Background WavePink WaveYellow Wave

DELL TECHNOLOGIES DFS HOLDINGS LIMITED (03268522)

DELL TECHNOLOGIES DFS HOLDINGS LIMITED (03268522) is an active UK company. incorporated on 24 October 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DELL TECHNOLOGIES DFS HOLDINGS LIMITED has been registered for 29 years. Current directors include GARCIA, Christopher Alan, HUSSAIN, Tariq Rashid.

Company Number
03268522
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
1st & 2nd Floor One Creechurch Place, London, EC3A 5AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARCIA, Christopher Alan, HUSSAIN, Tariq Rashid
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELL TECHNOLOGIES DFS HOLDINGS LIMITED

DELL TECHNOLOGIES DFS HOLDINGS LIMITED is an active company incorporated on 24 October 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DELL TECHNOLOGIES DFS HOLDINGS LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03268522

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 2/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 3 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 2 November 2026
Period: 1 February 2025 - 2 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DELL SYSTEMS (UK) LIMITED
From: 9 February 2015To: 1 November 2023
PEROT SYSTEMS (UK) LIMITED
From: 12 January 2009To: 9 February 2015
PEROT SYSTEMS TSI (UK) LIMITED
From: 10 February 2004To: 12 January 2009
HPS EUROPE LIMITED
From: 24 October 1996To: 10 February 2004
Contact
Address

1st & 2nd Floor One Creechurch Place London, EC3A 5AF,

Previous Addresses

Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
From: 2 December 2010To: 7 March 2022
4 the Square Stockley Park Uxbridge Middlesex UB11 1ET
From: 24 October 1996To: 2 December 2010
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
Oct 23
Capital Update
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MCCANN, Edel

Active
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 08 Apr 2025

GARCIA, Christopher Alan

Active
One Creechurch Place, LondonEC3A 5AF
Born October 1974
Director
Appointed 14 Mar 2023

HUSSAIN, Tariq Rashid

Active
One Creechurch Place, LondonEC3A 5AF
Born January 1974
Director
Appointed 05 Apr 2024

ANDREWS, Nichola

Resigned
Palace Road, LondonSW2 3LB
Secretary
Appointed 14 Jul 2008
Resigned 01 Oct 2010

CREED, Shirley Ann

Resigned
The Boulevard, BracknellRG12 1LF
Secretary
Appointed 01 Oct 2010
Resigned 16 Aug 2018

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 16 Aug 2018
Resigned 05 Apr 2024

EVANS, Robert Wyn

Resigned
5 College Drive, Thames DittonKT7 0LB
Secretary
Appointed 01 Mar 2007
Resigned 30 Jun 2008

FINN, Deborah

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 05 Apr 2024
Resigned 08 Apr 2025

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 24 Oct 1996
Resigned 01 Mar 2007

ADAMS, Carol Michelle Mann

Resigned
One Creechurch Place, LondonEC3A 5AF
Born July 1978
Director
Appointed 21 Mar 2022
Resigned 14 Mar 2023

ANDREWS, Nichola

Resigned
Palace Road, LondonSW2 3LB
Born March 1964
Director
Appointed 14 Jul 2008
Resigned 01 Oct 2010

BAWCOM, Janet Merritt

Resigned
The Boulevard, BracknellRG12 1LF
Born September 1964
Director
Appointed 01 Oct 2010
Resigned 26 Apr 2019

COHEN, David Mayer

Resigned
Flat 20, LondonSW7 5DS
Born April 1949
Director
Appointed 26 Feb 2004
Resigned 27 Feb 2006

CREED, Shirley Ann

Resigned
The Boulevard, BracknellRG12 1LF
Born December 1957
Director
Appointed 01 Oct 2010
Resigned 16 Aug 2018

CROWTHER, Robert

Resigned
Whitegates, LeatherheadKT22 8NE
Born February 1955
Director
Appointed 02 Mar 2006
Resigned 03 Jun 2006

CURTS, Steven Ray

Resigned
940 Patrician Court, Mckinney
Born September 1960
Director
Appointed 26 Feb 2004
Resigned 28 Oct 2006

