UKBizDB.co.uk

DECIPHER CONSULTING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decipher Consulting (uk) Limited. The company was founded 23 years ago and was given the registration number 04156836. The firm's registered office is in MACCLESFIELD. You can find them at Sunrise House, Hulley Road, Macclesfield, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DECIPHER CONSULTING (UK) LIMITED
Company Number:04156836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Sunrise House, Hulley Road, Macclesfield, United Kingdom, SK10 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Congleton Road, Sandbach, England, CW11 4SP

Director01 April 2014Active
25th Floor, 140, Broadway, New York, United States,

Director02 October 2023Active
5 Bell Farm Court, Tytherington, Macclesfield, SK10 2JT

Director08 February 2001Active
25th Floor, 140, Broadway, New York, United States,

Director02 October 2023Active
Sandburn 7 Walton Heath Drive, Tytherinpton, Macclesfield, SK10 2QN

Secretary12 December 2005Active
6 Hall Farm Close, Whaley Bridge, High Peak, SK23 7GD

Secretary08 February 2001Active
Sunrise House, Hulley Road, Macclesfield, United Kingdom, SK10 2LP

Director31 March 2017Active
6 Hall Farm Close, Whaley Bridge, High Peak, SK23 7GD

Director08 February 2001Active
6 Christie Close, Broxbourne, EN10 7RB

Director01 January 2002Active

People with Significant Control

Desimone Consulting Engineering Uk Limited
Notified on:02 October 2023
Status:Active
Country of residence:England
Address:30, Crown Place, London, England, EC2A 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Paul Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Bell Farm Court, Tytherington, Macclesfield, United Kingdom, SK10 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Capital

Capital return purchase own shares.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-03-30Resolution

Resolution.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Capital

Capital name of class of shares.

Download
2018-04-05Resolution

Resolution.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.