Background WavePink WaveYellow Wave

DATA IMAGES SOFTWARE SOLUTIONS LTD (07013789)

DATA IMAGES SOFTWARE SOLUTIONS LTD (07013789) is an active UK company. incorporated on 9 September 2009. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in business and domestic software development. DATA IMAGES SOFTWARE SOLUTIONS LTD has been registered for 16 years. Current directors include HOLBROOK, Peter Lincoln, OSMENT, John, STRUDLEY, Paul George.

Company Number
07013789
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
Second Floor, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLBROOK, Peter Lincoln, OSMENT, John, STRUDLEY, Paul George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA IMAGES SOFTWARE SOLUTIONS LTD

DATA IMAGES SOFTWARE SOLUTIONS LTD is an active company incorporated on 9 September 2009 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DATA IMAGES SOFTWARE SOLUTIONS LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07013789

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Second Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England
From: 1 November 2021To: 8 March 2023
The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH
From: 31 October 2011To: 1 November 2021
2 Pease Court Hutton Lane Guisborough Cleveland TS14 8PR United Kingdom
From: 9 September 2009To: 31 October 2011
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Jan 12
Loan Secured
Jun 14
Loan Cleared
Jan 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 07 Feb 2022

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

BARBER, Dean Anthony

Resigned
Red Hall Court, WakefieldWF1 2UY
Born May 1977
Director
Appointed 18 Oct 2021
Resigned 07 Feb 2022

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

COCKER, Geraldine, Mrs.

Resigned
Vienna Court, RedcarTS10 5SH
Born April 1956
Director
Appointed 09 Sept 2009
Resigned 18 Oct 2021

COCKER, Lawrence John, Mr.

Resigned
Vienna Court, RedcarTS10 5SH
Born July 1957
Director
Appointed 09 Sept 2009
Resigned 18 Oct 2021

FATCHETT, Brendan John

Resigned
Red Hall Court, WakefieldWF1 2UY
Born September 1972
Director
Appointed 18 Oct 2021
Resigned 07 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021

Mrs Geraldine Cocker

Ceased
Vienna Court, RedcarTS10 5SH
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 18 Oct 2021

Mr Lawrence John Cocker

Ceased
Vienna Court, RedcarTS10 5SH
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Incorporation Company
9 September 2009
NEWINCIncorporation