Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
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
Accounts Filed
Dec 00
Accounts Filed
Dec 01
Accounts Filed
Dec 02
Accounts Filed
Feb 04
Accounts Filed
Jan 05
Accounts Filed
Oct 05
Accounts Filed
Oct 06
Accounts Filed
Nov 07
Accounts Filed
Jan 09
Accounts Filed
Jul 09
Accounts Filed
Jan 11
Accounts Filed
Dec 11
Accounts Filed
Dec 12
Accounts Filed
Dec 13
Accounts Filed
Dec 14
Accounts Filed
Dec 15
Accounts Filed
Dec 16
Accounts Filed
Dec 17
Accounts Filed
Dec 18
Accounts Filed
Nov 19
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Apr 21
Accounts Filed
Mar 22
Accounts Filed
Jan 23
Accounts Filed
Oct 23
Accounts Filed
Apr 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
24
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BROWN, Adam John Witherow

Active
Director
Appointed 14 July 2020

ISMAIL, Osman

Resigned
Secretary
Appointed 26 February 2020
Resigned 12 April 2021

KARTAL, Djanan

Resigned
Secretary
Appointed 19 April 1999
Resigned 26 February 2020

WAYNE, Harold

Resigned
Nominee secretary
Appointed 19 April 1999
Resigned 19 April 1999

BAYNE, Christopher Andrew Armstrong

Resigned
Director
Appointed 14 July 2020
Resigned 8 September 2024

CHAPLIN, Gregory James

Resigned
Director
Appointed 13 May 1999
Resigned 15 July 2001

ISMAIL, Osman Mehmet

Resigned
Director
Appointed 19 April 1999
Resigned 28 December 2020

KARTAL, Djanan

Resigned
Director
Appointed 19 April 1999
Resigned 26 February 2020

RIDLEY, Scott

Resigned
Director
Appointed 31 May 1999
Resigned 12 April 2021

WAYNE, Yvonne

Resigned
Nominee director
Appointed 19 April 1999
Resigned 19 April 1999

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

106

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
13 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 October 2024
600600
Resolution
13 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 July 2020
RESOLUTIONSResolutions
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
3 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
17 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
14 April 2004
CERT10CERT10
Re Registration Memorandum Articles
14 April 2004
MARMAR
Legacy
14 April 2004
5353
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
5 August 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
17 April 2000
CERT8CERT8
Application To Commence Business
17 April 2000
117117
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
10 October 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
287Change of Registered Office
Incorporation Company
19 April 1999
NEWINCIncorporation