DOVETAIL SYSTEMS LIMITED
LONDON CODED SYSTEMS LIMITED

Hellopages » City of London » City of London » EC2V 7DA
Company number 05942721
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7DA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Ian Douglas Jackson as a director on 30 November 2015. The most likely internet sites of DOVETAIL SYSTEMS LIMITED are www.dovetailsystems.co.uk, and www.dovetail-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovetail Systems Limited is a Private Limited Company. The company registration number is 05942721. Dovetail Systems Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Dovetail Systems Limited is 88 Wood Street London Ec2v 7da. . ROCKETT, William is a Secretary of the company. COEN, Martin David, Dr is a Director of the company. HUSK, Steven Charles is a Director of the company. LITTLE, David Charles is a Director of the company. LITTLE, Edward Richard is a Director of the company. LITTLE, Ewa Krystyna is a Director of the company. LITTLE, Richard Patrick is a Director of the company. ROCKETT, William James Trevethen is a Director of the company. Secretary SMITH, Deanne has been resigned. Secretary SMITH, Neil Mckenzie Chalmers has been resigned. Secretary D & R JAMES LIMITED has been resigned. Director JACKSON, Ian Douglas has been resigned. Director JONES, Peter Edward has been resigned. Director MILLER, Peter John William has been resigned. Director SMITH, Neil Mckenzie Chalmers has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ROCKETT, William
Appointed Date: 01 September 2011

Director
COEN, Martin David, Dr
Appointed Date: 01 January 2007
60 years old

Director
HUSK, Steven Charles
Appointed Date: 29 April 2013
71 years old

Director
LITTLE, David Charles
Appointed Date: 01 April 2013
68 years old

Director
LITTLE, Edward Richard
Appointed Date: 25 October 2012
42 years old

Director
LITTLE, Ewa Krystyna
Appointed Date: 01 April 2013
61 years old

Director
LITTLE, Richard Patrick
Appointed Date: 25 September 2006
70 years old

Director
ROCKETT, William James Trevethen
Appointed Date: 01 September 2011
66 years old

Resigned Directors

Secretary
SMITH, Deanne
Resigned: 25 September 2006
Appointed Date: 21 September 2006

Secretary
SMITH, Neil Mckenzie Chalmers
Resigned: 01 October 2007
Appointed Date: 25 September 2006

Secretary
D & R JAMES LIMITED
Resigned: 31 August 2011
Appointed Date: 01 October 2007

Director
JACKSON, Ian Douglas
Resigned: 30 November 2015
Appointed Date: 01 October 2009
79 years old

Director
JONES, Peter Edward
Resigned: 31 August 2011
Appointed Date: 01 August 2009
71 years old

Director
MILLER, Peter John William
Resigned: 01 January 2007
Appointed Date: 25 September 2006
74 years old

Director
SMITH, Neil Mckenzie Chalmers
Resigned: 25 September 2006
Appointed Date: 21 September 2006
69 years old

Persons With Significant Control

Dovetail Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOVETAIL SYSTEMS LIMITED Events

23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
10 May 2016
Termination of appointment of Ian Douglas Jackson as a director on 30 November 2015
04 Oct 2015
Full accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

...
... and 47 more events
13 Oct 2006
Secretary resigned
13 Oct 2006
Director resigned
13 Oct 2006
New secretary appointed
13 Oct 2006
New director appointed
21 Sep 2006
Incorporation

DOVETAIL SYSTEMS LIMITED Charges

30 May 2013
Charge code 0594 2721 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…
17 October 2006
Mortgage debenture
Delivered: 1 November 2006
Status: Satisfied on 24 March 2011
Persons entitled: Richard Patrick Little
Description: Fixed and floating charges over the undertaking and all…