Company NameDatascope Systems Limited
DirectorsAdrian Charles Butt and Robert Hinds
Company StatusActive
Company Number07555682
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Previous NameLatest Technology Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Charles Butt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressAccess House Aviation Park Flint Road
Saltney Ferry
Chester
Cheshire
CH4 0GZ
Wales
Director NameMr Robert Hinds
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(8 years after company formation)
Appointment Duration5 years
RoleClient System Support
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMr Samuel Wyndham Jones
StatusCurrent
Appointed09 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressAccess House Aviation Park
Chester
Cheshire
CH4 0GZ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Richard Anthony Botting
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Bury New Road
Prestwich
Manchester
M25 0AA
Director NameMr John Woodger
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Trevor Gordon Slater
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees 14 Beconsfield Close
Dorridge
Solihull
West Midlands
B93 8QZ
Secretary NameTrevor Gordon Slater
NationalityBritish
StatusResigned
Appointed27 November 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2019)
RoleCompany Director
Correspondence AddressAccess House Aviation Park Flint Road
Saltney Ferry
Chester
Cheshire
CH4 0GZ
Wales
Director NameMr Peter John Bibby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales

Contact

Websitedatascope.com
Telephone0845 4507387
Telephone regionUnknown

Location

Registered AddressAccess House Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

1 at £1Adrian Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£305,561
Cash£142,638
Current Liabilities£441,880

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

19 May 2020Delivered on: 21 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 March 2018Delivered on: 12 March 2018
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Particulars: Serial number 1382. registration mark g-oggm.
Outstanding
20 March 2012Delivered on: 21 March 2012
Satisfied on: 15 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 May 2011Delivered on: 1 June 2011
Satisfied on: 8 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 2011Delivered on: 26 May 2011
Satisfied on: 30 June 2014
Persons entitled: Datascope Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 April 2023Full accounts made up to 30 April 2022 (31 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
1 November 2022Cessation of Adrian Charles Butt as a person with significant control on 20 March 2018 (1 page)
11 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (32 pages)
7 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 30 April 2020 (30 pages)
10 February 2021Satisfaction of charge 075556820004 in full (1 page)
21 May 2020Registration of charge 075556820005, created on 19 May 2020 (41 pages)
23 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
28 January 2020Termination of appointment of Colin Charles Butt as a director on 22 January 2020 (1 page)
21 November 2019Appointment of Mr Samuel Wyndham Jones as a secretary on 9 November 2019 (3 pages)
20 November 2019Termination of appointment of Trevor Gordon Slater as a secretary on 7 November 2019 (2 pages)
20 November 2019Termination of appointment of Trevor Gordon Slater as a director on 7 November 2019 (1 page)
2 May 2019Appointment of Mr Robert Hinds as a director on 20 March 2019 (2 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
29 March 2018Notification of Datascope (Holdings) Limited as a person with significant control on 20 March 2018 (4 pages)
28 March 2018Termination of appointment of Peter John Bibby as a director on 28 March 2018 (1 page)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 March 2018Registration of charge 075556820004, created on 7 March 2018 (32 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 February 2017Appointment of Adrian Charles Butt as a director on 20 January 2017 (5 pages)
2 February 2017Appointment of Adrian Charles Butt as a director on 20 January 2017 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Appointment of Mr Colin Charles Butt as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Mr Colin Charles Butt as a director on 21 July 2016 (2 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 750
(4 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 750
(4 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
28 January 2016Termination of appointment of John Woodger as a director on 12 January 2016 (1 page)
28 January 2016Appointment of Mr Peter John Bibby as a director on 12 January 2016 (2 pages)
28 January 2016Termination of appointment of John Woodger as a director on 12 January 2016 (1 page)
28 January 2016Appointment of Mr Peter John Bibby as a director on 12 January 2016 (2 pages)
20 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 750
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 750
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 750
(4 pages)
15 July 2015Satisfaction of charge 3 in full (4 pages)
15 July 2015Satisfaction of charge 3 in full (4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
1 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
1 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
30 June 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Satisfaction of charge 1 in full (1 page)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
16 December 2013Appointment of Mr Trevor Gordon Slater as a director (3 pages)
16 December 2013Appointment of Trevor Gordon Slater as a secretary (2 pages)
16 December 2013Appointment of Trevor Gordon Slater as a secretary (2 pages)
16 December 2013Appointment of Mr Trevor Gordon Slater as a director (3 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from St James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from St James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom on 21 May 2013 (1 page)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed latest technology LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed latest technology LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
15 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
15 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
5 October 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
5 October 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 April 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
24 April 2012Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 24 April 2012 (1 page)
24 April 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
24 April 2012Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Richard Botting as a director (2 pages)
23 April 2012Termination of appointment of Richard Botting as a director (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Appointment of John Woodger as a director (2 pages)
9 May 2011Appointment of Richard Anthony Botting as a director (2 pages)
9 May 2011Appointment of Richard Anthony Botting as a director (2 pages)
9 May 2011Appointment of John Woodger as a director (2 pages)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2011Incorporation (20 pages)
8 March 2011Incorporation (20 pages)