Background WavePink WaveYellow Wave

D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED (01380660)

D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED (01380660) is an active UK company. incorporated on 27 July 1978. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED has been registered for 47 years. Current directors include LEIGHTON, Russell Eric.

Company Number
01380660
Status
active
Type
ltd
Incorporated
27 July 1978
Age
47 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEIGHTON, Russell Eric
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED

D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED is an active company incorporated on 27 July 1978 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED was registered 47 years ago.(SIC: 62090)

Status

active

Active since 47 years ago

Company No

01380660

LTD Company

Age

47 Years

Incorporated 27 July 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Insight Campus, Terry Street Sheffield S9 2BU
From: 27 July 1978To: 4 September 2024
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 08 Sept 2009

FILER, Paul Andrew

Resigned
28 Meadowbank, Primrose HillNW3 3AY
Secretary
Appointed 04 Apr 1996
Resigned 19 Mar 1997

GRAHAM, John Martin

Resigned
14 Folly Close, RadlettWD7 8DR
Secretary
Appointed 16 May 1994
Resigned 01 May 1995

LEVENE, Leslie Jacob

Resigned
16 Furham Field, PinnerHA5 4DZ
Secretary
Appointed 10 May 1991
Resigned 12 Jul 1992

LIDDELL, Nigel

Resigned
Flat 2 27 Kingdon Road, LondonNW6 1PJ
Secretary
Appointed 24 Apr 1998
Resigned 08 Mar 1999

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 19 Apr 2002
Resigned 26 May 2004

MCLELLAN, Helen Christina Denham

Resigned
43 Torrington Park, LondonN12 9TB
Secretary
Appointed 19 Mar 1997
Resigned 24 Apr 1998

O'BRIEN, Anthony Louis

Resigned
Copper Einde Carters Lane, WithamCM8 3LF
Secretary
Appointed 08 Mar 1999
Resigned 19 Apr 2002

PIKE, Kenneth

Resigned
Court Farm Stables, NewburyRG20 9AP
Secretary
Appointed N/A
Resigned 10 May 1991

RYCROFT, Christopher Charles

Resigned
176 All Souls Avenue, LondonNW10 3AB
Secretary
Appointed 22 Jul 1992
Resigned 16 May 1994

SCOTT, James Martin

Resigned
Duncliffe Hall Farm, ShaftesburySP7 0QW
Secretary
Appointed 01 May 1995
Resigned 04 Apr 1996

CASHMORE, Ian David

Resigned
24 Leyborne Park, RichmondTW9 3HA
Born December 1956
Director
Appointed 01 Jan 1998
Resigned 10 Oct 2001

CHURCH, Simon Jonathan Ainslie

Resigned
Orchard Cottage, BellingdonHP5 2UR
Born April 1957
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2000

DICKS, Peter Frederick

Resigned
17 Chelsea Park Gardens, LondonSW3 6AF
Born August 1942
Director
Appointed 01 Feb 1993
Resigned 10 Oct 2001

FENNESSY, Richard

Resigned
1305 West Auto Drive, Tempe
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
Technology Building, SheffieldS9 2BU
Born July 1968
Director
Appointed 14 Oct 2002
Resigned 28 Aug 2013

FILER, Paul Andrew

Resigned
28 Meadowbank, Primrose HillNW3 3AY
Born October 1957
Director
Appointed 04 Apr 1996
Resigned 07 Apr 1997

KENT, Paul

Resigned
Apartment 649 Point West, LondonSW7 4XF
Born January 1966
Director
Appointed 07 Aug 2002
Resigned 14 Oct 2002

LAPLANTE, George

Resigned
306 Via Cina Lane, DanvilleCA94526
Born February 1952
Director
Appointed 15 Jun 1995
Resigned 31 Jul 2000

LEVENE, Leslie Jacob

Resigned
16 Furham Field, PinnerHA5 4DZ
Born July 1932
Director
Appointed N/A
Resigned 30 Sept 1992

LEWIS, Emmanuel Louis

Resigned
28 Bellfield Avenue, HarrowHA3 6SX
Born January 1932
Director
Appointed N/A
Resigned 30 Apr 1998

LEWIS, Henry Norman

Resigned
30 Bramham Gardens, LondonSW5 0HF
Born January 1939
Director
Appointed N/A
Resigned 10 Oct 2001

