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

DISYS ASSOCIATES LIMITED

C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
02960766
Private Limited Company
Liquidation

Company Overview

About Disys Associates Ltd
DISYS ASSOCIATES LIMITED was founded on 1994-08-22 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Disys Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DISYS ASSOCIATES LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP FRESHFORD HOUSE
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in S1
 
Telephone01235 511578
 
Filing Information
Company Number 02960766
Company ID Number 02960766
Date formed 1994-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISYS ASSOCIATES 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 DISYS ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL STOREY
Company Secretary 2009-08-03
CHRISTOPHER RICHARD SPICER
Director 2007-09-19
JULIAN HOWARD WASSELL
Director 2000-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN HOWARD WASSELL
Company Secretary 2000-06-26 2009-08-03
RICHARD JOHN JOWITT
Director 2000-06-26 2007-05-23
BRIAN FRANCIS CANTILLON
Company Secretary 1998-04-01 2000-06-26
BRIAN FRANCIS CANTILLON
Director 1998-04-01 2000-06-26
STEPHEN GROSVENOR GOTHARD
Director 1994-08-22 2000-06-26
MICHAEL GORDON RYDER
Director 1994-08-22 2000-06-26
MICHAEL GORDON RYDER
Company Secretary 1994-08-22 1998-04-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1994-08-22 1994-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL STOREY ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Company Secretary 2009-08-03 CURRENT 1980-07-17 Active
JAMES MICHAEL STOREY VECTA SALES SOLUTIONS LIMITED Company Secretary 2009-08-03 CURRENT 2000-09-26 Active
JAMES MICHAEL STOREY BUSINESS COMPUTER SYSTEMS PLC Company Secretary 2009-08-03 CURRENT 1966-09-12 Active
JAMES MICHAEL STOREY BML (OFFICE COMPUTERS) LIMITED Company Secretary 2009-08-03 CURRENT 1983-12-20 Liquidation
JAMES MICHAEL STOREY BCT SOFTWARE SOLUTIONS LIMITED Company Secretary 2009-08-03 CURRENT 1991-07-24 Liquidation
CHRISTOPHER RICHARD SPICER ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Director 2007-10-02 CURRENT 1980-07-17 Active
CHRISTOPHER RICHARD SPICER VECTA SALES SOLUTIONS LIMITED Director 2007-10-02 CURRENT 2000-09-26 Active
CHRISTOPHER RICHARD SPICER BUSINESS COMPUTER SYSTEMS PLC Director 2007-10-02 CURRENT 1966-09-12 Active
CHRISTOPHER RICHARD SPICER BML (OFFICE COMPUTERS) LIMITED Director 2007-10-02 CURRENT 1983-12-20 Liquidation
CHRISTOPHER RICHARD SPICER BCT SOFTWARE SOLUTIONS LIMITED Director 2007-10-02 CURRENT 1991-07-24 Liquidation
JULIAN HOWARD WASSELL VECTA SALES SOLUTIONS LIMITED Director 2001-12-19 CURRENT 2000-09-26 Active
JULIAN HOWARD WASSELL ELECTRONIC DATA PROCESSING SYSTEMS LIMITED Director 1997-04-01 CURRENT 1980-07-17 Active
JULIAN HOWARD WASSELL BUSINESS COMPUTER SYSTEMS PLC Director 1997-04-01 CURRENT 1966-09-12 Active
JULIAN HOWARD WASSELL BML (OFFICE COMPUTERS) LIMITED Director 1997-04-01 CURRENT 1983-12-20 Liquidation
JULIAN HOWARD WASSELL BCT SOFTWARE SOLUTIONS LIMITED Director 1997-04-01 CURRENT 1991-07-24 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
2024-02-28Voluntary liquidation. Notice of members return of final meeting
2022-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-25
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England
2020-07-14600Appointment of a voluntary liquidator
2020-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-26
2020-07-14LIQ01Voluntary liquidation declaration of solvency
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-09-05PSC02Notification of Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2019-04-17
2019-09-05PSC07CESSATION OF ELECTRONIC DATA PROCESSING PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13SH20Statement by Directors
2019-05-13SH19Statement of capital on 2019-05-13 GBP 1
2019-05-13CAP-SSSolvency Statement dated 17/04/19
2019-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD SPICER
2018-08-13AP01DIRECTOR APPOINTED MR IAN BENDELOW
2018-08-13TM02Termination of appointment of James Michael Storey on 2018-08-13
2018-05-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 32500
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 32500
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2015-06-03MISCSection 519
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 32500
2014-09-05AR0122/08/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-29AR0122/08/13 ANNUAL RETURN FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-30AR0122/08/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-23AR0122/08/11 FULL LIST
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA ENGLAND
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BEAUCHIEF HALL BEAUCHIEF SHEFFIELD SOUTH YORKSHIRE S8 7BA
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-27AR0122/08/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STOREY / 01/04/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWARD WASSELL / 14/12/2009
2009-09-07363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPICER / 07/08/2009
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY JULIAN WASSELL
2009-08-06288aSECRETARY APPOINTED JAMES MICHAEL STOREY
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-16363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-27363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-04363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-31363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-31363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-29363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12AUDAUDITOR'S RESIGNATION
2000-07-12225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: ENTERPRISE HOUSE SOUTHMEAD IND. PARK HAWKSWORTH, DIDCOT OXON. OX11 7PH
1999-12-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-22363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-17288bSECRETARY RESIGNED
1997-09-18363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DISYS ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-07
Appointmen2020-07-07
Resolution2020-07-07
Fines / Sanctions
No fines or sanctions have been issued against DISYS ASSOCIATES 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
DEBENTURE 1999-12-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 DISYS ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of DISYS ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DISYS ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISYS ASSOCIATES 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 (62012 - Business and domestic software development) as DISYS ASSOCIATES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DISYS ASSOCIATES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDISYS ASSOCIATES LIMITEDEvent Date2020-07-07
 
Initiating party Event TypeAppointmen
Defending partyDISYS ASSOCIATES LIMITEDEvent Date2020-07-07
Company Number: 02960766 Name of Company: DISYS ASSOCIATES LIMITED Nature of Business: Business and domestic software development Type of Liquidation: Members' Voluntary Liquidation Registered office:…
 
Initiating party Event TypeResolution
Defending partyDISYS ASSOCIATES LIMITEDEvent Date2020-07-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISYS ASSOCIATES 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 DISYS ASSOCIATES 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.