DASSAULT SYSTEMES UK LIMITED

Register to unlock more data on OkredoRegister

DASSAULT SYSTEMES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482081

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

The Woods Opus 40 Business Park, Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon23/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon05/11/2025
Cessation of Dassault Systemes S.E. as a person with significant control on 2016-09-05
dot icon05/11/2025
Notification of a person with significant control statement
dot icon28/10/2025
Second filing for the termination of Marc Anthony John Mchardy Overton as a director
dot icon09/10/2025
Appointment of Derek John Turnbull as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Marc Anthony John Mchardy Overton as a director on 2025-10-01
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Appointment of Florence Therese Verzelen as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Olivier Yvon Bernard Ribet as a director on 2025-05-30
dot icon18/03/2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Termination of appointment of John Howard Kitchingman as a director on 2024-03-18
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon01/03/2024
Confirmation statement made on 2023-03-04 with updates
dot icon10/11/2023
Satisfaction of charge 1 in full
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Registered office address changed from 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom to The Woods Opus 40 Business Park Haywood Road Warwick CV34 5AH on 2023-09-14
dot icon21/07/2023
Appointment of Mr Marc Anthony John Mchardy Overton as a director on 2023-07-17
dot icon23/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon14/03/2023
Second filing of Confirmation Statement dated 2017-03-04
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Statement of capital on 2021-07-27
dot icon27/07/2021
Statement by Directors
dot icon27/07/2021
Solvency Statement dated 21/07/21
dot icon27/07/2021
Resolutions
dot icon26/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon17/03/2020
Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon10/03/2020
Secretary's details changed for Shoosmiths Secretaries Limited on 2020-03-09
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Statement by Directors
dot icon06/06/2019
Statement of capital on 2019-06-06
dot icon06/06/2019
Solvency Statement dated 05/06/19
dot icon06/06/2019
Resolutions
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon22/10/2018
Appointment of Olivier Yvon Bernard Ribet as a director on 2018-09-28
dot icon19/10/2018
Termination of appointment of Laurent Louis Francois Blanchard as a director on 2018-09-28
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon25/01/2018
Termination of appointment of Stephen John Chadwick as a director on 2017-12-15
dot icon25/01/2018
Appointment of John Howard Kitchingman as a director on 2018-01-03
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Registered office address changed from 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom to 9 Riley Court Milburn Hill Road Coventry CV4 7HP on 2017-06-13
dot icon13/06/2017
Registered office address changed from Suite 9 Riley Court Milburn Hill Road University of Warwick Science Park Coventry West Midlands CV4 7HP to 9 Riley Court Milburn Hill Road Coventry CV4 7HP on 2017-06-13
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon30/03/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon30/03/2016
Memorandum and Articles of Association
dot icon30/03/2016
Resolutions
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon01/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Laurent Louis Francois Blanchard as a director on 2014-09-19
dot icon23/09/2014
Termination of appointment of Christian Nardin as a director on 2014-09-19
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Stephen John Chadwick as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Gavin Mcdermott as a director
dot icon20/02/2013
Appointment of Mr Christian Nardin as a director
dot icon04/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Jean Hubert Philippe Gerard Balleidier as a director
dot icon26/06/2012
Termination of appointment of Sophie Rast as a director
dot icon26/06/2012
Termination of appointment of Hugh Ray Iii as a director
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-22
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2011
Appointment of Hugh Jefferson Ray Iii as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Appointment of Mr Gavin Craig Mcdermott as a director
dot icon18/03/2010
Memorandum and Articles of Association
dot icon18/03/2010
Resolutions
dot icon03/03/2010
Termination of appointment of Laurence Dors as a director
dot icon02/02/2010
Termination of appointment of John Allen as a director
dot icon29/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon22/12/2009
Appointment of Sophie Rast as a director
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Certificate of change of name
dot icon10/02/2009
Director appointed laurence marie jacqueline dors
dot icon09/02/2009
Appointment terminated director denis senpere
dot icon31/12/2008
Return made up to 11/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director appointed john meirion allen
dot icon18/08/2008
Appointment terminated director sophie de roux
dot icon08/02/2008
Return made up to 11/12/07; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: witan gate house 500-600 witan gate west milton keynes MK9 1SH
dot icon10/01/2008
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: suite 9 riley court milburn hill road university of warwick science park coventry CV4 7HP
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Full accounts made up to 2005-12-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon18/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon09/12/2005
Return made up to 11/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/06/2005
Director resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from: 2 quayside cambridge CB5 8AB
dot icon06/06/2005
Memorandum and Articles of Association
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Resolutions
dot icon17/05/2005
Certificate of change of name
dot icon05/01/2005
Return made up to 11/12/04; full list of members
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 11/12/03; full list of members
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Registered office changed on 22/10/03 from: gables house kenilworth road royal leamington spa warwickshire CV32 6JX
dot icon30/08/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon19/08/2003
Return made up to 11/12/02; full list of members
dot icon19/08/2003
Secretary resigned;director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon26/11/2002
Full accounts made up to 2001-06-30
dot icon26/11/2002
Full accounts made up to 2002-06-30
dot icon20/11/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon02/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon09/01/2002
Return made up to 11/12/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-06-30
dot icon02/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon27/12/2000
Return made up to 11/12/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-06-30
dot icon28/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon17/12/1999
Return made up to 11/12/99; full list of members
dot icon07/07/1999
Full accounts made up to 1998-05-30
dot icon21/05/1999
Accounting reference date extended from 30/05/99 to 30/06/99
dot icon24/02/1999
Return made up to 11/12/98; full list of members
dot icon22/06/1998
Accounting reference date shortened from 31/12/98 to 30/05/98
dot icon22/06/1998
New secretary appointed;new director appointed
dot icon09/06/1998
Ad 29/05/98--------- £ si 100@1=100 £ ic 100/200
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
£ nc 100/200 29/05/98
dot icon09/06/1998
Secretary resigned;director resigned
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overton, Marc Anthony John Mchardy
Director
17/07/2023 - 30/09/2025
10
Watson, Keith James
Director
11/12/1997 - 29/05/1998
5
Mr John Howard Kitchingman
Director
03/01/2018 - 18/03/2024
9
Chadwick, Stephen John
Director
01/10/2013 - 15/12/2017
11
Watson, Keith James
Secretary
11/12/1997 - 29/05/1998
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASSAULT SYSTEMES UK LIMITED

DASSAULT SYSTEMES UK LIMITED is an(a) Active company incorporated on 11/12/1997 with the registered office located at The Woods Opus 40 Business Park, Haywood Road, Warwick CV34 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DASSAULT SYSTEMES UK LIMITED?

toggle

DASSAULT SYSTEMES UK LIMITED is currently Active. It was registered on 11/12/1997 .

Where is DASSAULT SYSTEMES UK LIMITED located?

toggle

DASSAULT SYSTEMES UK LIMITED is registered at The Woods Opus 40 Business Park, Haywood Road, Warwick CV34 5AH.

What does DASSAULT SYSTEMES UK LIMITED do?

toggle

DASSAULT SYSTEMES UK LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for DASSAULT SYSTEMES UK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-04 with no updates.