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 3
  • 1
    Holland, Gregory Francis
    Director born in April 1966
    Individual (4 offsprings)
    Officer
    2014-11-28 ~ dissolved
    OF - director → CIF 0
  • 2
    Bolah, Kelvin
    Director born in September 1967
    Individual (3 offsprings)
    Officer
    2012-02-23 ~ dissolved
    OF - director → CIF 0
  • 3
    Bliss Blakeney, Morston Road, Blakeney, Holt, Norfolk
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -290,368 GBP2021-12-31
    Person with significant control
    2018-08-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Lambert, Peter Adam
    Sales Manager born in May 1959
    Individual (1 offspring)
    Officer
    2001-12-03 ~ 2004-08-31
    OF - director → CIF 0
  • 2
    Isoz, Hans
    Director born in November 1972
    Individual
    Officer
    2012-02-23 ~ 2014-11-28
    OF - director → CIF 0
  • 3
    Taflin, Lars Ivar
    Company Director born in March 1954
    Individual
    Officer
    2005-04-06 ~ 2008-09-30
    OF - director → CIF 0
  • 4
    Persson, Nils Magnus
    Company Director born in July 1964
    Individual
    Officer
    2005-04-06 ~ 2007-08-01
    OF - director → CIF 0
  • 5
    Thideman, Mats
    Director born in January 1963
    Individual
    Officer
    2007-08-01 ~ 2008-09-26
    OF - director → CIF 0
  • 6
    Shackleton, Richard Alexander
    Software Developer born in July 1974
    Individual (2 offsprings)
    Officer
    2002-07-25 ~ 2005-04-06
    OF - director → CIF 0
  • 7
    Jackson, Dominic Hugh
    Software Developer born in November 1963
    Individual
    Officer
    2000-03-14 ~ 2005-04-06
    OF - director → CIF 0
  • 8
    Asrom, Klas
    Cfo born in November 1959
    Individual
    Officer
    2008-10-01 ~ 2014-11-28
    OF - director → CIF 0
  • 9
    Bennett, Martin Peter
    Vp Worldwide Marketing born in May 1968
    Individual (1 offspring)
    Officer
    2010-12-17 ~ 2012-02-23
    OF - director → CIF 0
  • 10
    Cuff, Simon
    Software Developer born in November 1970
    Individual (2 offsprings)
    Officer
    2000-03-14 ~ 2010-12-17
    OF - director → CIF 0
    Cuff, Simon
    Software Developer
    Individual (2 offsprings)
    Officer
    2000-03-14 ~ 2010-12-17
    OF - secretary → CIF 0
  • 11
    Schyborger, Gert Ivan Siguard
    Director born in August 1940
    Individual
    Officer
    2008-10-01 ~ 2012-02-23
    OF - director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-03-03 ~ 2000-03-14
    PE - nominee-secretary → CIF 0
  • 13
    9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -110,734 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    2000-03-03 ~ 2000-03-14
    PE - nominee-director → CIF 0
parent relation
Company in focus

