D.P.S. SOFTWARE LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN1 1TR

Company number 03755111
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address 288 SOUTHBURY ROAD, ENFIELD, MIDDLESEX, EN1 1TR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of D.P.S. SOFTWARE LIMITED are www.dpssoftware.co.uk, and www.d-p-s-software.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-six years and six months. D P S Software Limited is a Private Limited Company. The company registration number is 03755111. D P S Software Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of D P S Software Limited is 288 Southbury Road Enfield Middlesex En1 1tr. The company`s financial liabilities are £2194.05k. It is £396.24k against last year. The cash in hand is £2063.6k. It is £910.17k against last year. And the total assets are £3030.76k, which is £406.6k against last year. KARTAL, Djanan is a Secretary of the company. ISMAIL, Osman Mehmet is a Director of the company. KARTAL, Djanan is a Director of the company. RIDLEY, Scott is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director CHAPLIN, Gregory James has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other information technology service activities".


d.p.s. software Key Finiance

LIABILITIES £2194.05k
+22%
CASH £2063.6k
+78%
TOTAL ASSETS £3030.76k
+15%
All Financial Figures

Current Directors

Secretary
KARTAL, Djanan
Appointed Date: 20 April 1999

Director
ISMAIL, Osman Mehmet
Appointed Date: 20 April 1999
66 years old

Director
KARTAL, Djanan
Appointed Date: 20 April 1999
62 years old

Director
RIDLEY, Scott
Appointed Date: 01 June 1999
54 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Director
CHAPLIN, Gregory James
Resigned: 16 July 2001
Appointed Date: 14 May 1999
58 years old

Nominee Director
WAYNE, Yvonne
Resigned: 20 April 1999
Appointed Date: 20 April 1999
45 years old

Persons With Significant Control

Pagestyle Limited
Notified on: 21 April 2016
Nature of control: Ownership of shares – 75% or more

D.P.S. SOFTWARE LIMITED Events

03 May 2017
Confirmation statement made on 20 April 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jun 2016
Annual return made up to 20 April 2016
Statement of capital on 2016-06-13
  • GBP 50,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
11 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 May 1999
Registered office changed on 10/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
20 Apr 1999
Incorporation