29, 2023 with updates

    5 pagesCS01

    Termination of appointment of Jeremy Miles Allan Thompson as a director on Feb 03, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Miles Allan Thompson as a secretary on Feb 03, 2023

    1 pagesTM02

    Appointment of Mr Ian William Oliver as a director on Jan 09, 2023

    2 pagesAP01

    Cessation of Thompson's Investment Holdings Limited as a person with significant control on Aug 06, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 29, 2022 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Aug 06, 2021

    • Capital: GBP 106,000.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 09, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Director's details changed for Mr Jeremy Miles Allan Thompson on Dec 21, 2021

    2 pagesCH01

    Director's details changed for Mr David Ian Upton on Dec 21, 2021

    2 pagesCH01

    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 pagesAD01

    Who are the officers of D.A. SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Ian William
    Fifth Avenue
    PO9 2PL Havant
    36
    Hampshire
    England
    Director
    Fifth Avenue
    PO9 2PL Havant
    36
    Hampshire
    England
    United KingdomBritishDirector223210210001
    THOMPSON, Jeremy Miles Allan
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    Secretary
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    BritishCompany Director8150040002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BURNS, Christopher Henry
    Frederick Place
    London Road
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    Director
    Frederick Place
    London Road
    HP11 1JU High Wycombe
    Oakingham House
    Buckinghamshire
    England
    EnglandBritishHead Of Sales186301320002
    ELDER, Ronald Sharp
    Furlong Road
    SL8 5AU Bourne End
    5 The Courtyard
    Buckinghamshire
    England
    Director
    Furlong Road
    SL8 5AU Bourne End
    5 The Courtyard
    Buckinghamshire
    England
    EnglandBritishDirector54439850004
    LESTER, Kathryn Louise
    Hollydown Woodlands Lane
    GU27 1JU Haslemere
    Surrey
    Director
    Hollydown Woodlands Lane
    GU27 1JU Haslemere
    Surrey
    United KingdomBritishCompany Director62366030001
    OLIVER, Ian William
    Clandon Regis
    The Street
    GU4 7SU West Clandon
    Director
    Clandon Regis
    The Street
    GU4 7SU West Clandon
    United KingdomBritishCompany Director23521590003
    THOMPSON, Jeremy Miles Allan
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director8150040002
    TRUSCOTT, Carl
    Flat 8 Ship House
    35 Battersea Square
    SW11 3RA London
    Director
    Flat 8 Ship House
    35 Battersea Square
    SW11 3RA London
    EnglandBritishCompany Director64979110003
    UPTON, David Ian
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    Director
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    EnglandBritishComputer Programmer62361500004
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of D.A. SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Ian Upton
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Miles Allan Thompson
    Kingsmead Business Park
    HP11 1JU High Wycombe
    Aston Court
    Buckinghamshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Thompson's Investment Holdings Limited
    Brownlow Mews
    WC1N 2LA London
    21a
    England
    Apr 06, 2016
    Brownlow Mews
    WC1N 2LA London
    21a
    England
    Yes
    Legal FormLimited
    Legal AuthorityLimited Liability
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Revisecatch Ltd
    Farringdon Road
    EC1A 1AA London
    185
    England
    Apr 06, 2016
    Farringdon Road
    EC1A 1AA London
    185
    England
    Yes
    Legal FormLimited
    Legal AuthorityLimited Liability
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Ian William Oliver
    Fifth Avenue
    PO9 2PL Havant
    36
    Hampshire
    England
    Apr 06, 2016
    Fifth Avenue
    PO9 2PL Havant
    36
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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