UKBizDB.co.uk

DECISION CURVE LIMITED

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

This company is commonly known as Decision Curve Limited. The company was founded 33 years ago and was given the registration number 02536663. The firm's registered office is in LONDON. You can find them at 78 York Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DECISION CURVE LIMITED
Company Number:02536663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1990
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:78 York Street, London, W1H 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Clacton Road, London, England, E17 8AP

Director26 December 2019Active
78, York Street, London, England, W1H 1DP

Director-Active
Panniers Farm Castle Lane, Wookey, Wells, BA5 1NL

Secretary-Active
Westbourne House, High Street Oakhill, Radstock, BA3 5AS

Secretary26 September 2005Active
84 Hazelwood Road, Walthamstow, London, E17 7AL

Secretary17 September 1996Active
5th Floor, 17 Hanover Square, London, W1S 1HU

Corporate Secretary30 May 2001Active
25 North Row, London, W1K 6DJ

Corporate Secretary11 June 1998Active
16 Wyndham Place, London, W1H 1AQ

Director22 February 2002Active
213 Goldhawk Road, London, W12 8EP

Director21 October 1999Active
Flat 9, 53 Drayton Gardens, London, SW10 9RX

Director21 October 1999Active
Heatherley, Onslow Road, Walton On Thames, KT12 5BB

Director12 August 1997Active
Old Quarry View, Higher Street West Chinnock, Crewkerne, TA18 7QA

Director16 September 1998Active
27 Millington Road, Cambridge, CB3 9HW

Director07 February 1996Active
9 Lower Common South, Putney, London, SW15 1BP

Director21 September 1998Active
37 Knightsbridge, London, SW1X 7NL

Director21 September 1998Active

People with Significant Control

James Hamilton Bristow
Notified on:28 December 2018
Status:Active
Date of birth:February 1983
Nationality:British
Address:78, York Street, London, W1H 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Sebastian Bristow
Notified on:28 December 2018
Status:Active
Date of birth:September 1985
Nationality:British
Address:78, York Street, London, W1H 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Geoffrey John Bristow
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:78, York Street, London, W1H 1DP
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-29Officers

Appoint person director company with name date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with no updates.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-08-17Address

Change registered office address company with date old address new address.

Download
2015-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Mortgage

Mortgage satisfy charge full.

Download
2015-01-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.