Background WavePink WaveYellow Wave

PASSFIELD DATA SYSTEMS LIMITED (03130617)

PASSFIELD DATA SYSTEMS LIMITED (03130617) is an active UK company. incorporated on 24 November 1995. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in business and domestic software development. PASSFIELD DATA SYSTEMS LIMITED has been registered for 30 years. Current directors include MOWAT, Darren, Mr..

Company Number
03130617
Status
active
Type
ltd
Incorporated
24 November 1995
Age
30 years
Address
Courtenay House, Exeter, EX2 5AZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOWAT, Darren, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSFIELD DATA SYSTEMS LIMITED

PASSFIELD DATA SYSTEMS LIMITED is an active company incorporated on 24 November 1995 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PASSFIELD DATA SYSTEMS LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03130617

LTD Company

Age

30 Years

Incorporated 24 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Courtenay House Pynes Hill Exeter, EX2 5AZ,

Previous Addresses

165 High Street Honiton Devon EX14 1LQ England
From: 30 March 2022To: 21 May 2024
Corrie Edge House, Corry Road Hindhead Surrey GU26 6PB
From: 24 November 1995To: 30 March 2022
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MOWAT, Darren, Mr.

Active
Pynes Hill, ExeterEX2 5AZ
Born December 1992
Director
Appointed 01 Nov 2025

VELLACOTT, Roger Frederick

Resigned
Summerfield Road, BathBA1 5QB
Secretary
Appointed 25 Nov 1995
Resigned 01 Nov 2012

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 24 Nov 1995
Resigned 25 Nov 1995

VAN DER SALM, Robert Laurentius

Resigned
Pynes Hill, ExeterEX2 5AZ
Born November 1963
Director
Appointed 01 Feb 2022
Resigned 01 May 2024

VAN HAARLEM, Joost

Resigned
Pynes Hill, ExeterEX2 5AZ
Born April 1973
Director
Appointed 01 Feb 2022
Resigned 01 Nov 2025

VELLACOTT, Christopher James

Resigned
Corrie Edge House, Corry Road, SurreyGU26 6PB
Born February 1972
Director
Appointed 14 Nov 2012
Resigned 24 Aug 2018

VELLACOTT, Maria Adoracion

Resigned
Corrie Edge House, Corry Road, SurreyGU26 6PB
Born November 1948
Director
Appointed 25 Nov 1995
Resigned 01 Feb 2022

VELLACOTT, Roger Frederick

Resigned
Summerfield Road, BathBA1 5QB
Born November 1946
Director
Appointed 10 Apr 1997
Resigned 01 Nov 2012

WIJETUNGE, Caroline Vanessa

Resigned
Corrie Edge House, Corry Road, SurreyGU26 6PB
Born May 1975
Director
Appointed 14 Nov 2012
Resigned 01 Feb 2022

WIJETUNGE, Roshan Sena

Resigned
Corrie Edge House, Corry Road, SurreyGU26 6PB
Born July 1975
Director
Appointed 24 Aug 2018
Resigned 01 Feb 2022

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 24 Nov 1995
Resigned 25 Nov 1995

Persons with significant control

1

0 Active
1 Ceased

Mrs Maria Adoracion Vellacott

Ceased
Corrie Edge House, Corry Road, SurreyGU26 6PB
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Termination Secretary Company With Name
23 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
9 March 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
24 August 2007
287Change of Registered Office
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
12 October 2000
287Change of Registered Office
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
23 April 1997
288cChange of Particulars
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
14 December 1995
88(2)R88(2)R
Legacy
14 December 1995
224224
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
287Change of Registered Office
Incorporation Company
24 November 1995
NEWINCIncorporation