MALIK, Simon Christopher, Dr

Resigned
1 Kirkwood Crescent, ReadingRG7 3LL
Born June 1959
Director
Appointed 01 Jan 1998
Resigned 20 Apr 2000

MENZIES, Stephen John

Resigned
4 Chuzzlewit Drive, ChelmsfordCM1 4XQ
Born October 1954
Director
Appointed 08 Jan 2001
Resigned 17 Jul 2002

MORRIS, Andrew Terry

Resigned
The Kiln Malthouse Close, SwindonSN6 8LN
Born December 1962
Director
Appointed 01 Jan 1998
Resigned 30 Apr 2001

MURPHY, Susan Margaret

Resigned
Windwhistle, PinnerHA5 3XY
Born December 1956
Director
Appointed 20 Mar 2000
Resigned 30 Nov 2001

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 18 Sept 2000
Resigned 17 Jul 2002

PIKE, Kenneth

Resigned
Court Farm Stables, NewburyRG20 9AP
Born October 1951
Director
Appointed N/A
Resigned 10 May 1991

ROTHSCHILD, David Ralph

Resigned
5 Pavenham Road, BedfordMK43 7LS
Born March 1951
Director
Appointed N/A
Resigned 14 Jan 1998

SCOTT, James Martin

Resigned
Duncliffe Hall Farm, ShaftesburySP7 0QW
Born June 1959
Director
Appointed 04 Apr 1995
Resigned 04 Apr 1996

TURNER, John Robert

Resigned
Woodstock 20 Warren Road, UxbridgeUB10 8AA
Born July 1932
Director
Appointed N/A
Resigned 01 Aug 1993

WAKELIN, Ian Raymond

Resigned
Fox Covert Farm, BicesterOX6 0AQ
Born March 1963
Director
Appointed 02 Mar 1998
Resigned 29 Feb 2000

WILKES, Duncan Stewart

Resigned
24 Walpole Road, TwickenhamTW2 5SN
Born April 1958
Director
Appointed N/A
Resigned 31 Aug 2000

Persons with significant control

1

Terry Street, SheffieldS9 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
353353
Legacy
10 April 2008
190190
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
287Change of Registered Office
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium
20 January 1997
CERT16CERT16
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
20 January 1997
OC138OC138
Resolution
17 January 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
3 September 1996
88(2)R88(2)R
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
2 July 1996
244244
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Legacy
25 June 1996
88(2)R88(2)R
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
88(2)R88(2)R
Legacy
17 May 1996
88(2)R88(2)R
Legacy
17 May 1996
88(2)R88(2)R
Legacy
24 April 1996
363aAnnual Return
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
31 January 1996
88(2)R88(2)R
Legacy
14 December 1995
88(2)R88(2)R
Legacy
21 August 1995
288288
Legacy
18 August 1995
88(2)R88(2)R
Legacy
18 August 1995
88(2)R88(2)R
Legacy
18 August 1995
88(2)R88(2)R
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
3 May 1995
88(2)R88(2)R
Legacy
13 April 1995
363x363x
Legacy
12 April 1995
288288
Legacy
31 March 1995
88(2)R88(2)R
Legacy
16 March 1995
288288
Legacy
8 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
88(2)R88(2)R
Legacy
25 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Legacy
7 September 1994
88(2)R88(2)R
Legacy
7 September 1994
88(2)R88(2)R
Legacy
17 June 1994
88(2)R88(2)R
Legacy
8 June 1994
288288
Legacy
7 June 1994
244244
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
88(2)R88(2)R
Legacy
22 March 1994
88(2)R88(2)R
Legacy
1 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
24 June 1993
244244
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Legacy
30 October 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full Group
16 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
24 October 1991
MEM/ARTSMEM/ARTS
Legacy
4 June 1991
288288
Legacy
30 May 1991
288288
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
30 November 1990
288288
Accounts With Accounts Type Medium
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Memorandum Articles
12 April 1990
MEM/ARTSMEM/ARTS
Legacy
15 March 1990
288288
Legacy
15 March 1990
288288
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
27 June 1989
288288
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
363363
Legacy
6 December 1988
288288
Legacy
14 July 1988
363363
Legacy
28 June 1988
363363
Legacy
6 May 1988
225(1)225(1)
Accounts With Accounts Type Small
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 September 1986
AAAnnual Accounts