Company NameData Capture Solutions Limited
Company StatusDissolved
Company Number03186665
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2018(22 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 26 July 2022)
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Gregory Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed27 September 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2022)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Gregory Adam
StatusClosed
Appointed27 September 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Kevin John Ingram
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameMrs Maria Caroline Anne Ingram
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Secretary NameMrs Maria Caroline Anne Ingram
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
River Gardens
Bray
Berkshire
SL6 2BJ
Director NameTrivender Singh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameMr Nicholas Richard Scarff
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 March 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House South Street
Romford
Essex
RM1 2AR
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House South Street
Romford
Essex
RM1 2AR
Secretary NameMr Paul Richard Puxty
StatusResigned
Appointed26 March 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameFrederic Neuburger
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 March 2015)
RoleGroup Controller
Country of ResidenceFrance
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameMr Sebastien Christophe Marcel Chavigny
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2015(18 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleGroup  Controller
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW

Contact

Websitewww.dcs.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.01Neopost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,631,000
Gross Profit£2,297,000
Net Worth£805,000
Cash£1,119,000
Current Liabilities£1,009,000

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 January 2021Termination of appointment of Sebastien Christophe Marcel Chavigny as a director on 30 September 2020 (1 page)
21 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
3 February 2020Full accounts made up to 30 April 2019 (26 pages)
30 October 2019Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages)
30 October 2019Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page)
9 October 2019Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 April 2018 (26 pages)
29 October 2018Registered office address changed from Neopost House South Street Romford RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page)
20 September 2018Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page)
24 August 2018Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page)
24 August 2018Cessation of Sebastien Christophe Marcel Chavigny as a person with significant control on 24 August 2018 (1 page)
24 August 2018Notification of Neopost Sa as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page)
24 August 2018Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 April 2017 (25 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
25 January 2017Full accounts made up to 30 April 2016 (25 pages)
25 January 2017Full accounts made up to 30 April 2016 (25 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
29 March 2016Full accounts made up to 30 April 2015 (20 pages)
29 March 2016Full accounts made up to 30 April 2015 (20 pages)
24 April 2015Appointment of Mr Sebastien Christophe Marcel Chavigny as a director on 10 April 2015 (2 pages)
24 April 2015Appointment of Mr Sebastien Christophe Marcel Chavigny as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Frederic Neuburger as a director on 2 March 2015 (1 page)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Termination of appointment of Frederic Neuburger as a director on 2 March 2015 (1 page)
23 April 2015Termination of appointment of Frederic Neuburger as a director on 2 March 2015 (1 page)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
19 May 2014Termination of appointment of Nicholas Scarff as a director (1 page)
19 May 2014Termination of appointment of Nicholas Scarff as a director (1 page)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Termination of appointment of Trivender Singh as a director (1 page)
19 May 2014Termination of appointment of Trivender Singh as a director (1 page)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
16 May 2014Appointment of Frederic Neuburger as a director (2 pages)
16 May 2014Appointment of Frederic Neuburger as a director (2 pages)
25 April 2014Appointment of Mr Michael Adrian Stone as a director (2 pages)
25 April 2014Termination of appointment of Kevin Ingram as a director (1 page)
25 April 2014Termination of appointment of Maria Ingram as a director (1 page)
25 April 2014Appointment of Mr Paul Richard Puxty as a secretary (2 pages)
25 April 2014Appointment of Mr Paul Richard Puxty as a director (2 pages)
25 April 2014Appointment of Mr Paul Richard Puxty as a secretary (2 pages)
25 April 2014Termination of appointment of Maria Ingram as a secretary (1 page)
25 April 2014Appointment of Mr Michael Adrian Stone as a director (2 pages)
25 April 2014Appointment of Mr Paul Richard Puxty as a director (2 pages)
25 April 2014Registered office address changed from 345 Edinburgh Avenue Slough Berkshire SL1 4TU Uk on 25 April 2014 (1 page)
25 April 2014Termination of appointment of Maria Ingram as a director (1 page)
25 April 2014Termination of appointment of Kevin Ingram as a director (1 page)
25 April 2014Termination of appointment of Maria Ingram as a secretary (1 page)
25 April 2014Registered office address changed from 345 Edinburgh Avenue Slough Berkshire SL1 4TU Uk on 25 April 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 September 2011Sub-division of shares on 3 August 2011 (5 pages)
2 September 2011Sub-division of shares on 3 August 2011 (5 pages)
2 September 2011Sub-division of shares on 3 August 2011 (5 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
9 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Nicholas Richard Scarff on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Trivender Singh on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Kevin John Ingram on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Maria Caroline Anne Ingram on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Kevin John Ingram on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Nicholas Richard Scarff on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Trivender Singh on 16 April 2010 (2 pages)
7 May 2010Director's details changed for Maria Caroline Anne Ingram on 16 April 2010 (2 pages)
11 October 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
11 October 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
26 March 2009Director appointed nicholas richard scarff (2 pages)
26 March 2009Director appointed nicholas richard scarff (2 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
17 April 2008Registered office changed on 17/04/2008 from 345 edinburgh avenue slough SL1 4TV (1 page)
17 April 2008Registered office changed on 17/04/2008 from 345 edinburgh avenue slough SL1 4TV (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Location of debenture register (1 page)
2 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
30 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
7 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
26 April 2004Return made up to 16/04/04; full list of members (7 pages)
26 April 2004Return made up to 16/04/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2003Memorandum and Articles of Association (6 pages)
26 July 2003Memorandum and Articles of Association (6 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
21 May 2002Return made up to 16/04/02; full list of members (6 pages)
21 May 2002Return made up to 16/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 September 2001Registered office changed on 11/09/01 from: research house fraser road greenford middlesex UB6 7AQ (1 page)
11 September 2001Registered office changed on 11/09/01 from: research house fraser road greenford middlesex UB6 7AQ (1 page)
24 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Full accounts made up to 30 April 2000 (10 pages)
17 November 2000Full accounts made up to 30 April 2000 (10 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
12 November 1999Full accounts made up to 30 April 1999 (8 pages)
12 November 1999Full accounts made up to 30 April 1999 (8 pages)
20 April 1999Return made up to 16/04/99; full list of members (6 pages)
20 April 1999Return made up to 16/04/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 April 1998 (6 pages)
15 February 1999Full accounts made up to 30 April 1998 (6 pages)
16 April 1998Return made up to 16/04/98; full list of members (6 pages)
16 April 1998Return made up to 16/04/98; full list of members (6 pages)
22 December 1997Full accounts made up to 30 April 1997 (7 pages)
22 December 1997Full accounts made up to 30 April 1997 (7 pages)
23 April 1997Ad 08/04/96--------- £ si 100@1 (2 pages)
23 April 1997Return made up to 16/04/97; full list of members (6 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Ad 08/04/96--------- £ si 100@1 (2 pages)
23 April 1997Return made up to 16/04/97; full list of members (6 pages)
10 March 1997Registered office changed on 10/03/97 from: 76 ranelagh road ealing london W5 5RP (1 page)
10 March 1997Registered office changed on 10/03/97 from: 76 ranelagh road ealing london W5 5RP (1 page)
16 April 1996Incorporation (15 pages)
16 April 1996Incorporation (15 pages)