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

DASSAULT SYSTEMES UK LIMITED

THE WOODS OPUS 40 BUSINESS PARK, HAYWOOD ROAD, WARWICK, CV34 5AH,
Company Registration Number
03482081
Private Limited Company
Active

Company Overview

About Dassault Systemes Uk Ltd
DASSAULT SYSTEMES UK LIMITED was founded on 1997-12-11 and has its registered office in Warwick. The organisation's status is listed as "Active". Dassault Systemes Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
DASSAULT SYSTEMES LIMITED11/02/2009
KNOWLEDGE TECHNOLOGIES INTERNATIONAL LIMITED17/05/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DASSAULT SYSTEMES UK 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 DASSAULT SYSTEMES UK LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2007-09-05
JEAN HUBERT PHILIPPE GERARD BALLEIDIER
Director 2012-06-13
LAURENT LOUIS FRANCOIS BLANCHARD
Director 2014-09-19
JOHN HOWARD KITCHINGMAN
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHADWICK
Director 2013-10-01 2017-12-15
CHRISTIAN NARDIN
Director 2013-02-19 2014-09-19
GAVIN CRAIG MCDERMOTT
Director 2010-06-03 2013-02-07
SOPHIE RAST
Director 2009-11-19 2012-06-13
HUGH JEFFERSON RAY III
Director 2011-09-27 2012-06-01
LAURENCE MARIE JACQUELINE DORS
Director 2009-01-15 2010-02-19
JOHN MEIRION ALLEN
Director 2008-07-28 2010-01-31
DENIS JACQUES JEAN SENPERE
Director 2005-05-09 2009-01-15
SOPHIE DE ROUX
Director 2006-07-31 2008-07-09
CLYDE SECRETARIES LIMITED
Company Secretary 2003-05-22 2007-09-05
MARC ADLER
Director 2005-05-09 2006-07-31
JEAN YVES YUNG
Director 2002-11-18 2005-06-03
PETER DOUGLAS JACKSON
Company Secretary 1998-05-29 2002-11-18
WILLIAM FRENCH
Director 2002-01-31 2002-11-18
PETER DOUGLAS JACKSON
Director 1998-05-29 2002-11-18
ROBERT CLARKE
Director 2001-10-12 2002-01-31
PETER DAVID WILSON
Director 2001-10-12 2002-01-31
GARETH EVANS
Director 1997-12-11 2001-10-12
KEITH JAMES WATSON
Company Secretary 1997-12-11 1998-05-29
KEITH JAMES WATSON
Director 1997-12-11 1998-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
JOHN HOWARD KITCHINGMAN CST UK LIMITED Director 2018-01-15 CURRENT 2008-02-13 Liquidation
JOHN HOWARD KITCHINGMAN DASSAULT SYSTEMES BIOVIA LIMITED Director 2018-01-03 CURRENT 1988-12-07 Liquidation

