UKBizDB.co.uk

DECORIUM LTD

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

This company is commonly known as Decorium Ltd. The company was founded 3 years ago and was given the registration number 12932900. The firm's registered office is in OLD HATFIELD. You can find them at C/o Ake, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DECORIUM LTD
Company Number:12932900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Ake, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, United Kingdom, AL9 5HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director11 January 2021Active
C/O Ake, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, United Kingdom, AL9 5HZ

Director06 October 2020Active
1, School Rise, Tunbridge Wells, England, TN2 5TQ

Director11 January 2021Active
1, School Rise, Tunbridge Wells, England, TN2 5TQ

Director06 October 2020Active

People with Significant Control

Mr Peter Jurasko
Notified on:11 January 2021
Status:Active
Date of birth:December 1980
Nationality:Slovak
Country of residence:England
Address:1, School Rise, Tunbridge Wells, England, TN2 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Simon Osborne
Notified on:11 January 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Jonathan Craig Morris
Notified on:06 October 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:1, School Rise, Tunbridge Wells, England, TN2 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Perium Fitness Ltd
Notified on:06 October 2020
Status:Active
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2022-09-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

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

Download
2022-06-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-02-04Address

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

Download
2021-02-04Address

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

Download
2021-02-01Capital

Capital cancellation shares.

Download
2021-02-01Capital

Capital cancellation shares.

Download
2021-02-01Capital

Capital cancellation shares.

Download
2021-02-01Capital

Capital return purchase own shares.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Capital

Capital name of class of shares.

Download
2021-01-15Capital

Capital allotment shares.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Address

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

Download

Copyright © 2024. All rights reserved.