UKBizDB.co.uk

DECIPHER DEVELOPMENTS LIMITED

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

This company is commonly known as Decipher Developments Limited. The company was founded 7 years ago and was given the registration number 10754088. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:DECIPHER DEVELOPMENTS LIMITED
Company Number:10754088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Buckingham Gate, London, England, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director05 February 2024Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director23 March 2023Active
140, Hamilton Place, Aberdeen, United Kingdom, AB15 5BB

Director04 May 2017Active
10, Carlton Place, Aberdeen, United Kingdom, AB15 4BQ

Director04 May 2017Active
Balfour House, Suite 206, 741 High Road, London, England, N12 0BP

Director08 June 2021Active
Balfour House, Suite 206, 741 High Road, London, England, N12 0BP

Director08 June 2021Active
Balfour House, Suite 206, 741 High Road, London, England, N12 0BP

Director08 June 2021Active
Balfour House, Suite 206, 741 High Road, London, England, N12 0BP

Director08 June 2021Active

People with Significant Control

Tailwind Energy Sirocco Ltd
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Change of name

Certificate change of name company.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage charge part both with charge number.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-16Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.