Warning: file_put_contents(c/33185eb9019d4fd24d89a1c7e9f67506.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Decode.uk Limited, EC2R 8AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DECODE.UK LIMITED

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

This company is commonly known as Decode.uk Limited. The company was founded 17 years ago and was given the registration number 05883706. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DECODE.UK LIMITED
Company Number:05883706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 34 Threadneedle Street, London, EC2R 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Secretary21 July 2006Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director21 July 2006Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director01 February 2014Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary21 July 2006Active
5th Floor, 34 Threadneedle Street, London, EC2R 8AY

Director01 November 2008Active
5th Floor, 34 Threadneedle Street, London, EC2R 8AY

Director01 November 2009Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director21 July 2006Active

People with Significant Control

Mr Daniel James Millar
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
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 (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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Officers

Change person director company with change date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.