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
2024-10-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD KITCHINGMAN
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-03-01CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom
2023-07-21DIRECTOR APPOINTED MR MARC ANTHONY JOHN MCHARDY OVERTON
2023-03-23CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27SH19Statement of capital on 2021-07-27 GBP 25,520,204
2021-07-27SH20Statement by Directors
2021-07-27CAP-SSSolvency Statement dated 21/07/21
2021-07-27RES13Resolutions passed:
  • Cancel share premium account 21/07/2021
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-03-17AD02Register 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
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06SH20Statement by Directors
2019-06-06SH19Statement of capital on 2019-06-06 GBP 25,520,204
2019-06-06CAP-SSSolvency Statement dated 05/06/19
2019-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED OLIVIER YVON BERNARD RIBET
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LOUIS FRANCOIS BLANCHARD
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CHADWICK
2018-01-25AP01DIRECTOR APPOINTED JOHN HOWARD KITCHINGMAN
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 9 RILEY COURT MILBURN HILL ROAD COVENTRY CV4 7HP UNITED KINGDOM
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7HP
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 275520204
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 275520204
2016-10-27SH0128/09/16 STATEMENT OF CAPITAL GBP 275520204
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 204
2016-04-05AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-30SH0107/12/15 STATEMENT OF CAPITAL GBP 204
2016-03-30MEM/ARTSARTICLES OF ASSOCIATION
2016-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-30RES01ADOPT ARTICLES 30/03/16
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 203
2015-06-26SH0112/06/15 STATEMENT OF CAPITAL GBP 203
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED LAURENT LOUIS FRANCOIS BLANCHARD
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NARDIN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 202
2014-04-07AR0114/03/14 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01SH0126/04/13 STATEMENT OF CAPITAL GBP 202
2013-03-21AR0114/03/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCDERMOTT
2013-02-20AP01DIRECTOR APPOINTED MR CHRISTIAN NARDIN
2013-01-04AR0111/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AP01DIRECTOR APPOINTED JEAN HUBERT PHILIPPE GERARD BALLEIDIER
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE RAST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RAY III
2011-12-29SH0122/12/11 STATEMENT OF CAPITAL GBP 201
2011-12-19AR0111/12/11 FULL LIST
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AP01DIRECTOR APPOINTED HUGH JEFFERSON RAY III
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0111/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AP01DIRECTOR APPOINTED MR GAVIN CRAIG MCDERMOTT
2010-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DORS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2009-12-29AR0111/12/09 FULL LIST
2009-12-22AP01DIRECTOR APPOINTED SOPHIE RAST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-09AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11CERTNMCOMPANY NAME CHANGED DASSAULT SYSTEMES LIMITED CERTIFICATE ISSUED ON 11/02/09
2009-02-10288aDIRECTOR APPOINTED LAURENCE MARIE JACQUELINE DORS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DENIS SENPERE
2008-12-31363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288aDIRECTOR APPOINTED JOHN MEIRION ALLEN
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR SOPHIE DE ROUX
2008-02-08363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH
2008-01-10288aNEW SECRETARY APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7HP
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2005-12-09363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-20288bDIRECTOR RESIGNED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 2 QUAYSIDE CAMBRIDGE CB5 8AB
2005-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-17CERTNMCOMPANY NAME CHANGED KNOWLEDGE TECHNOLOGIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 17/05/05
2005-01-05363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-24ELRESS386 DISP APP AUDS 10/11/04
2004-11-24ELRESS366A DISP HOLDING AGM 10/11/04
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to DASSAULT SYSTEMES UK 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 DASSAULT SYSTEMES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-19 Outstanding HAMMERSMITH GROVE NOMINEE NO.1 LIMITED, HAMMERSMITH GROVE NOMINEE NO.2 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DASSAULT SYSTEMES UK LIMITED

Intangible Assets
Patents
We have not found any records of DASSAULT SYSTEMES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DASSAULT SYSTEMES UK LIMITED
Trademarks

Trademark assignments to DASSAULT SYSTEMES UK LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO941402NETVIBESUNITED KINGDOM

Trademark applications by DASSAULT SYSTEMES UK LIMITED

DASSAULT SYSTEMES UK LIMITED is the 1st New Owner entered after registration for the trademark NETVIBES ™ (WIPO941402) through the WIPO on the 2007-08-03
Apparatus for recording, transmitting, reproducing or processing sound or images; magnetic recording media, acoustic and optical discs; data processing and computer equipment; software (recorded programs).
Appareils pour l'enregistrement, la transmission, la reproduction ou le traitement du son ou des images; supports d'enregistrement magnétiques, disques acoustiques ou optiques; équipement pour le traitement de l'information et les ordinateurs; logiciels (programmes enregistrés).
Aparatos de grabación, transmisión, reproducción o procesamiento de sonido e imágenes; soportes de grabación magnéticos, discos acústicos u ópticos; equipos para el tratamiento de la información y ordenadores; software (programas grabados).
Income
Government Income
We have not found government income sources for DASSAULT SYSTEMES UK 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 (58290 - Other software publishing) as DASSAULT SYSTEMES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DASSAULT SYSTEMES UK 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 DASSAULT SYSTEMES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-10-0084717020Central storage units for automatic data-processing machines
2015-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0162179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2015-07-0062179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2014-10-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2014-06-0161101190Women'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)
2013-02-0187120030Bicycles, not motorised, with ball bearings

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 DASSAULT SYSTEMES UK 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 DASSAULT SYSTEMES UK 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.