UKBizDB.co.uk

DECODER LIMITED

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

This company is commonly known as Decoder Limited. The company was founded 32 years ago and was given the registration number 02679494. The firm's registered office is in LONDON. You can find them at 46a Windsor Road, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DECODER LIMITED
Company Number:02679494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:46a Windsor Road, London, N13 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46a Windsor Road, Palmers Green, London, N13 5PR

Director31 March 1993Active
180, Wellfield Road, London, England, SW16 2BU

Director29 March 1996Active
90 Eccleston Crescent, Chadwell Heath, Romford, RM6 4RA

Secretary29 January 1992Active
823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

Corporate Secretary01 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 1992Active
24 Park Avenue, Palmers Green, London, N13 5PF

Director11 October 1995Active
8 Samels Court, South Black Lion Lan, London, W6 9TL

Director29 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 January 1992Active

People with Significant Control

Ms Ailbhe Brid Phelan
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:Irish
Country of residence:England
Address:46a, Windsor Road, Palmers Green, England, N13 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Nolan
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Irish
Address:46a, Windsor Road, London, N13 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Accounts

Accounts with accounts type total exemption small.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Restoration

Administrative restoration company.

Download
2018-06-26Gazette

Gazette dissolved compulsory.

Download
2017-01-10Dissolution

Dissolved compulsory strike off suspended.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.