CompanyTrack
D

D.A. SYSTEMS LIMITED

Active Portsmouth

Business and domestic software development

20 employees Website
Software Vertical-specific SaaS Business and domestic software development
D

D.A. SYSTEMS LIMITED

Business and domestic software development

Founded 18 Jan 1999 Active Portsmouth, United Kingdom 20 employees da-systems.co.uk
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 8 Sept 2025
Confirmation Statement Submitted 16 Apr 2025
Net assets £1.67M £163.81K 2023 year on year
Total assets £2.14M £255.29K 2023 year on year
Total Liabilities £467.77K £91.47K 2023 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Office 43, 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ United Kingdom

Office (High Wycombe)

Aston Court, Kingsmead Business Park, Loudwater, High Wycombe HP11 1JU

Credit Report

Discover D.A. SYSTEMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£618.40k

Increased by £53.15k (+9%)

Net Assets

£1.67M

Decreased by £163.81k (-9%)

Total Liabilities

£467.77k

Decreased by £91.47k (-16%)

Turnover

N/A

Employees

20

Decreased by 1 (-5%)

Debt Ratio

22%

Decreased by 1 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 10 resigned
Status
Ian William OliverDirectorBritishUnited Kingdom679 Jan 2023Active

Shareholders

Shareholders (3)

Revisecatch Ltd
99.3%
105,00016 Apr 2025
Ian William Oliver
0.5%
53716 Apr 2025
Larryvision Limited
0.2%
20016 Apr 2025

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Revisecatch Ltd

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Ian William Oliver

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1958
Nature of Control
  • Voting Rights 25 To 50 Percent

David Ian Upton

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1976
Nature of Control
  • Voting Rights 25 To 50 Percent

Jeremy Miles Allan Thompson

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1951
Nature of Control
  • Voting Rights 25 To 50 Percent

Thompson's Investment Holdings Limited

Ceased 6 Aug 2021

Ceased

Group Structure

Group Structure

REVISECATCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROYAL MAIL COURIER SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROYAL MAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IDS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERNATIONAL DISTRIBUTION SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EP UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EP UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EP UK INVESTMENTS LTD united kingdom
D.A. SYSTEMS LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersChange to director Mr Ian William Oliver on 2025-12-01View(2 pages)
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Dec 2025Persons With Significant ControlChange to Mr Ian William Oliver as a person with significant control on 2025-12-01View(2 pages)
8 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
16 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-05 with updatesView(5 pages)
1 Dec 2025 Officers

Change to director Mr Ian William Oliver on 2025-12-01

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Persons With Significant Control

Change to Mr Ian William Oliver as a person with significant control on 2025-12-01

8 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

16 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-05 with updates

Recent Activity

Latest Activity

Change to director Mr Ian William Oliver on 2025-12-01

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Change to Mr Ian William Oliver as a person with significant control on 2025-12-01

2 months ago on 1 Dec 2025

Annual accounts made up to 2024-12-31

5 months ago on 8 Sept 2025

Confirmation statement made on 2025-04-05 with updates

10 months ago on 16 Apr 2025