Background WavePink WaveYellow Wave

DATASYS INTEGRATION LIMITED (07058646)

DATASYS INTEGRATION LIMITED (07058646) is an active UK company. incorporated on 27 October 2009. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DATASYS INTEGRATION LIMITED has been registered for 16 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
07058646
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASYS INTEGRATION LIMITED

DATASYS INTEGRATION LIMITED is an active company incorporated on 27 October 2009 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DATASYS INTEGRATION LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07058646

LTD Company

Age

16 Years

Incorporated 27 October 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

C/O Tracsis Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 12 June 2014To: 18 March 2019
5Th Floor Wellington House 39-41 Piccadilly Manchester M1 1LQ United Kingdom
From: 18 November 2013To: 12 June 2014
Carrington Business Park Manchester Road Carrington Manchester M31 4ZU
From: 27 October 2009To: 18 November 2013
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jun 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

CRITCHLEY, Simon Peter

Active
Discovery Way, LeedsLS2 3AA
Born August 1980
Director
Appointed 23 Sept 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 01 Feb 2021

CAWTHRA, Maxwell James

Resigned
103 Clarendon Road, LeedsLS2 9DF
Secretary
Appointed 16 May 2014
Resigned 29 Jan 2021

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

ASHWORTH, Andrew John

Resigned
Milton Crescent, CheadleSK8 1NU
Born August 1962
Director
Appointed 27 Oct 2009
Resigned 16 May 2014

ASHWORTH, Morag Sinclair

Resigned
Floor, ManchesterM1 1LQ
Born January 1965
Director
Appointed 30 Oct 2009
Resigned 16 May 2014

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

BITHELL, Ian

Resigned
Summers Way, KnutsfordWA16 9AQ
Born January 1950
Director
Appointed 27 Oct 2009
Resigned 16 May 2014

BITHELL, Margaret Anne

Resigned
Floor, ManchesterM1 1LQ
Born February 1951
Director
Appointed 30 Oct 2009
Resigned 16 May 2014

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 16 May 2014
Resigned 29 Jan 2021

JOHNSON, Alex

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born August 1967
Director
Appointed 16 May 2014
Resigned 29 Mar 2023

MCARTHUR, John Cameron

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 16 May 2014
Resigned 01 May 2019

WARRINGTON, Christopher Lloyd

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1959
Director
Appointed 19 May 2023
Resigned 23 Jan 2025

Persons with significant control

1

Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Move Registers To Registered Office Company
12 December 2012
AD04Change of Accounting Records Location
Capital Variation Of Rights Attached To Shares
18 June 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Move Registers To Sail Company
26 November 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Sail Address Company
25 November 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2009
NEWINCIncorporation