DIGITAL VISION SYSTEMS LIMITED

Previous names
NUCODA LIMITED - 2006-03-28
NUCODA RESEARCH LIMITED - 2004-05-24
NUCODA LIMITED - 2004-04-14
POINTER SOLUTIONS LIMITED - 2000-08-30
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Gross operating revenue/turnover
2,039,496 GBP2015-12-01 ~ 2016-11-30
2,999,018 GBP2014-12-01 ~ 2015-11-30
Cost of Sales
-912,427 GBP2015-12-01 ~ 2016-11-30
-1,259,299 GBP2014-12-01 ~ 2015-11-30
Gross Profit/Loss
1,127,069 GBP2015-12-01 ~ 2016-11-30
1,739,719 GBP2014-12-01 ~ 2015-11-30
Administrative Expenses
-1,654,527 GBP2015-12-01 ~ 2016-11-30
-1,587,406 GBP2014-12-01 ~ 2015-11-30
Other operating income
560,245 GBP2015-12-01 ~ 2016-11-30
82,282 GBP2014-12-01 ~ 2015-11-30
Operating Profit/Loss
32,787 GBP2015-12-01 ~ 2016-11-30
234,595 GBP2014-12-01 ~ 2015-11-30
Profit/Loss on Ordinary Activities Before Tax
-19,215 GBP2015-12-01 ~ 2016-11-30
227,401 GBP2014-12-01 ~ 2015-11-30
Profit/loss - Tax on ordinary activities
51,202 GBP2015-12-01 ~ 2016-11-30
30,000 GBP2014-12-01 ~ 2015-11-30
Net profit/loss
31,987 GBP2015-12-01 ~ 2016-11-30
257,401 GBP2014-12-01 ~ 2015-11-30
Intangible fixed assets
21,222 GBP2016-11-30
Tangible fixed assets
139,902 GBP2016-11-30
132,792 GBP2015-11-30
Fixed Assets - Investments
489,660 GBP2016-11-30
489,660 GBP2015-11-30
Fixed Assets
650,784 GBP2016-11-30
622,452 GBP2015-11-30
Debtors
1,254,901 GBP2016-11-30
1,136,300 GBP2015-11-30
Cash at bank and in hand
6,845 GBP2016-11-30
88,813 GBP2015-11-30
Current Assets
1,261,746 GBP2016-11-30
1,225,113 GBP2015-11-30
Net Current Assets/Liabilities
420,335 GBP2016-11-30
299,517 GBP2015-11-30
Total Assets Less Current Liabilities
1,071,119 GBP2016-11-30
921,969 GBP2015-11-30
Non-current liabilities
-117,162 GBP2016-11-30
Net assets/liabilities including pension asset/liability
953,957 GBP2016-11-30
921,969 GBP2015-11-30
Called-up share capital
5,137 GBP2016-11-30
5,137 GBP2015-11-30
Share premium account
5,275 GBP2016-11-30
5,275 GBP2015-11-30
Retained earnings
453,885 GBP2016-11-30
421,897 GBP2015-11-30
Shareholder's fund
953,957 GBP2016-11-30
921,969 GBP2015-11-30
Intangible fixed assets - Cost/valuation
21,222 GBP2016-11-30
Cost/valuation of tangible fixed assets
295,739 GBP2016-11-30
245,191 GBP2015-11-30
Tangible fixed assets - Disposals
-865 GBP2015-12-01 ~ 2016-11-30
Depreciation of tangible fixed assets
155,837 GBP2016-11-30
112,399 GBP2015-11-30
Depreciation expense of tangible fixed assets in the period
43,438 GBP2015-12-01 ~ 2016-11-30
Other Debtors
201,357 GBP2016-11-30
129,321 GBP2015-11-30
Other current liabilities
401,147 GBP2016-11-30
218,687 GBP2015-11-30
Par Value of Share
Class 1 ordinary share
0.01 GBP2015-12-01 ~ 2016-11-30
Number of shares allotted
Class 1 ordinary share
113,715 shares2016-11-30
113,715 shares2015-11-30
Value of shares allotted
Class 1 ordinary share
1,137 GBP2016-11-30
1,137 GBP2015-11-30
Par Value of Share
Class 2 ordinary share
0.01 GBP2015-12-01 ~ 2016-11-30
Number of shares allotted
Class 2 ordinary share
400,000 shares2016-11-30
400,000 shares2015-11-30
Value of shares allotted
Class 2 ordinary share
4,000 GBP2016-11-30
4,000 GBP2015-11-30
Number of shares allotted
513,715 shares2016-11-30
513,715 shares2015-11-30
Value of shares allotted
5,137 GBP2016-11-30
5,137 GBP2015-11-30

  • DIGITAL VISION SYSTEMS LIMITED
    Info
    NUCODA LIMITED - 2006-03-28
    NUCODA RESEARCH LIMITED - 2004-05-24
    NUCODA LIMITED - 2004-04-14
    POINTER SOLUTIONS LIMITED - 2000-08-30
    Registered number 03939124
    26-28 Bedford Row, London WC1R 4HE
    Private Limited Company incorporated on 2000-03-03 and dissolved on 2020-07-25 (20 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.