Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELL SYSTEMS EUROPE LIMITED
Company Information for

DELL SYSTEMS EUROPE LIMITED

BRACKNELL, BERKSHIRE, RG12 1LF,
Company Registration Number
02469305
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Dell Systems Europe Ltd
DELL SYSTEMS EUROPE LIMITED was founded on 1990-02-12 and had its registered office in Bracknell. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
DELL SYSTEMS EUROPE LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
RG12 1LF
Other companies in RG12
 
Previous Names
PEROT SYSTEMS EUROPE LIMITED09/02/2015
Filing Information
Company Number 02469305
Date formed 1990-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-30
Date Dissolved 2017-01-24
Type of accounts FULL
Last Datalog update: 2017-08-16 03:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELL SYSTEMS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELL SYSTEMS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANN CREED
Company Secretary 2010-10-01
SHIRLEY ANN CREED
Director 2011-04-26
JANET BAWCOM WRIGHT
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW CONSTERDINE
Director 2009-07-15 2011-04-26
NICHOLA ANDREWS
Company Secretary 2008-07-14 2010-10-01
NICHOLA ANDREWS
Director 2008-07-14 2010-10-01
ROBERT CROWTHER
Director 1999-02-05 2010-10-01
THOMAS MARTIN HIGGINS
Director 2007-07-31 2010-10-01
ROBERT WYN EVANS
Company Secretary 2004-05-13 2008-06-30
ROBERT WYN EVANS
Director 2005-12-15 2008-06-30
LEWIS JOHN TILLEY
Director 2004-10-21 2007-07-31
DAVID MAYER COHEN
Director 1993-12-01 2006-01-20
KAY TRUDIE ANDREWS
Director 2001-06-28 2005-07-22
PETER ANTHONY ALTABEF
Director 1994-10-12 2004-10-21
DAVID JOHN REED
Company Secretary 2004-01-19 2004-05-13
DEREK BOYD SIMPSON
Company Secretary 1996-12-21 2004-01-19
LYNN DAVID CHARLES DUKES
Director 1997-05-30 2003-08-06
HENRY ROSS PEROT JR
Director 1999-11-15 2001-06-28
GRAHAM RICHARD LANCASTER
Director 2000-10-17 2001-05-14
SCOTT LANG
Director 1996-12-20 2001-05-14
CHRISTOPHER CHARLES ROBINSON
Director 1996-12-20 2000-10-17
KENNETH SCOTT
Director 1998-10-28 2000-07-21
DAVID ROBERT SEWELL
Director 1994-10-12 1997-10-13
DAVID ANDREW CONSTERDINE
Company Secretary 1994-10-01 1996-12-21
DONALD DEAN DROBNY
Director 1992-01-10 1996-12-20
DAVID MAYER COHEN
Company Secretary 1993-12-01 1994-10-01
DAVID ROBERT SEWELL
Company Secretary 1993-07-31 1993-12-01
JAMES PATRICK HORNER
Director 1991-02-12 1993-12-01
ANDREW MALUISH
Director 1991-02-12 1993-12-01
JAMES GORDON MACKAY
Company Secretary 1992-05-16 1993-07-31
SISEC LIMITED
Nominated Secretary 1991-02-12 1992-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY ANN CREED VIRTUSTREAM UK LIMITED Director 2018-05-11 CURRENT 1995-09-26 Active
SHIRLEY ANN CREED DELL INTERNATIONAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
SHIRLEY ANN CREED CLOUD CREDO LIMITED Director 2017-05-23 CURRENT 2012-11-15 Dissolved 2017-09-26
SHIRLEY ANN CREED COHPAK LIMITED Director 2017-05-23 CURRENT 2015-08-25 Dissolved 2017-09-26
SHIRLEY ANN CREED STAYUP.IO LIMITED Director 2017-04-24 CURRENT 2015-04-27 Dissolved 2017-08-08
SHIRLEY ANN CREED BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
SHIRLEY ANN CREED VCE SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2010-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED Director 2016-12-19 CURRENT 1999-02-12 Active
SHIRLEY ANN CREED EMC EUROPE LIMITED Director 2016-09-22 CURRENT 1970-10-02 Active
SHIRLEY ANN CREED EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED EMC CONSULTING (UK) LIMITED Director 2016-09-13 CURRENT 1991-04-08 Active - Proposal to Strike off
SHIRLEY ANN CREED STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
SHIRLEY ANN CREED ENSTRATIUS (UK) LTD Director 2014-08-20 CURRENT 2012-02-21 Dissolved 2015-07-03
SHIRLEY ANN CREED WYSE TECHNOLOGY (UK) LIMITED Director 2013-05-14 CURRENT 1985-09-09 Active - Proposal to Strike off
SHIRLEY ANN CREED FASTLANE TECHNOLOGIES (UK) LIMITED Director 2013-01-18 CURRENT 1999-12-09 Dissolved 2013-10-01
SHIRLEY ANN CREED DELL SOLUTIONS (UK) LIMITED Director 2012-03-30 CURRENT 1990-05-25 Dissolved 2017-01-10
SHIRLEY ANN CREED SECUREWORKS U.K. LIMITED Director 2011-09-09 CURRENT 1999-06-01 Dissolved 2014-01-31
SHIRLEY ANN CREED DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active
JANET BAWCOM WRIGHT NETWORK I LIMITED Director 2016-12-28 CURRENT 1996-06-05 Active - Proposal to Strike off
JANET BAWCOM WRIGHT STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
JANET BAWCOM WRIGHT CREDANT TECHNOLOGIES INTERNATIONAL, INC. Director 2012-12-20 CURRENT 2004-07-20 Converted / Closed
JANET BAWCOM WRIGHT SECUREWORKS U.K. LIMITED Director 2011-02-07 CURRENT 1999-06-01 Dissolved 2014-01-31
JANET BAWCOM WRIGHT DELL SOLUTIONS (UK) LIMITED Director 2008-07-08 CURRENT 1990-05-25 Dissolved 2017-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-27DS01APPLICATION FOR STRIKING-OFF
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04SH1904/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-04SH20STATEMENT BY DIRECTORS
2016-04-04CAP-SSSOLVENCY STATEMENT DATED 08/03/16
2016-04-04RES06REDUCE ISSUED CAPITAL 08/03/2016
2016-04-04SH1904/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-04SH20STATEMENT BY DIRECTORS
2016-04-04CAP-SSSOLVENCY STATEMENT DATED 08/03/16
2016-04-04RES06REDUCE ISSUED CAPITAL 08/03/2016
2016-02-15AR0112/02/16 FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 30/01/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2257516
2015-02-18AR0112/02/15 FULL LIST
2015-02-09RES15CHANGE OF NAME 26/01/2015
2015-02-09CERTNMCOMPANY NAME CHANGED PEROT SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 09/02/15
2015-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-17AAFULL ACCOUNTS MADE UP TO 01/02/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2257516
2014-02-28AR0112/02/14 FULL LIST
2013-03-08AR0112/02/13 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 03/02/12
2012-03-02AR0112/02/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 28/01/11
2011-05-10AP01DIRECTOR APPOINTED SHIRLEY ANN CREED
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONSTERDINE
2011-02-17AR0112/02/11 FULL LIST
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 4 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1ET
2010-11-01AAFULL ACCOUNTS MADE UP TO 29/01/10
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA ANDREWS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROWTHER
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANDREWS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HIGGINS
2010-10-07AP01DIRECTOR APPOINTED JANET BAWCOM WRIGHT
2010-10-06AP03SECRETARY APPOINTED MS SHIRLEY ANN CREED
2010-09-20AA01PREVEXT FROM 31/12/2009 TO 31/01/2010
2010-03-15AR0112/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN HIGGINS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROWTHER / 13/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CONSTERDINE / 15/03/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24288aDIRECTOR APPOINTED MR DAVID ANDREW CONSTERDINE
2009-03-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLA ANDREWS / 24/07/2008
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLA ANDREWS / 24/07/2008
2008-07-23288aDIRECTOR APPOINTED MISS NICHOLA ANDREWS
2008-07-23288aSECRETARY APPOINTED MISS NICHOLA ANDREWS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT EVANS
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY ROBERT EVANS
2008-03-05363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 13 ST GEORGE STREET LONDON W1S 1FE
2006-02-15363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-20288bDIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288bDIRECTOR RESIGNED
2005-02-25363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-02-24363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-26288bSECRETARY RESIGNED
2004-01-26288aNEW SECRETARY APPOINTED
2003-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DELL SYSTEMS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELL SYSTEMS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELL SYSTEMS EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of DELL SYSTEMS EUROPE LIMITED registering or being granted any patents
Domain Names

DELL SYSTEMS EUROPE LIMITED owns 1 domain names.

perot.co.uk  

Trademarks
We have not found any records of DELL SYSTEMS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELL SYSTEMS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DELL SYSTEMS EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DELL SYSTEMS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DELL SYSTEMS EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELL SYSTEMS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELL SYSTEMS EUROPE LIMITED any grants or awards.
Ownership
    • PEROT SYSTEMS CORP : Ultimate parent company : US
      • Perot Systems TSI (UK) Ltd
      • Perot Systems Europe (Energy Services) Limited
      • Perot Systems Europe (Energy Services) Ltd
      • Perot Systems Europe Limited
      • Perot Systems Europe Ltd
      • Perot Systems (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG12 1LF