Data Conversion Systems Limited CAMBRIDGE


Founded in 1986, Data Conversion Systems, classified under reg no. 02072115 is an active company. Currently registered at Unit 1, Buckingway Business Park CB24 4AE, Cambridge the company has been in the business for thirty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 7 directors, namely Nicholas T., David C. and Derek F. and others. Of them, Christopher H. has been with the company the longest, being appointed on 22 May 2006 and Nicholas T. has been with the company for the least time - from 5 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Data Conversion Systems Limited Address / Contact

Office Address Unit 1, Buckingway Business Park
Office Address2 Anderson Road Swavesey
Town Cambridge
Post code CB24 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072115
Date of Incorporation Fri, 7th Nov 1986
Industry Manufacture of consumer electronics
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Nicholas T.

Position: Director

Appointed: 05 October 2023

David C.

Position: Director

Appointed: 01 October 2014

Derek F.

Position: Director

Appointed: 01 October 2014

Ann S.

Position: Director

Appointed: 24 June 2009

David S.

Position: Director

Appointed: 21 April 2009

Andrew M.

Position: Director

Appointed: 03 May 2007

Christopher H.

Position: Director

Appointed: 22 May 2006

Paul O.

Position: Secretary

Appointed: 11 April 2022

Resigned: 17 October 2022

Peter S.

Position: Secretary

Appointed: 01 January 2019

Resigned: 11 April 2022

Richard L.

Position: Director

Appointed: 22 May 2006

Resigned: 02 May 2014

Christine D.

Position: Secretary

Appointed: 08 March 2006

Resigned: 31 October 2018

David S.

Position: Director

Appointed: 27 July 2001

Resigned: 21 February 2009

Charles F.

Position: Director

Appointed: 06 November 2000

Resigned: 14 January 2008

Derek F.

Position: Secretary

Appointed: 13 December 1997

Resigned: 08 March 2006

Derek F.

Position: Director

Appointed: 13 December 1997

Resigned: 08 March 2006

Michael S.

Position: Director

Appointed: 01 July 1992

Resigned: 23 December 2010

Mark P.

Position: Director

Appointed: 01 July 1992

Resigned: 26 November 1996

John R.

Position: Director

Appointed: 01 July 1992

Resigned: 03 June 2009

Frank O.

Position: Director

Appointed: 01 July 1992

Resigned: 11 September 2014

Thomas H.

Position: Director

Appointed: 01 July 1992

Resigned: 31 August 2000

Anne P.

Position: Secretary

Appointed: 01 July 1992

Resigned: 12 December 1997

Duncan M.

Position: Director

Appointed: 01 July 1992

Resigned: 11 January 2005

Mark P.

Position: Director

Appointed: 01 July 1992

Resigned: 27 October 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ann S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ann S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, April 2024
Free Download (12 pages)

Company search

Advertisements