Background WavePink WaveYellow Wave

DASSAULT SYSTEMES UK LIMITED (03482081)

DASSAULT SYSTEMES UK LIMITED (03482081) is an active UK company. incorporated on 11 December 1997. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in other software publishing. DASSAULT SYSTEMES UK LIMITED has been registered for 28 years. Current directors include BALLEIDIER, Jean Hubert Philippe Gerard, TURNBULL, Derek John, VERZELEN, Florence Therese.

Company Number
03482081
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
The Woods Opus 40 Business Park, Warwick, CV34 5AH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BALLEIDIER, Jean Hubert Philippe Gerard, TURNBULL, Derek John, VERZELEN, Florence Therese
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASSAULT SYSTEMES UK LIMITED

DASSAULT SYSTEMES UK LIMITED is an active company incorporated on 11 December 1997 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in other software publishing. DASSAULT SYSTEMES UK LIMITED was registered 28 years ago.(SIC: 58290)

Status

active

Active since 28 years ago

Company No

03482081

LTD Company

Age

28 Years

Incorporated 11 December 1997

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

DASSAULT SYSTEMES LIMITED
From: 17 May 2005To: 11 February 2009
KNOWLEDGE TECHNOLOGIES INTERNATIONAL LIMITED
From: 11 December 1997To: 17 May 2005
Contact
Address

The Woods Opus 40 Business Park Haywood Road Warwick, CV34 5AH,

Previous Addresses

9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom
From: 13 June 2017To: 14 September 2023
9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom
From: 13 June 2017To: 13 June 2017
Suite 9 Riley Court Milburn Hill Road University of Warwick Science Park Coventry West Midlands CV4 7HP
From: 11 December 1997To: 13 June 2017
Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Oct 11
Funding Round
Dec 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Jun 15
Funding Round
Mar 16
Funding Round
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Capital Update
Jun 19
Capital Update
Jul 21
Director Joined
Jul 23
Loan Cleared
Nov 23
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 05 Sept 2007

BALLEIDIER, Jean Hubert Philippe Gerard

Active
10 Rue Marcel Dassault, 78140 Velizy-Villacoublay
Born July 1969
Director
Appointed 13 Jun 2012

TURNBULL, Derek John

Active
Opus 40 Business Park, WarwickCV34 5AH
Born December 1974
Director
Appointed 01 Oct 2025

VERZELEN, Florence Therese

Active
10 Rue Marcel Dassault, Velizy-Villacoublay78140
Born February 1978
Director
Appointed 02 Jun 2025

JACKSON, Peter Douglas

Resigned
2 The Meadows, WarwickCV35 7QQ
Secretary
Appointed 29 May 1998
Resigned 18 Nov 2002

WATSON, Keith James

Resigned
33 Attimore Road, Welwyn Garden CityAL8 6LQ
Secretary
Appointed 11 Dec 1997
Resigned 29 May 1998

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 22 May 2003
Resigned 05 Sept 2007

ADLER, Marc

Resigned
16 Sente De La Foile, 92420 Vaucresson
Born August 1965
Director
Appointed 09 May 2005
Resigned 31 Jul 2006

ALLEN, John Meirion

Resigned
4 Moser Grove, LymingtonSO41 6GA
Born August 1961
Director
Appointed 28 Jul 2008
Resigned 31 Jan 2010

BLANCHARD, Laurent Louis Francois

Resigned
Riley Court, CoventryCV4 7HP
Born November 1963
Director
Appointed 19 Sept 2014
Resigned 28 Sept 2018

CHADWICK, Stephen John

Resigned
Riley Court, CoventryCV4 7HP
Born December 1969
Director
Appointed 01 Oct 2013
Resigned 15 Dec 2017

CLARKE, Robert

Resigned
71 Arthur Road, LondonSW19 7DN
Born January 1961
Director
Appointed 12 Oct 2001
Resigned 31 Jan 2002

DE ROUX, Sophie

Resigned
14 Bis, Boulogne BillancourtFOREIGN
Born July 1964
Director
Appointed 31 Jul 2006
Resigned 09 Jul 2008

