logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Oliver, Ian William
    Director born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Director → CIF 0
    Mr Ian William Oliver
    Born in June 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr David Ian Upton
    Born in February 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Oliver, Ian William
    Company Director born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-06-08 ~ 2013-03-12
    OF - Director → CIF 0
  • 2
    Thompson, Jeremy Miles Allan
    Company Director born in January 1951
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2023-02-03
    OF - Director → CIF 0
    Thompson, Jeremy Miles Allan
    Company Director
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2023-02-03
    OF - Secretary → CIF 0
    Mr Jeremy Miles Allan Thompson
    Born in January 1951
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Truscott, Carl
    Company Director born in September 1966
    Individual
    Officer
    icon of calendar 2000-06-08 ~ 2011-09-15
    OF - Director → CIF 0
  • 4
    Upton, David Ian
    Computer Programmer born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-19 ~ 2023-09-08
    OF - Director → CIF 0
  • 5
    Lester, Kathryn Louise
    Company Director born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2000-06-08
    OF - Director → CIF 0
  • 6
    Burns, Christopher Henry
    Head Of Sales born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-20 ~ 2019-03-16
    OF - Director → CIF 0
  • 7
    Elder, Ronald Sharp
    Director born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2017-09-25
    OF - Director → CIF 0
  • 8
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1999-01-18 ~ 1999-01-18
    PE - Nominee Secretary → CIF 0
  • 9
    REVISECATCH LIMITED
    icon of address185, Farringdon Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    icon of address21a, Brownlow Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    498,379 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1999-01-18 ~ 1999-01-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

D.A. SYSTEMS LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
1,474,281 GBP2024-12-31
1,309,227 GBP2023-12-31
Property, Plant & Equipment
5,951 GBP2024-12-31
11,022 GBP2023-12-31
Fixed Assets
1,480,232 GBP2024-12-31
1,320,249 GBP2023-12-31
Debtors
349,862 GBP2024-12-31
199,603 GBP2023-12-31
Cash at bank and in hand
249,538 GBP2024-12-31
618,398 GBP2023-12-31
Current Assets
599,400 GBP2024-12-31
818,001 GBP2023-12-31
Net Current Assets/Liabilities
194,921 GBP2024-12-31
455,227 GBP2023-12-31
Total Assets Less Current Liabilities
1,675,153 GBP2024-12-31
1,775,476 GBP2023-12-31
Creditors
Non-current
-105,000 GBP2024-12-31
-105,000 GBP2023-12-31
Net Assets/Liabilities
1,570,153 GBP2024-12-31
1,670,476 GBP2023-12-31
Equity
Called up share capital
737 GBP2024-12-31
1,000 GBP2023-12-31
Capital redemption reserve
-129,737 GBP2024-12-31
Retained earnings (accumulated losses)
1,699,153 GBP2024-12-31
1,669,476 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
3,515,944 GBP2024-12-31
2,627,831 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,041,663 GBP2024-12-31
1,318,604 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
723,059 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
1,474,281 GBP2024-12-31
1,309,227 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,037 GBP2024-12-31
8,037 GBP2023-12-31
Computers
95,551 GBP2024-12-31
95,551 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
103,588 GBP2024-12-31
103,588 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,639 GBP2024-12-31
7,456 GBP2023-12-31
Computers
89,998 GBP2024-12-31
85,110 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
97,637 GBP2024-12-31
92,566 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
183 GBP2024-01-01 ~ 2024-12-31
Computers
4,888 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,071 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
398 GBP2024-12-31
581 GBP2023-12-31
Computers
5,553 GBP2024-12-31
10,441 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
327,877 GBP2024-12-31
169,284 GBP2023-12-31
Trade Creditors/Trade Payables
Current
33,668 GBP2024-12-31
55,410 GBP2023-12-31
Other Taxation & Social Security Payable
Current
73,322 GBP2024-12-31
96,490 GBP2023-12-31

  • D.A. SYSTEMS LIMITED
    Info
    Registered number 03699510
    icon of address36 Fifth Avenue, Havant, Hampshire PO9 2PL
    Private Limited Company incorporated on 1999-01-18 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.