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

DICOPSYS LIMITED

LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
05763972
Private Limited Company
Dissolved

Dissolved 2017-11-17

Company Overview

About Dicopsys Ltd
DICOPSYS LIMITED was founded on 2006-03-31 and had its registered office in Leeds. The company was dissolved on the 2017-11-17 and is no longer trading or active.

Key Data
Company Name
DICOPSYS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in SG8
 
Previous Names
JOOMLA LIMITED10/04/2014
Filing Information
Company Number 05763972
Date formed 2006-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-05
Date Dissolved 2017-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICOPSYS LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) 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 DICOPSYS LIMITED

Current Directors
Officer Role Date Appointed
IAN MALCOLM NOBLE
Company Secretary 2006-03-31
CAROL JANE NOBLE
Director 2008-02-05
IAN MALCOLM NOBLE
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN PAUL WILSON
Director 2006-03-31 2008-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MALCOLM NOBLE SG8 SYSTEMS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
IAN MALCOLM NOBLE BEYOND DESIGN MEDIA LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off

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
2017-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 28 PARK SQUARE WEST LEEDS LS1 2PQ
2015-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 85 CARDIFF PLACE, BASSINGBOURN ROYSTON HERTS SG8 5LR
2014-12-054.20STATEMENT OF AFFAIRS/4.19
2014-12-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-10RES15CHANGE OF NAME 31/03/2014
2014-04-10CERTNMCOMPANY NAME CHANGED JOOMLA LIMITED CERTIFICATE ISSUED ON 10/04/14
2014-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 FULL LIST
2013-12-16AA05/04/13 TOTAL EXEMPTION SMALL
2013-04-26AR0131/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0131/03/12 FULL LIST
2012-04-23AA01CURREXT FROM 31/03/2013 TO 05/04/2013
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0131/03/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0131/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NOBLE / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE NOBLE / 31/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DICOPSYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-02
Resolutions for Winding-up2014-12-02
Meetings of Creditors2014-11-13
Fines / Sanctions
No fines or sanctions have been issued against DICOPSYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DICOPSYS 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 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 16,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05

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 DICOPSYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 56,762
Current Assets 2012-04-01 £ 58,799
Debtors 2012-04-01 £ 2,037
Shareholder Funds 2012-04-01 £ 41,812

Debtors and other cash assets

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

DICOPSYS LIMITED owns 9 domain names.

aaronnoble.co.uk   gigsrus.co.uk   joomlaship.co.uk   joomlasites.co.uk   joomlaware.co.uk   tasktrak.co.uk   cipsearch.co.uk   trbsc.co.uk   joomlasoftware.co.uk  

Trademarks
We have not found any records of DICOPSYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICOPSYS 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 (62020 - Information technology consultancy activities) as DICOPSYS 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 DICOPSYS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDICOPSYS LIMITEDEvent Date2014-11-25
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: David Frederick Wilson, Tel: 0113 3907940 Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDICOPSYS LIMITEDEvent Date2014-11-25
At a General Meeting of the members of the above named Company, duly convened and held at the offices of New Barn Farm Offices, Tadlow Road, Tadlow, Nr Royston, Herts, SG8 0EP on 25 November 2014 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No. 1445) be and hereby appointed Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. For further details contact: David Frederick Wilson, Tel: 0113 3907940 Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Ian Noble , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDICOPSYS LIMITEDEvent Date2014-11-07
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the office of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ , on 25 November 2014 , at 11.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 29 Park Square West, Leeds, LS1 2PQ no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: David Frederick Wilson, Tel: 0113 390 7940 Alternative contact: James Nuttall
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICOPSYS 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 DICOPSYS 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.