Background WavePink WaveYellow Wave

DISYS TECHNOLOGIES LIMITED (04226796)

DISYS TECHNOLOGIES LIMITED (04226796) is an active UK company. incorporated on 1 June 2001. with registered office in Hands, Llanelli. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). DISYS TECHNOLOGIES LIMITED has been registered for 24 years. Current directors include ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, ROGERS, Matthew Phillip Lewis and 1 others.

Company Number
04226796
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
24-25 Cross Hands Business, Hands, Llanelli, SA14 6RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ADAMS, Philip Michael Gregory, RANSTAM, Ola Henrik Gosta, ROGERS, Matthew Phillip Lewis, YNNER, Sven Johan Lars
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISYS TECHNOLOGIES LIMITED

DISYS TECHNOLOGIES LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Hands, Llanelli. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). DISYS TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 27900)

Status

active

Active since 24 years ago

Company No

04226796

LTD Company

Age

24 Years

Incorporated 1 June 2001

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PHAST SYSTEMS LIMITED
From: 9 July 2001To: 11 January 2006
SPEED 8806 LIMITED
From: 1 June 2001To: 9 July 2001
Contact
Address

24-25 Cross Hands Business Centre, Heol Parc Mawr Cross Hands, Llanelli, SA14 6RE,

Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

EVANS, Robert Henry

Active
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Secretary
Appointed 25 Apr 2023

ADAMS, Philip Michael Gregory

Active
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born June 1972
Director
Appointed 31 Mar 2025

RANSTAM, Ola Henrik Gosta

Active
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born May 1977
Director
Appointed 05 Sept 2022

ROGERS, Matthew Phillip Lewis

Active
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born June 1982
Director
Appointed 01 Jan 2025

YNNER, Sven Johan Lars

Active
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born August 1970
Director
Appointed 31 Mar 2025

ROBERTSON, Iain Thomas

Resigned
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Secretary
Appointed 05 Sept 2022
Resigned 25 Apr 2023

WATTS, Philip Leslie

Resigned
Gwili View, Bronwydd ArmsSA33 6JD
Secretary
Appointed 03 Jul 2001
Resigned 05 Sept 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 03 Jul 2001

HIBBS, Stephen Kenneth

Resigned
Anns Hill Road, GosportPO12 3RE
Born July 1959
Director
Appointed 03 Jul 2001
Resigned 05 Sept 2022

HJELMBERG, Marie Madeleine

Resigned
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born February 1974
Director
Appointed 05 Sept 2022
Resigned 31 Mar 2025

ROBERTSON, Iain Thomas

Resigned
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born April 1966
Director
Appointed 05 Sept 2022
Resigned 31 Mar 2025

WATTS, Philip Leslie

Resigned
Gwili View, Bronwydd ArmsSA33 6JD
Born October 1962
Director
Appointed 03 Jul 2001
Resigned 31 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jun 2001
Resigned 03 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Carousel Way, NorthamptonNN3 9HG

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 2022

Mr Stephen Kenneth Hibbs

Ceased
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Sept 2022

Mr Philip Leslie Watts

Ceased
24-25 Cross Hands Business, Hands, LlanelliSA14 6RE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Resolution
8 September 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
30 March 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
190190
Legacy
26 June 2006
353353
Legacy
26 June 2006
287Change of Registered Office
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
15 October 2003
287Change of Registered Office
Legacy
15 October 2003
288cChange of Particulars
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
19 July 2001
MEM/ARTSMEM/ARTS
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
287Change of Registered Office
Legacy
12 July 2001
287Change of Registered Office
Certificate Change Of Name Company
9 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2001
NEWINCIncorporation