DORS, Laurence Marie Jacqueline

Resigned
Rue De Bretagne, Paris 75003
Born March 1956
Director
Appointed 15 Jan 2009
Resigned 19 Feb 2010

EVANS, Gareth, Dr

Resigned
Bridge Cottage, West HorsleyKT24 6JS
Born October 1948
Director
Appointed 11 Dec 1997
Resigned 12 Oct 2001

FRENCH, William

Resigned
8 Woodland Road, KenilworthCV8 2FL
Born April 1942
Director
Appointed 31 Jan 2002
Resigned 18 Nov 2002

JACKSON, Peter Douglas

Resigned
2 The Meadows, WarwickCV35 7QQ
Born August 1956
Director
Appointed 29 May 1998
Resigned 18 Nov 2002

KITCHINGMAN, John Howard

Resigned
9 Riley Court, CoventryCV4 7HP
Born July 1966
Director
Appointed 03 Jan 2018
Resigned 18 Mar 2024

MCDERMOTT, Gavin Craig

Resigned
Riley Court, CoventryCV4 7HP
Born July 1970
Director
Appointed 03 Jun 2010
Resigned 07 Feb 2013

NARDIN, Christian

Resigned
10 Rue Marcel Dassault, 78140 Velizy-Villacoublay
Born January 1957
Director
Appointed 19 Feb 2013
Resigned 19 Sept 2014

OVERTON, Marc Anthony John Mchardy

Resigned
Hammersmith Grove, HammersmithW6 7AP
Born March 1970
Director
Appointed 17 Jul 2023
Resigned 30 Sept 2025

RAST, Sophie

Resigned
Milburn Hill Road, CoventryCV4 7HP
Born April 1967
Director
Appointed 19 Nov 2009
Resigned 13 Jun 2012

RAY III, Hugh Jefferson

Resigned
10 Rue Marcel Dassault, 78140 Velizy-Villacoublay
Born October 1955
Director
Appointed 27 Sept 2011
Resigned 01 Jun 2012

RIBET, Olivier Yvon Bernard

Resigned
10 Rue Marcel Dassault, Yvelines78140
Born January 1967
Director
Appointed 28 Sept 2018
Resigned 30 May 2025

SENPERE, Denis Jacques Jean

Resigned
5 Avenue Du Maine, 75005 ParisFOREIGN
Born April 1954
Director
Appointed 09 May 2005
Resigned 15 Jan 2009

WATSON, Keith James

Resigned
33 Attimore Road, Welwyn Garden CityAL8 6LQ
Born May 1953
Director
Appointed 11 Dec 1997
Resigned 29 May 1998

WILSON, Peter David

Resigned
20 Stanhope Gardens, LondonSW7 5RQ
Born July 1967
Director
Appointed 12 Oct 2001
Resigned 31 Jan 2002

YUNG, Jean Yves

Resigned
4 Avenue Des Chateaupieds, Rueil-Malmaison
Born November 1964
Director
Appointed 18 Nov 2002
Resigned 03 Jun 2005

Persons with significant control

1

0 Active
1 Ceased
Rue Marcel Dassault, 78140 Velizy-Villacoublay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
5 November 2025
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Termination With Name
28 October 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2021
SH19Statement of Capital
Legacy
27 July 2021
SH20SH20
Legacy
27 July 2021
CAP-SSCAP-SS
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Legacy
6 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Legacy
6 June 2019
CAP-SSCAP-SS
Resolution
6 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Memorandum Articles
30 March 2016
MAMA
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
19 November 2011
MG01MG01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Memorandum Articles
18 March 2010
MEM/ARTSMEM/ARTS
Resolution
18 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Memorandum Articles
6 June 2005
MEM/ARTSMEM/ARTS
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Resolution
23 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
363aAnnual Return
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
30 August 2003
225Change of Accounting Reference Date
Legacy
19 August 2003
363aAnnual Return
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
244244
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
2 May 2001
244244
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
28 April 2000
244244
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
21 May 1999
225Change of Accounting Reference Date
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
225Change of Accounting Reference Date
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
88(2)R88(2)R
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
123Notice of Increase in Nominal Capital
Legacy
9 June 1998
288bResignation of Director or Secretary
Incorporation Company
11 December 1997
NEWINCIncorporation