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Born May 1961
Director
Appointed 16 Aug 2018
Resigned 05 Apr 2024

EVANS, Robert Wyn

Resigned
5 College Drive, Thames DittonKT7 0LB
Born December 1964
Director
Appointed 03 Aug 2006
Resigned 30 Jun 2008

GURNANI, Chandler Prakash

Resigned
A-63, Sector 17, Noida
Born December 1958
Director
Appointed 27 May 2002
Resigned 26 Feb 2004

JAIN, Anurag

Resigned
3207 St. Johns Drive, Texas
Born March 1970
Director
Appointed 15 Jul 2007
Resigned 01 Oct 2010

KAMATH, Ramesh Srinivas

Resigned
54b Green View Apartments, India 201 301
Born July 1959
Director
Appointed 06 Aug 1997
Resigned 31 Mar 2000

KARNUTA, Daniel Mark

Resigned
981 Patrician Court, Texas
Born July 1962
Director
Appointed 21 Nov 2006
Resigned 01 Oct 2010

KELLY, Robert Joseph

Resigned
Cedarbrush Drive, Dallas 75229
Born March 1964
Director
Appointed 26 Feb 2004
Resigned 01 Oct 2010

MORLEY, Robert George

Resigned
45 Chatsworth Gardens, LondonW3 9LP
Born November 1957
Director
Appointed 11 Apr 2007
Resigned 02 Nov 2007

MYSORE, Harish

Resigned
7845 Willow Lake Court, Dallas75320
Born January 1964
Director
Appointed 24 Oct 1996
Resigned 27 May 2002

NAYYAR, Vineet

Resigned
5 Abc Friends Colony, Delhi
Born November 1938
Director
Appointed 24 Oct 1996
Resigned 31 Jan 2005

PALMER, Lorna Catherine

Resigned
135 Elmbridge Avenue, SurbitonKT5 9HE
Born August 1954
Nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996

PANDEY, Naresh

Resigned
8/401 East End Apartments, New DelhiFOREIGN
Born April 1963
Director
Appointed 01 Dec 2000
Resigned 31 May 2001

POTTS, Robert Linn

Resigned
One Creechurch Place, LondonEC3A 5AF
Born March 1973
Director
Appointed 01 May 2019
Resigned 21 Mar 2022

POWELL, Richard Andrew

Resigned
Manor Cottage, GuildfordGU5 0UD
Born November 1948
Nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996

RAMAN, Lakshmanan Raghu

Resigned
Q-499 Jalvayu Vihar, Nioda
Born October 1964
Director
Appointed 01 Jun 2000
Resigned 16 Aug 2001

RAVICHANDER, Padma

Resigned
293, 9th Cross, BangaloreFOREIGN
Born May 1959
Director
Appointed 02 Mar 2006
Resigned 15 Jul 2007

SONI, Rakesh

Resigned
36/16 East Patel Nagar, New DelhiFOREIGN
Born April 1952
Director
Appointed 16 Aug 2001
Resigned 14 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016

Mr Michael Saul Dell

Ceased
The Boulevard, BracknellRG12 1LF
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
12 December 2023
SH20SH20
Legacy
12 December 2023
CAP-SSCAP-SS
Resolution
12 December 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 October 2023
SH19Statement of Capital
Legacy
24 October 2023
SH20SH20
Legacy
24 October 2023
CAP-SSCAP-SS
Resolution
24 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Made Up Date
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Made Up Date
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Made Up Date
9 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
20 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
287Change of Registered Office
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
7 February 2006
AAAnnual Accounts
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
244244
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
31 October 2004
244244
Accounts With Made Up Date
18 August 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
244244
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Made Up Date
22 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
287Change of Registered Office
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
244244
Accounts With Made Up Date
31 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1999
AAAnnual Accounts
Auditors Resignation Company
21 December 1998
AUDAUD
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 1998
AAAnnual Accounts
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
88(2)R88(2)R
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
88(2)R88(2)R
Memorandum Articles
9 July 1997
MEM/ARTSMEM/ARTS
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 March 1997
88(2)R88(2)R
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation