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

D.K. COMPUTER SYSTEMS LIMITED

WHIPPENSCOTT, BISHOPS NYMPTON, SOUTH MOLTON, DEVON, EX36 4PP,
Company Registration Number
02748394
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D.k. Computer Systems Ltd
D.K. COMPUTER SYSTEMS LIMITED was founded on 1992-09-17 and has its registered office in South Molton. The organisation's status is listed as "Active - Proposal to Strike off". D.k. Computer Systems Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
D.K. COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
WHIPPENSCOTT
BISHOPS NYMPTON
SOUTH MOLTON
DEVON
EX36 4PP
Other companies in EX36
 
Telephone01769550770
 
Filing Information
Company Number 02748394
Company ID Number 02748394
Date formed 1992-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts 
Last Datalog update: 2018-09-07 11:41:31
Primary Source:Companies House
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 D.K. COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JAYNE BRADSHAW
Company Secretary 1994-06-18
ANGELA JAYNE BRADSHAW
Director 1996-09-09
GILES RUFUS JOSEPH BRADSHAW
Director 1992-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FAGAN DONAT BRADSHAW
Director 1992-09-17 2013-11-11
ANTHONY KENNETH STEEL
Director 1995-11-06 1997-11-06
DENIS KINGSLAKE
Director 1992-09-17 1996-09-09
DENIS KINGSLAKE
Company Secretary 1992-09-17 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JAYNE BRADSHAW SIGYL LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active
ANGELA JAYNE BRADSHAW SIGYL LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
GILES RUFUS JOSEPH BRADSHAW SIGYL LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active

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
2018-04-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-05-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-16AA31/03/16 TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0117/09/15 FULL LIST
2015-05-27AA31/03/15 TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0117/09/14 FULL LIST
2014-07-29AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADSHAW
2013-09-18AR0117/09/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-04AR0117/09/12 FULL LIST
2012-01-26SH0126/01/12 STATEMENT OF CAPITAL GBP 1000
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0117/09/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0117/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FAGAN DONAT BRADSHAW / 17/09/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-10-16225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-10-16363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-09363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-02363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-24363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-01363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-14363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-02363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-19363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-24363sRETURN MADE UP TO 17/09/99; CHANGE OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-23169£ IC 800/550 28/09/98 £ SR 250@1=250
1998-10-23SRES09POS 250X£1SHRS 28/09/98
1998-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-29363sRETURN MADE UP TO 17/09/98; CHANGE OF MEMBERS
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: UNIT E1 NUP END BUSINESS CENTRE KNEBWORTH STEVENAGE HERTFORDSHIRE SG3 6QJ
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-04SRES09TERMS PROP/CONTRACT 07/02/98
1998-03-04169£ IC 1000/800 07/02/98 £ SR 200@1=200
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: UNIT D3 NUP END BUS. CENTRE KNEBWORTH. HERTS. SG3 6QH
1997-11-12288bDIRECTOR RESIGNED
1997-09-25363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-07-2588(2)PAD 27/06/97--------- £ SI 50@1=50 £ IC 950/1000
1997-07-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-02-2088(2)OAD 22/01/97--------- £ SI 50@1
1997-01-3188(2)PAD 22/01/97--------- £ SI 50@1=50 £ IC 900/950
1996-10-14123£ NC 900/2000 09/09/96
1996-10-0688(2)OAD 19/09/96--------- £ SI 100@1
1996-10-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-09-2588(2)PAD 19/09/96--------- £ SI 100@1=100 £ IC 800/900
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-24363sRETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS
1996-09-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-09-12288NEW DIRECTOR APPOINTED
1996-09-12288DIRECTOR RESIGNED
1996-09-06288SECRETARY'S PARTICULARS CHANGED
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-23288NEW DIRECTOR APPOINTED
1995-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-26363sRETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-27363(288)SECRETARY RESIGNED
1994-09-27363sRETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS
1994-06-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-28363sRETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to D.K. COMPUTER SYSTEMS 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 D.K. COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D.K. COMPUTER SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-04-01 £ 48,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.K. COMPUTER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 12,519
Current Assets 2012-04-01 £ 24,277
Debtors 2012-04-01 £ 11,758
Fixed Assets 2012-04-01 £ 3,829
Shareholder Funds 2012-04-01 £ 20,198
Tangible Fixed Assets 2012-04-01 £ 3,829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.K. COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of D.K. COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.K. COMPUTER SYSTEMS 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 (62012 - Business and domestic software development) as D.K. COMPUTER SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where D.K. COMPUTER SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.K. COMPUTER SYSTEMS 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 D.K. COMPUTER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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 EX36 4PP