Company NameData Systems International Emea, Ltd.
DirectorKylee McVaney Lourie
Company StatusActive
Company Number04228340
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Previous NameData Systems International Eama, Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKylee McVaney Lourie
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCeo Of Nextworld Llc
Country of ResidenceUnited States
Correspondence Address8200 East Maplewood Avenue
Greenwood Village
Colorado
80111
Secretary NameAngila Pine
StatusCurrent
Appointed20 October 2023(22 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameJohn Stewart Adams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleSenior Vice President
Correspondence Address512 Ambersham
Lee's Summit
Missouri
64081
United States
Director NameMark Lehn Baldwin
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCfo And Gerneral Counsel
Correspondence Address5207 Nw 60th Terrace
Kansas City
Missouri 64151
United States
Director NameMichael J McGraw
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleChairman Of The Board
Country of ResidenceUnited States
Correspondence Address24808 Ne Colbern Road
Lee's Summit
Missouri
64086
United States
Secretary NameMark Lehn Baldwin
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCfo And Gerneral Counsel
Correspondence Address5207 Nw 60th Terrace
Kansas City
Missouri 64151
United States
Director NameMatthew J McGraw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2009(7 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 December 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address2405 Ne Lake Bluff Court
Lee's Summit
Missouri
United States
Secretary NameTerri Lea Eggert
StatusResigned
Appointed23 December 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2023)
RoleCompany Director
Correspondence Address8200 East Maplewood Avenue
Greenwood Village
Colorado
80111

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Data Systems International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,801,062
Cash£397,506
Current Liabilities£3,105,734

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Accounts for a small company made up to 31 December 2022 (15 pages)
20 October 2023Appointment of Angila Pine as a secretary on 20 October 2023 (2 pages)
20 October 2023Termination of appointment of Terri Lea Eggert as a secretary on 20 October 2023 (1 page)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
13 July 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
22 June 2022Notification of a person with significant control statement (2 pages)
22 June 2022Appointment of Kylee Mcvaney Lourie as a director on 23 December 2021 (2 pages)
21 June 2022Cessation of Michael J Mcgraw as a person with significant control on 23 December 2021 (1 page)
21 June 2022Appointment of Terri Lea Eggert as a secretary on 23 December 2021 (2 pages)
21 June 2022Termination of appointment of Mark Lehn Baldwin as a director on 23 December 2021 (1 page)
21 June 2022Cessation of Janice Elaine Mcgraw as a person with significant control on 23 December 2021 (1 page)
21 June 2022Cessation of Matthew J Mcgraw as a person with significant control on 23 December 2021 (1 page)
21 June 2022Termination of appointment of Matthew J Mcgraw as a director on 23 December 2021 (1 page)
21 June 2022Termination of appointment of Michael J Mcgraw as a director on 23 December 2021 (1 page)
21 June 2022Termination of appointment of Mark Lehn Baldwin as a secretary on 23 December 2021 (1 page)
16 December 2021Accounts for a small company made up to 31 December 2020 (17 pages)
25 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 December 2019 (14 pages)
20 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
12 June 2018Director's details changed for Michael J Mcgraw on 1 June 2018 (2 pages)
12 June 2018Change of details for Mrs Janice Elaine Mcgraw as a person with significant control on 1 June 2018 (2 pages)
12 June 2018Change of details for Michael J Mcgraw as a person with significant control on 1 June 2018 (2 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
12 June 2018Director's details changed for Michael J Mcgraw on 1 June 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Director's details changed for Matthew J Mcgraw on 5 June 2014 (2 pages)
17 June 2014Director's details changed for Matthew J Mcgraw on 5 June 2014 (2 pages)
17 June 2014Director's details changed for Matthew J Mcgraw on 5 June 2014 (2 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 04/06/09; full list of members (4 pages)
29 July 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Appointment terminated director john adams (1 page)
26 June 2009Appointment terminated director john adams (1 page)
26 June 2009Director appointed matthew j mcgraw (1 page)
26 June 2009Director appointed matthew j mcgraw (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o shook hardy & bacon 25 cannon street 4TH floor london EC4M 5SE (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o shook hardy & bacon 25 cannon street 4TH floor london EC4M 5SE (1 page)
19 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 June 2007Return made up to 04/06/07; full list of members (3 pages)
5 June 2007Return made up to 04/06/07; full list of members (3 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 04/06/05; full list of members (3 pages)
1 July 2005Return made up to 04/06/05; full list of members (3 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 04/06/04; full list of members (3 pages)
8 June 2004Return made up to 04/06/04; full list of members (3 pages)
9 July 2003Registered office changed on 09/07/03 from: c/o shook hardy & bacon mnp 4TH floor 25 cannon street london EC4M 5SE (1 page)
9 July 2003Registered office changed on 09/07/03 from: c/o shook hardy & bacon mnp 4TH floor 25 cannon street london EC4M 5SE (1 page)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(7 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(7 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
1 August 2002Return made up to 04/06/02; full list of members (8 pages)
1 August 2002Return made up to 04/06/02; full list of members (8 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 2002Memorandum and Articles of Association (23 pages)
1 May 2002Memorandum and Articles of Association (23 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 April 2002Company name changed data systems international eama, LTD.\certificate issued on 17/04/02 (3 pages)
17 April 2002Company name changed data systems international eama, LTD.\certificate issued on 17/04/02 (3 pages)
9 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 June 2001Incorporation (27 pages)
4 June 2001Incorporation (27 pages)