Active
Company Information for DASSAULT SYSTEMES UK LIMITED
THE WOODS OPUS 40 BUSINESS PARK, HAYWOOD ROAD, WARWICK, CV34 5AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DASSAULT SYSTEMES UK LIMITED | ||||
Legal Registered Office | ||||
THE WOODS OPUS 40 BUSINESS PARK HAYWOOD ROAD WARWICK CV34 5AH Other companies in CV4 | ||||
Previous Names | ||||
|
Company Number | 03482081 | |
---|---|---|
Company ID Number | 03482081 | |
Date formed | 1997-12-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB792450121 |
Last Datalog update: | 2024-11-05 13:17:00 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
||
JEAN HUBERT PHILIPPE GERARD BALLEIDIER |
||
LAURENT LOUIS FRANCOIS BLANCHARD |
||
JOHN HOWARD KITCHINGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN CHADWICK |
Director | ||
CHRISTIAN NARDIN |
Director | ||
GAVIN CRAIG MCDERMOTT |
Director | ||
SOPHIE RAST |
Director | ||
HUGH JEFFERSON RAY III |
Director | ||
LAURENCE MARIE JACQUELINE DORS |
Director | ||
JOHN MEIRION ALLEN |
Director | ||
DENIS JACQUES JEAN SENPERE |
Director | ||
SOPHIE DE ROUX |
Director | ||
CLYDE SECRETARIES LIMITED |
Company Secretary | ||
MARC ADLER |
Director | ||
JEAN YVES YUNG |
Director | ||
PETER DOUGLAS JACKSON |
Company Secretary | ||
WILLIAM FRENCH |
Director | ||
PETER DOUGLAS JACKSON |
Director | ||
ROBERT CLARKE |
Director | ||
PETER DAVID WILSON |
Director | ||
GARETH EVANS |
Director | ||
KEITH JAMES WATSON |
Company Secretary | ||
KEITH JAMES WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASKRABBIT LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2013-06-05 | Active | |
CADSTACK LTD | Company Secretary | 2016-08-31 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
SHOO 617 LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
SHOO 614 LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2016-11-29 | |
GOODFELLOW METALS LTD. | Company Secretary | 2015-07-01 | CURRENT | 2003-04-25 | Dissolved 2016-08-09 | |
GOODFELLOW RESEARCH MATERIALS LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2008-02-01 | Dissolved 2016-11-08 | |
3DS STORE LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
3DS FINANCIAL SERVICES LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
UNIVERSAL AIR TOOL COMPANY LIMITED | Company Secretary | 2014-11-25 | CURRENT | 1973-07-12 | Active | |
DASSAULT SYSTEMES BIOVIA LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-12-07 | Liquidation | |
METALLUS UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1998-10-06 | Active | |
UTC PENSION TRUST LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1982-04-07 | Active | |
DISCOVERY FOODS LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
UPSTAR FINANCE LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2015-07-28 | |
SWL JV LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
VALERO REFINING AND MARKETING LTD | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
IKEA PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1995-02-24 | Active | |
IKEA LEASING LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1997-05-02 | Active - Proposal to Strike off | |
IKEA DISTRIBUTION SERVICES LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1998-05-21 | Active | |
INGKA ENERGY SERVICES UK LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2001-08-15 | Active | |
IKEA LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1986-02-05 | Active | |
DUMMUIES WINDFARM HUNTLY LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2005-11-16 | Active | |
ZAMBON UK LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2000-05-31 | Active | |
TOMMY'S PORK STORE LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2012-09-18 | Dissolved 2017-02-08 | |
SOLDIER LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2003-02-20 | Dissolved 2015-03-31 | |
CORPORAL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2002-12-12 | Dissolved 2015-03-31 | |
HAMLEYS (FRANCHISING) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-11-29 | Active | |
HAMLEYS GLOBAL HOLDINGS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-08-03 | Liquidation | |
SCRUMPALICIOUS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2011-06-01 | Liquidation | |
HAMLEYS OF LONDON LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1988-08-17 | Active | |
THE HAMLEYS GROUP LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-02-24 | Liquidation | |
CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2001-10-01 | Active | |
1924 NOMINEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 1994-04-07 | Active | |
1924 DIRECTORS LTD. | Company Secretary | 2013-01-17 | CURRENT | 2001-09-27 | Active | |
1924 TRUSTEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2001-12-24 | Active | |
LUVLEY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Liquidation | |
SHOOSMITHS (NO 3) LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-06-05 | |
NETVIBES LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2006-01-25 | Dissolved 2015-09-12 | |
SHOO 557 LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2016-02-02 | |
BRITE VISUAL PRODUCTS UK LTD | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
NORTH HARBOUR ESTATE MANAGEMENT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
EHC ESTATES LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
VITAMINS DIRECT (UK) LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1998-05-11 | Active | |
REGINA HEALTH LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1981-04-14 | Active | |
DOKIMAS GROUP HOLDINGS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2000-05-19 | Dissolved 2016-03-22 | |
DOKIMAS GROUP LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1983-09-21 | Dissolved 2016-03-22 | |
DS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1986-02-05 | Dissolved 2016-03-22 | |
AXIELL LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1982-01-13 | Active | |
AXIELL LIBRARY LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2008-04-10 | Active | |
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2000-07-17 | Active | |
PPF ADVISORY (UK) LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2005-08-18 | Active | |
MALVERN HOUSE GROUP LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
MALVERN INTERNATIONAL PLC | Company Secretary | 2011-01-24 | CURRENT | 2004-07-08 | Active | |
