Introduction
Watch Company
D
D.P.S. SOFTWARE LIMITED
D.P.S. SOFTWARE LIMITED is an liquidation company incorporated on 19 April 1999 with the registered office located in London. D.P.S. SOFTWARE LIMITED was registered 26 years ago.
Status
liquidation
Active since 26 years ago
Company No
03755111
LTD Company
Age
26 Years
Incorporated 19 April 1999
Size
N/A
Confirmation
Submitted
Dated 6 April 2024 (1 year)
Next confirmation dated 6 April 2025
Due by 20 April 2025 (9 months remaining)
Accounts
Submitted
Dated 6 April 2024 (1 year)
Due by 20 April 2025 (9 months remaining)
Address
2nd Floor Regis House 45 King William Street London, EC4R 9AN,
Timeline
31 key events • 1999 - 2024
Funding Officers Ownership
Company Founded
Apr 99
Incorporation Company
Accounts Filed
Dec 00
Accounts With Accounts Type Full
Accounts Filed
Dec 01
Accounts With Accounts Type Full
Accounts Filed
Dec 02
Accounts With Accounts Type Full
Accounts Filed
Feb 04
Accounts With Accounts Type Full
Accounts Filed
Jan 05
Accounts With Accounts Type Full
Accounts Filed
Oct 05
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 06
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 07
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 09
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 09
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 11
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 11
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 12
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 13
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 14
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 15
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 17
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 18
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 19
Accounts With Accounts Type Small
Director Left
Feb 20
Termination Director Company With Name T...
Director Joined
Jul 20
Appoint Person Director Company With Nam...
Director Joined
Jul 20
Appoint Person Director Company With Nam...
Director Left
Jan 21
Termination Director Company With Name T...
Director Left
Apr 21
Termination Director Company With Name T...
Accounts Filed
Mar 22
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 23
Accounts With Accounts Type Dormant
Accounts Filed
Oct 23
Accounts With Accounts Type Dormant
Accounts Filed
Apr 24
Accounts With Accounts Type Micro Entity
Director Left
Sept 24
Termination Director Company With Name T...
0
Funding
6
Officers
0
Ownership
24
Accounts
Capital Table
People
Officers
10
1 Active
9 Resigned
Name
Role
Appointed
Status
BROWN, Adam John Witherow
ActiveDirector
Appointed 14 July 2020
BROWN, Adam John Witherow
Director
14 July 2020
Active
ISMAIL, Osman
ResignedSecretary
Appointed 26 February 2020
Resigned 12 April 2021
ISMAIL, Osman
Secretary
26 February 2020
Resigned 12 April 2021
Resigned
KARTAL, Djanan
ResignedSecretary
Appointed 19 April 1999
Resigned 26 February 2020
KARTAL, Djanan
Secretary
19 April 1999
Resigned 26 February 2020
Resigned
WAYNE, Harold
ResignedNominee secretary
Appointed 19 April 1999
Resigned 19 April 1999
WAYNE, Harold
Nominee secretary
19 April 1999
Resigned 19 April 1999
Resigned
BAYNE, Christopher Andrew Armstrong
ResignedDirector
Appointed 14 July 2020
Resigned 8 September 2024
BAYNE, Christopher Andrew Armstrong
Director
14 July 2020
Resigned 8 September 2024
Resigned
CHAPLIN, Gregory James
ResignedDirector
Appointed 13 May 1999
Resigned 15 July 2001
CHAPLIN, Gregory James
Director
13 May 1999
Resigned 15 July 2001
Resigned
ISMAIL, Osman Mehmet
ResignedDirector
Appointed 19 April 1999
Resigned 28 December 2020
ISMAIL, Osman Mehmet
Director
19 April 1999
Resigned 28 December 2020
Resigned
KARTAL, Djanan
ResignedDirector
Appointed 19 April 1999
Resigned 26 February 2020
KARTAL, Djanan
Director
19 April 1999
Resigned 26 February 2020
Resigned
RIDLEY, Scott
ResignedDirector
Appointed 31 May 1999
Resigned 12 April 2021
RIDLEY, Scott
Director
31 May 1999
Resigned 12 April 2021
Resigned
WAYNE, Yvonne
ResignedNominee director
Appointed 19 April 1999
Resigned 19 April 1999
WAYNE, Yvonne
Nominee director
19 April 1999
Resigned 19 April 1999
Resigned
Persons with significant control
1
Name
Address
Nature of Control
Notified
Access Uk Ltd
Oakwood Drive, Loughborough, LE11 3QF
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 April 2016
Access Uk Ltd
Oakwood Drive, Loughborough, LE11 3QF
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
20 April 2016
Fundings
Financials
Latest Activities
Filing History
106
Description
Type
Date Filed
Document
27 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
LIQ03LIQ03
27 November 2025
13 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
13 October 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
8 September 2024
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
15 April 2024
13 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
13 October 2023
18 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 April 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 January 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
25 March 2022
24 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
24 June 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
14 April 2021
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
14 April 2021
30 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
30 March 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
10 January 2021
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
12 November 2020
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
28 October 2020
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
15 July 2020
15 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 July 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
27 February 2020
27 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
27 February 2020
Change Person Director Company With Change Date
CH01Change of Director Details
14 October 2009
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
14 April 2004
No document
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
288bResignation of Director or Secretary
10 May 1999
No document
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
288bResignation of Director or Secretary
10 May 1999
No document
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
288aAppointment of Director or Secretary
10 May 1999
No document
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
288aAppointment of Director or Secretary
10 May 1999
No document