DATASYM (U.K.) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 0NS

Company number 02320442
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address 66 WESTERN ROAD, FAREHAM, HAMPSHIRE, PO16 0NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Matthew Stuart Thorne on 13 December 2016. The most likely internet sites of DATASYM (U.K.) LIMITED are www.datasymuk.co.uk, and www.datasym-u-k.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eleven months. The distance to to Cosham Rail Station is 5 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 6 miles; to Ryde Pier Head Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datasym U K Limited is a Private Limited Company. The company registration number is 02320442. Datasym U K Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Datasym U K Limited is 66 Western Road Fareham Hampshire Po16 0ns. The company`s financial liabilities are £308.57k. It is £37.87k against last year. The cash in hand is £695.52k. It is £125.16k against last year. And the total assets are £1163.71k, which is £176.7k against last year. JONES, Christopher John is a Secretary of the company. BURNESS, John is a Director of the company. GIFFORD, Ian is a Director of the company. JONES, Christopher John is a Director of the company. THORNE, Matthew Stuart is a Director of the company. Secretary WOOLLEY, Elaine has been resigned. Director WOOLLEY, Elaine has been resigned. Director WOOLLEY, Eric Sefton has been resigned. The company operates in "Other business support service activities n.e.c.".


datasym (u.k.) Key Finiance

LIABILITIES £308.57k
+13%
CASH £695.52k
+21%
TOTAL ASSETS £1163.71k
+17%
All Financial Figures

Current Directors

Secretary
JONES, Christopher John
Appointed Date: 30 March 2007

Director
BURNESS, John
Appointed Date: 17 July 2008
69 years old

Director
GIFFORD, Ian
Appointed Date: 17 July 2008
72 years old

Director
JONES, Christopher John
Appointed Date: 30 March 2007
56 years old

Director
THORNE, Matthew Stuart
Appointed Date: 30 March 2007
52 years old

Resigned Directors

Secretary
WOOLLEY, Elaine
Resigned: 30 March 2007

Director
WOOLLEY, Elaine
Resigned: 30 March 2007
85 years old

Director
WOOLLEY, Eric Sefton
Resigned: 30 March 2007
86 years old

Persons With Significant Control

Mci Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATASYM (U.K.) LIMITED Events

15 May 2017
Confirmation statement made on 10 May 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Director's details changed for Mr Matthew Stuart Thorne on 13 December 2016
23 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
15 Feb 1989
Secretary resigned;new secretary appointed

15 Feb 1989
Director resigned;new director appointed

08 Feb 1989
Company name changed helpextra LIMITED\certificate issued on 09/02/89

08 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1988
Incorporation

DATASYM (U.K.) LIMITED Charges

17 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 12 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 1995
Guarantee and debenture
Delivered: 2 February 1995
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1989
Debenture
Delivered: 17 May 1989
Status: Satisfied on 17 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…