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

PASSFIELD DATA SYSTEMS LIMITED

COURTENAY HOUSE, PYNES HILL, EXETER, EX2 5AZ,
Company Registration Number
03130617
Private Limited Company
Active

Company Overview

About Passfield Data Systems Ltd
PASSFIELD DATA SYSTEMS LIMITED was founded on 1995-11-24 and has its registered office in Exeter. The organisation's status is listed as "Active". Passfield Data Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PASSFIELD DATA SYSTEMS LIMITED
 
Legal Registered Office
COURTENAY HOUSE
PYNES HILL
EXETER
EX2 5AZ
Other companies in GU26
 
Filing Information
Company Number 03130617
Company ID Number 03130617
Date formed 1995-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673838786  
Last Datalog update: 2025-01-05 08:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASSFIELD DATA SYSTEMS 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 PASSFIELD DATA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES VELLACOTT
Director 2012-11-14
MARIA ADORACION VELLACOTT
Director 1995-11-25
CAROLINE VANESSA WIJETUNGE
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FREDERICK VELLACOTT
Company Secretary 1995-11-25 2012-11-01
ROGER FREDERICK VELLACOTT
Director 1997-04-10 2012-11-01
GRANT SECRETARIES LIMITED
Nominated Secretary 1995-11-24 1995-11-25
GRANT DIRECTORS LIMITED
Nominated Director 1995-11-24 1995-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE VANESSA WIJETUNGE THE 21ST CENTURY LEARNING INITIATIVE (UK) Director 2010-11-15 CURRENT 1987-08-31 Active - Proposal to Strike off
CAROLINE VANESSA WIJETUNGE WIJET SERVICES LIMITED Director 2003-07-15 CURRENT 2003-05-13 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
2024-12-19CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-09-17APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURENTIUS VAN DER SALM
2024-08-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 165 High Street Honiton Devon EX14 1LQ England
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Corrie Edge House, Corry Road Hindhead Surrey GU26 6PB
2022-02-10Notification of a person with significant control statement
2022-02-10PSC08Notification of a person with significant control statement
2022-02-04APPOINTMENT TERMINATED, DIRECTOR MARIA ADORACION VELLACOTT
2022-02-04APPOINTMENT TERMINATED, DIRECTOR CAROLINE VANESSA WIJETUNGE
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ROSHAN WIJETUNGE
2022-02-04DIRECTOR APPOINTED ROBERT LAURENTIUS VAN DER SALM
2022-02-04DIRECTOR APPOINTED JOOST VAN HAARLEM
2022-02-04CESSATION OF MARIA ADORACION VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF MARIA ADORACION VELLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04AP01DIRECTOR APPOINTED ROBERT LAURENTIUS VAN DER SALM
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ADORACION VELLACOTT
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR ROSHAN WIJETUNGE
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES VELLACOTT
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-18CH01Director's details changed for Maria Adoracion Vellacott on 2016-01-01
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-24AR0123/11/13 ANNUAL RETURN FULL LIST
2013-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VELLACOTT
2013-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER VELLACOTT
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0123/11/12 ANNUAL RETURN FULL LIST
2012-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES VELLACOTT
2012-11-14AP01DIRECTOR APPOINTED MRS CAROLINE VANESSA WIJETUNGE
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0123/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AR0124/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-06AR0124/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK VELLACOTT / 01/11/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ADORACION VELLACOTT / 01/11/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER VELLACOTT / 09/02/2009
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA VELLACOTT / 09/02/2009
2008-12-02363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: KINGSTON HOUSE PIERREPONT STREET BATH BA1 1LA
2006-11-24363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/00
2000-12-04363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: PASSFIELD ENTERPRISE CENTRE PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB
2000-06-12363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/98
1998-01-21363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-23288cDIRECTOR'S PARTICULARS CHANGED
1997-04-23288aNEW DIRECTOR APPOINTED
1997-04-16363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1995-12-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-12-1488(2)RAD 08/12/95--------- £ SI 998@1=998 £ IC 2/1000
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ
1995-12-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-24NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PASSFIELD DATA 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 PASSFIELD DATA 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
PASSFIELD DATA 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 2012-01-01 £ 87,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PASSFIELD DATA SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 41,958
Current Assets 2012-01-01 £ 87,367
Debtors 2012-01-01 £ 45,409
Fixed Assets 2012-01-01 £ 21,811
Shareholder Funds 2012-01-01 £ 21,876
Tangible Fixed Assets 2012-01-01 £ 2,792

Debtors and other cash assets

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

PASSFIELD DATA SYSTEMS LIMITED owns 1 domain names.

passfield.co.uk  

Trademarks
We have not found any records of PASSFIELD DATA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASSFIELD DATA 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 PASSFIELD DATA 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 PASSFIELD DATA 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 PASSFIELD DATA 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 PASSFIELD DATA 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.