D.A. SYSTEMS LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
D.A. SYSTEMS LIMITED is a Private Limited Company from HIGH WYCOMBE UNITED KINGDOM and has the status: Active.
D.A. SYSTEMS LIMITED was incorporated 25 years ago on 18/01/1999 and has the registered number: 03699510. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
D.A. SYSTEMS LIMITED was incorporated 25 years ago on 18/01/1999 and has the registered number: 03699510. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
D.A. SYSTEMS LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASTON COURT
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN WILLIAM OLIVER | Jun 1958 | British | Director | 2023-01-09 | CURRENT |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-01-18 UNTIL 1999-01-18 | RESIGNED | ||
DAVID IAN UPTON | Feb 1976 | British | Director | 1999-01-19 UNTIL 2023-09-08 | RESIGNED |
CARL TRUSCOTT | Sep 1966 | British | Director | 2000-06-08 UNTIL 2011-09-15 | RESIGNED |
MR JEREMY MILES ALLAN THOMPSON | Jan 1951 | British | Director | 1999-01-18 UNTIL 2023-02-03 | RESIGNED |
IAN WILLIAM OLIVER | Jun 1958 | Director | 2000-06-08 UNTIL 2013-03-12 | RESIGNED | |
MS KATHRYN LOUISE LESTER | Aug 1971 | British | Director | 1999-01-18 UNTIL 2000-06-08 | RESIGNED |
MR RONALD SHARP ELDER | Mar 1950 | British | Director | 2006-03-09 UNTIL 2017-09-25 | RESIGNED |
MR CHRISTOPHER HENRY BURNS | Mar 1967 | British | Director | 2014-03-20 UNTIL 2019-03-16 | RESIGNED |
MR JEREMY MILES ALLAN THOMPSON | Jan 1951 | British | Secretary | 1999-01-18 UNTIL 2023-02-03 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1999-01-18 UNTIL 1999-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thompson's Investment Holdings Limited | 2016-04-06 - 2021-08-06 | London | Ownership of shares 25 to 50 percent | |
Mr Jeremy Miles Allan Thompson | 2016-04-06 | 1/1951 | High Wycombe Buckinghamshire | Voting rights 25 to 50 percent |
Mr Ian William Oliver | 2016-04-06 | 6/1958 | High Wycombe Buckinghamshire | Voting rights 25 to 50 percent |
Mr David Ian Upton | 2016-04-06 | 2/1976 | High Wycombe Buckinghamshire | Voting rights 25 to 50 percent |
Revisecatch Ltd | 2016-04-06 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D.A._SYSTEMS_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £565,251 Cash £1,834,291 equity |
D.A._SYSTEMS_LIMITED - Accounts | 2022-05-14 | 31-12-2021 | £279,526 Cash £1,695,502 equity |
D.A._SYSTEMS_LIMITED - Accounts | 2021-06-12 | 31-12-2020 | £378,457 Cash £1,341,649 equity |
D.A._SYSTEMS_LIMITED - Accounts | 2020-06-16 | 31-12-2019 | £286,550 Cash £836,524 equity |