D.P.S. SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

D.P.S. SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03755111

Incorporation date

20/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon28/11/2025
Liquidators' statement of receipts and payments to 2025-10-01
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Declaration of solvency
dot icon14/10/2024
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-14
dot icon09/09/2024
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-09-09
dot icon30/04/2024
Micro company accounts made up to 2023-09-29
dot icon16/04/2024
Change of details for Access Uk Ltd as a person with significant control on 2023-04-21
dot icon16/04/2024
Director's details changed for Mr Adam John Witherow Brown on 2024-04-16
dot icon16/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2022-09-29
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon07/10/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon19/04/2023
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon07/01/2023
Accounts for a dormant company made up to 2021-09-29
dot icon29/11/2022
First Gazette notice for compulsory strike-off
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
dot iconNext due on
29/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayne, Christopher Andrew Armstrong
Director
15/07/2020 - 09/09/2024
139
Brown, Adam John Witherow
Director
15/07/2020 - Present
200
Mrs Djanan Kartal
Director
20/04/1999 - 27/02/2020
4
Wayne, Yvonne
Nominee Director
20/04/1999 - 20/04/1999
3393
Wayne, Harold
Nominee Secretary
20/04/1999 - 20/04/1999
1305

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.P.S. SOFTWARE LIMITED

D.P.S. SOFTWARE LIMITED is an(a) Liquidation company incorporated on 20/04/1999 with the registered office located at 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.P.S. SOFTWARE LIMITED?

toggle

D.P.S. SOFTWARE LIMITED is currently Liquidation. It was registered on 20/04/1999 .

Where is D.P.S. SOFTWARE LIMITED located?

toggle

D.P.S. SOFTWARE LIMITED is registered at 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does D.P.S. SOFTWARE LIMITED do?

toggle

D.P.S. SOFTWARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for D.P.S. SOFTWARE LIMITED?

toggle

The latest filing was on 28/11/2025: Liquidators' statement of receipts and payments to 2025-10-01.