DATA IMAGES SOFTWARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DATA IMAGES SOFTWARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07013789

Incorporation date

09/09/2009

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, 1 Church Road, Richmond TW9 2QECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon01/08/2025
Appointment of Mr Paul George Strudley as a director on 2025-07-30
dot icon01/08/2025
Termination of appointment of Charlene Burns as a director on 2025-07-30
dot icon26/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon16/05/2023
Director's details changed for Mr Peter Holbrook on 2023-02-28
dot icon03/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon03/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon03/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon03/05/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon10/03/2023
Change of details for 365 Response Limited as a person with significant control on 2023-03-08
dot icon08/03/2023
Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to Second Floor 1 Church Road Richmond TW9 2QE on 2023-03-08
dot icon08/03/2023
Appointment of Miss Charlene Burns as a director on 2023-02-21
dot icon08/03/2023
Appointment of Mr John Osment as a director on 2023-02-21
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon11/02/2022
Appointment of Mr Peter Holbrook as a director on 2022-02-07
dot icon11/02/2022
Termination of appointment of Brendan John Fatchett as a director on 2022-02-07
dot icon11/02/2022
Termination of appointment of Dean Anthony Barber as a director on 2022-02-07
dot icon11/02/2022
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon01/11/2021
Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 2021-11-01
dot icon01/11/2021
Resolutions
dot icon01/11/2021
Memorandum and Articles of Association
dot icon26/10/2021
Notification of 365 Response Limited as a person with significant control on 2021-10-18
dot icon26/10/2021
Cessation of Geraldine Cocker as a person with significant control on 2021-10-18
dot icon26/10/2021
Cessation of Lawrence John Cocker as a person with significant control on 2021-10-18
dot icon22/10/2021
Appointment of Brendan John Fatchett as a director on 2021-10-18
dot icon22/10/2021
Appointment of Mr Dean Anthony Barber as a director on 2021-10-18
dot icon22/10/2021
Termination of appointment of Geraldine Cocker as a director on 2021-10-18
dot icon22/10/2021
Termination of appointment of Lawrence John Cocker as a director on 2021-10-18
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon13/09/2020
Change of details for Mr Lawrence John Cocker as a person with significant control on 2020-03-20
dot icon13/09/2020
Change of details for Mrs Geraldine Cocker as a person with significant control on 2020-03-20
dot icon13/09/2020
Director's details changed for Mr. Lawrence John Cocker on 2020-03-20
dot icon13/09/2020
Director's details changed for Mrs. Geraldine Cocker on 2020-03-20
dot icon04/01/2020
Satisfaction of charge 070137890001 in full
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon26/06/2014
Registration of charge 070137890001
dot icon28/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon31/10/2011
Registered office address changed from 2 Pease Court Hutton Lane Guisborough Cleveland TS14 8PR United Kingdom on 2011-10-31
dot icon31/10/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mrs. Geraldine Cocker on 2010-09-09
dot icon14/10/2010
Director's details changed for Mr. Lawrence John Cocker on 2010-09-09
dot icon09/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Charlene Burns
Director
21/02/2023 - 30/07/2025
25
Holbrook, Peter
Director
07/02/2022 - Present
2
Strudley, Paul George
Director
30/07/2025 - Present
23
Osment, John
Director
21/02/2023 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATA IMAGES SOFTWARE SOLUTIONS LTD

DATA IMAGES SOFTWARE SOLUTIONS LTD is an(a) Active company incorporated on 09/09/2009 with the registered office located at Second Floor, 1 Church Road, Richmond TW9 2QE. 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 DATA IMAGES SOFTWARE SOLUTIONS LTD?

toggle

DATA IMAGES SOFTWARE SOLUTIONS LTD is currently Active. It was registered on 09/09/2009 .

Where is DATA IMAGES SOFTWARE SOLUTIONS LTD located?

toggle

DATA IMAGES SOFTWARE SOLUTIONS LTD is registered at Second Floor, 1 Church Road, Richmond TW9 2QE.

What does DATA IMAGES SOFTWARE SOLUTIONS LTD do?

toggle

DATA IMAGES SOFTWARE SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DATA IMAGES SOFTWARE SOLUTIONS LTD?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-04-30.