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.
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 | : |
|
Registered Address | : | 78 York Street, London, W1H 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Clacton Road, London, England, E17 8AP | Director | 26 December 2019 | Active |
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 | Secretary | 26 September 2005 | Active |
84 Hazelwood Road, Walthamstow, London, E17 7AL | Secretary | 17 September 1996 | Active |
5th Floor, 17 Hanover Square, London, W1S 1HU | Corporate Secretary | 30 May 2001 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 11 June 1998 | Active |
16 Wyndham Place, London, W1H 1AQ | Director | 22 February 2002 | Active |
213 Goldhawk Road, London, W12 8EP | Director | 21 October 1999 | Active |
Flat 9, 53 Drayton Gardens, London, SW10 9RX | Director | 21 October 1999 | Active |
Heatherley, Onslow Road, Walton On Thames, KT12 5BB | Director | 12 August 1997 | Active |
Old Quarry View, Higher Street West Chinnock, Crewkerne, TA18 7QA | Director | 16 September 1998 | Active |
27 Millington Road, Cambridge, CB3 9HW | Director | 07 February 1996 | Active |
9 Lower Common South, Putney, London, SW15 1BP | Director | 21 September 1998 | Active |
37 Knightsbridge, London, SW1X 7NL | Director | 21 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-29 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-08-17 | Address | Change registered office address company with date old address new address. | Download |
2015-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.