DECCA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDECCA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00237172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DECCA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DECCA LIMITED located?

    Registered Office Address
    350 Longwater Avenue
    Green Park
    RG2 6GF Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DECCA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DECCA LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for DECCA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025

    2 pagesAP03

    Termination of appointment of Michael William Peter Seabrook as a secretary on Feb 03, 2025

    1 pagesTM02

    Notification of Thales Uk Limited as a person with significant control on Oct 31, 2024

    2 pagesPSC02

    Cessation of Thales Electronics Limited as a person with significant control on Oct 31, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mr Christopher William Hindle on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher William Hindle on Aug 02, 2023

    2 pagesCH01

    Termination of appointment of Ewen Angus Mccrorie as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 22, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Change of details for Thales Electronics Limited as a person with significant control on May 08, 2017

    2 pagesPSC05

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Who are the officers of DECCA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Sonia Anna
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berks
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berks
    United Kingdom
    332020230001
    HINDLE, Christopher William
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director95317130005
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishChartered Secretary70900110004
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Secretary
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    British10018180001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    ASHMORE, Edward Beckwith, Sir
    South Cottage
    Headley Down
    GU5 8JU Bordon
    Hampshire
    Director
    South Cottage
    Headley Down
    GU5 8JU Bordon
    Hampshire
    BritishCompany Director2443540001
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Director
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    BritishChartered Secretary10018180001
    ELSBURY, David Clark
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    Director
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    BritishCompany Director932200002
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    FrenchCompany Director72580730001
    HAMMOND, Lawrence
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director127063220001
    HARRISON, Ernest Thomas, Sir
    Mackenzies
    Tilford
    GU10 2ED Farnham
    Surrey
    Director
    Mackenzies
    Tilford
    GU10 2ED Farnham
    Surrey
    BritishCompany Director33070960001
    KAYE, James Maxwell
    Hill Cottage 3 Cock-A-Dobby
    Sandhurst
    GU17 8LB Camberley
    Surrey
    Director
    Hill Cottage 3 Cock-A-Dobby
    Sandhurst
    GU17 8LB Camberley
    Surrey
    BritishCompany Director46711990001
    MCCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritishFinance Director93611530001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Director
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    EnglandBritishSolicitor100550340002
    ROWLEY, Peter John
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director108936930001
    SPALDING, William Liddell
    4 Highgate Close
    N6 4SD London
    Director
    4 Highgate Close
    N6 4SD London
    BritishCompany Director2443570002
    STRATTON, Suzanne Jayne
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    EnglandBritishCompany Director201569480001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Director
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    BritishSolicitor927550002
    WOOD, Andrew Richard
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    Director
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    EnglandBritishCompany Director46096950008

    Who are the persons with significant control of DECCA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Oct 31, 2024
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number868273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thales Electronics Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 06, 2016
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wals
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number497098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0