Company NameDensitron Computer Solutions Limited
Company StatusDissolved
Company Number01617682
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Dissolution Date17 April 2023 (1 year ago)
Previous NamesSatcom Limited and Densitron Computer Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Francis Jayal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Clifford Hardcastle
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Secretary NameIan Daniel Sibson
NationalityBritish
StatusResigned
Appointed01 May 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address96 Glebe Lane
Barming
Maidstone
Kent
ME16 9BA
Director NameNicholas Charles Leopold Jarmany
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2005)
RoleEngineer
Correspondence Address72 St James's Avenue
Beckenham
Kent
BR3 4HQ
Director NameMr Anthony John Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2002)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressEriska
3 Cheviot Close
Maidenhead
Berkshire
SL6 1XD
Director NameMr Ross Scott Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameCarl Anthony Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 09 November 2001)
RoleChartered Accountant
Correspondence Address1 Oaklands Drive
North Ascot
Berkshire
SL5 7NE
Secretary NameMr Timothy Stewart Pearson
NationalityBritish
StatusResigned
Appointed05 September 2002(20 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BW
Director NameRobert St John Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleAccountant
Correspondence AddressOakley House
78a Warminster Road
Westbury
Wiltshire
BA13 3PF
Director NameMr Grahame Ritchie Falconer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(24 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2016)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameMr Jonathan Francis Jayal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(38 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP

Contact

Websitedensitron.com
Telephone020 76484200
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Densitron Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 December 2016Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page)
8 December 2016Appointment of Mr Jonathan Francis Jayal as a director on 31 October 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(4 pages)
9 December 2015Auditor's resignation (1 page)
7 December 2015Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500,000
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500,000
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500,000
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500,000
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Registered office address changed from Densitron Computer Solutions Ltd 5Th Floor 145 Cannon St London EC4N 5BP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Densitron Computer Solutions Ltd 5Th Floor 145 Cannon St London EC4N 5BP on 7 September 2010 (1 page)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from, 5TH floor 145 cannon street, london, EC4N 5BP (1 page)
12 May 2009Location of register of members (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
16 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 01/05/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 September 2005Registered office changed on 22/09/05 from: unit 4, airport trading estate, biggin hill, westerham kent TN16 3BW (1 page)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
20 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
14 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 August 2001Ad 11/07/01--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Company name changed densitron computer systems limit ed\certificate issued on 20/07/01 (2 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 May 2000Return made up to 01/05/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 May 1999Return made up to 01/05/99; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 May 1997Return made up to 01/05/97; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Return made up to 01/05/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 01/05/95; full list of members (6 pages)