Background WavePink WaveYellow Wave

DAVID BROWN SYSTEMS CHILE (HOLDINGS) LIMITED (07319277)

DAVID BROWN SYSTEMS CHILE (HOLDINGS) LIMITED (07319277) is an active UK company. incorporated on 20 July 2010. with registered office in Lockwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVID BROWN SYSTEMS CHILE (HOLDINGS) LIMITED has been registered for 15 years. Current directors include ARMITT, David, MACINTOSH, Stewart Robert.

Company Number
07319277
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
Park Works, Lockwood, HD4 5DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMITT, David, MACINTOSH, Stewart Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BROWN SYSTEMS CHILE (HOLDINGS) LIMITED

DAVID BROWN SYSTEMS CHILE (HOLDINGS) LIMITED is an active company incorporated on 20 July 2010 with the registered office located in Lockwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVID BROWN SYSTEMS CHILE (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07319277

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

DUNWILCO (1676) LIMITED
From: 20 July 2010To: 9 November 2010
Contact
Address

Park Works Park Road Lockwood, HD4 5DD,

Previous Addresses

5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England
From: 20 July 2010To: 23 November 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
May 13
Director Joined
Mar 17
Director Left
Oct 18
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ARMITT, David

Active
Park Road, LockwoodHD4 5DD
Born April 1975
Director
Appointed 22 Feb 2011

MACINTOSH, Stewart Robert

Active
Park Road, LockwoodHD4 5DD
Born October 1979
Director
Appointed 25 Mar 2025

BINGHAM, Pamela Ann

Resigned
Park Road, LockwoodHD4 5DD
Secretary
Appointed 18 Nov 2010
Resigned 01 Feb 2012

TULLEY, Karen Ann

Resigned
Park Road, HuddersfieldHD4 5DD
Secretary
Appointed 01 Feb 2012
Resigned 22 May 2025

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 20 Jul 2010
Resigned 18 Nov 2010

BURLEY, Thomas

Resigned
Park Road, LockwoodHD4 5DD
Born October 1965
Director
Appointed 27 Feb 2017
Resigned 18 Oct 2018

CHARLSON, Geoffrey

Resigned
Park Road, LockwoodHD4 5DD
Born January 1953
Director
Appointed 18 Nov 2010
Resigned 28 Feb 2011

HOLLAND, Mark Harry

Resigned
Park Road, LockwoodHD4 5DD
Born August 1961
Director
Appointed 18 Nov 2010
Resigned 01 Jul 2011

PATERSON, Norman John

Resigned
Park Road, LockwoodHD4 5DD
Born January 1961
Director
Appointed 18 Nov 2010
Resigned 17 Apr 2013

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 20 Jul 2010
Resigned 18 Nov 2010

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 20 Jul 2010
Resigned 18 Nov 2010

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 20 Jul 2010
Resigned 18 Nov 2010

Persons with significant control

1

St. Vincent Street, GlasgowG2 5RG

Nature of Control

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

Filing History

57

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2010
NEWINCIncorporation