MALVERN HOUSE INTERNATIONAL LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
HEALTHSPAN UK LIMITED | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active - Proposal to Strike off | |
BRAKECO LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1969-06-26 | Dissolved 2015-03-24 | |
STATEFRESH LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1987-10-30 | Dissolved 2015-03-24 | |
TYRESAFE DISTRIBUTION LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1984-05-25 | Dissolved 2015-03-24 | |
MICROBILT UK LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2008-06-06 | Active - Proposal to Strike off | |
COMPUTER RECOGNITION SYSTEMS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1981-04-29 | Active | |
VYSIONICS ITS HOLDINGS LIMITED | Company Secretary | 2010-03-12 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
JENOPTIK TRAFFIC SOLUTIONS UK LTD | Company Secretary | 2010-03-12 | CURRENT | 1998-03-30 | Active | |
JENOPTIK UK LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
M. WISEMAN & COMPANY (ZIMBABWE) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1950-12-12 | Active - Proposal to Strike off | |
BAYADA NURSES LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Dissolved 2017-06-13 | |
I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SHOOSMITHS SERVICES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2005-10-27 | Dissolved 2017-05-22 | |
MERCATOR MEDIA LIMITED | Company Secretary | 2005-11-11 | CURRENT | 1989-09-29 | Active | |
STAINTON INTERNATIONAL LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1998-03-18 | Active | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
SHOOSMITHS SHAREHOLDERS LIMITED | Company Secretary | 2003-03-20 | CURRENT | 1999-03-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Company Secretary | 2002-11-21 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL (SMH) LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
SHOOSMITHS NOMINEES LIMITED | Company Secretary | 2001-11-05 | CURRENT | 1997-11-19 | Active | |
PROPERTY DIRECT LIMITED | Company Secretary | 2001-07-05 | CURRENT | 1998-06-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
STAINTON CAPITAL LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
CST UK LIMITED | Director | 2018-01-15 | CURRENT | 2008-02-13 | Liquidation | |
DASSAULT SYSTEMES BIOVIA LIMITED | Director | 2018-01-03 | CURRENT | 1988-12-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD KITCHINGMAN | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom | ||
DIRECTOR APPOINTED MR MARC ANTHONY JOHN MCHARDY OVERTON | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH19 | Statement of capital on 2021-07-27 GBP 25,520,204 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/07/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-06 GBP 25,520,204 | |
CAP-SS | Solvency Statement dated 05/06/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED OLIVIER YVON BERNARD RIBET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT LOUIS FRANCOIS BLANCHARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CHADWICK | |
AP01 | DIRECTOR APPOINTED JOHN HOWARD KITCHINGMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 9 RILEY COURT MILBURN HILL ROAD COVENTRY CV4 7HP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7HP | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 275520204 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 275520204 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 275520204 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 204 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 203 | |
SH01 | 12/06/15 STATEMENT OF CAPITAL GBP 203 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED LAURENT LOUIS FRANCOIS BLANCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NARDIN | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 14/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 26/04/13 STATEMENT OF CAPITAL GBP 202 | |
AR01 | 14/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MCDERMOTT | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN NARDIN | |
AR01 | 11/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JEAN HUBERT PHILIPPE GERARD BALLEIDIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE RAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH RAY III | |
SH01 | 22/12/11 STATEMENT OF CAPITAL GBP 201 | |
AR01 | 11/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED HUGH JEFFERSON RAY III | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR GAVIN CRAIG MCDERMOTT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN | |
AR01 | 11/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED SOPHIE RAST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED DASSAULT SYSTEMES LIMITED CERTIFICATE ISSUED ON 11/02/09 | |
288a | DIRECTOR APPOINTED LAURENCE MARIE JACQUELINE DORS | |
288b | APPOINTMENT TERMINATED DIRECTOR DENIS SENPERE | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JOHN MEIRION ALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR SOPHIE DE ROUX | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7HP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 2 QUAYSIDE CAMBRIDGE CB5 8AB | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED KNOWLEDGE TECHNOLOGIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 17/05/05 | |
363a | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/11/04 | |
ELRES | S366A DISP HOLDING AGM 10/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HAMMERSMITH GROVE NOMINEE NO.1 LIMITED, HAMMERSMITH GROVE NOMINEE NO.2 LIMITED |
|
|
|
|
|
|
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 DASSAULT SYSTEMES UK LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
![]() | WIPO | WIPO941402 | NETVIBES | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as DASSAULT SYSTEMES UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84717020 | Central storage units for automatic data-processing machines | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 62179000 | Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | ||
![]() | 62179000 | Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | ||
![]() | 85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | ||
![]() | 61101190 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats) | ||
![]() | 87120030 | Bicycles, not motorised, with ball bearings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |