Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Data Conversion Systems Limited
Data Conversion Systems Limited is an active company incorporated on 7 November 1986 with the registered office located in Cambridge, Cambridgeshire. Data Conversion Systems Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02072115
Private limited company
Age
38 years
Incorporated
7 November 1986
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Data Conversion Systems Limited
Contact
Address
Unit 1, Buckingway Business Park
Anderson Road Swavesey
Cambridge
Cambs
CB24 4AE
Same address for the past
15 years
Companies in CB24 4AE
Telephone
01954233950
Email
Available in Endole App
Website
Dcsltd.co.uk
See All Contacts
People
Officers
7
Shareholders
21
Controllers (PSC)
1
Mrs ANN Steven
Director • PSC • Chairman • British • Lives in England • Born in Sep 1955
David Vincent Carrick
Director • Non Executive Director • British • Lives in Scotland • Born in Jul 1965
Mr Andrew McHarg
Director • Technical Director • British • Lives in England • Born in May 1972
Mr Nicholas John Tiley
Director • Financial Consultant • British • Lives in England • Born in Dec 1966
Mr Christopher Roy Hales
Director • Product Development Director • British • Lives in England • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
P.S. Property Services Limited
Mr Nicholas John Tiley is a mutual person.
Active
Laser 2000 (UK) Limited
Mr Nicholas John Tiley is a mutual person.
Active
The Edmund Trust
Mr Nicholas John Tiley is a mutual person.
Active
Advanced Technology Ventures (UK) Ltd
Mr Nicholas John Tiley is a mutual person.
Active
Cambridge Financial Direction Limited
Mr Nicholas John Tiley is a mutual person.
Active
AVR Photonics Group Limited
Mr Nicholas John Tiley is a mutual person.
Active
Scottish North American Business Council
David Vincent Carrick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£21.7K
Decreased by £74.44K (-77%)
Turnover
Unreported
Same as previous period
Employees
41
Decreased by 2 (-5%)
Total Assets
£6.86M
Decreased by £1.94M (-22%)
Total Liabilities
-£1.96M
Decreased by £1.3M (-40%)
Net Assets
£4.89M
Decreased by £645.95K (-12%)
Debt Ratio (%)
29%
Decreased by 8.42% (-23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 16 Jan 2024
Mr Nicholas John Tiley Appointed
1 Year 11 Months Ago on 5 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 8 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Feb 2023
Paul Gary Oakley Resigned
2 Years 10 Months Ago on 17 Oct 2022
Mrs Ann Steven (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Data Conversion Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 9 Apr 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Satisfaction of charge 6 in full
Submitted on 16 Jan 2024
Appointment of Mr Nicholas John Tiley as a director on 5 October 2023
Submitted on 18 Oct 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 8 Apr 2023
Confirmation statement made on 16 February 2023 with no updates
Submitted on 28 Feb 2023
Change of details for Mrs Ann Steven as a person with significant control on 6 April 2016
Submitted on 1 Feb 2023
Termination of appointment of Paul Gary Oakley as a secretary on 17 October 2022
Submitted on 18 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs