DECCA LIMITED
Overview
Company Name | DECCA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00237172 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DECCA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DECCA LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for DECCA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael William Peter Seabrook as a secretary on Feb 03, 2025 | 1 pages | TM02 | ||
Notification of Thales Uk Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC02 | ||
Cessation of Thales Electronics Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Christopher William Hindle on Aug 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher William Hindle on Aug 02, 2023 | 2 pages | CH01 | ||
Termination of appointment of Ewen Angus Mccrorie as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 22, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Change of details for Thales Electronics Limited as a person with significant control on May 08, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||
Who are the officers of DECCA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARLOW, Sonia Anna | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berks United Kingdom | 332020230001 | |||||||
HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 95317130005 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 70900110004 | ||||
BELCHER, John Victor | Secretary | 5 Woodpecker Close Twyford RG10 0BB Reading Berkshire | British | 10018180001 | ||||||
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
ASHMORE, Edward Beckwith, Sir | Director | South Cottage Headley Down GU5 8JU Bordon Hampshire | British | Company Director | 2443540001 | |||||
BELCHER, John Victor | Director | 5 Woodpecker Close Twyford RG10 0BB Reading Berkshire | British | Chartered Secretary | 10018180001 | |||||
ELSBURY, David Clark | Director | 5 Agincourt Cheapside Road SL5 7SJ Ascot Berkshire | British | Company Director | 932200002 | |||||
HAAGEN, Jean Yves Bernard Francois | Director | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | Company Director | 72580730001 | |||||
HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 127063220001 | ||||
HARRISON, Ernest Thomas, Sir | Director | Mackenzies Tilford GU10 2ED Farnham Surrey | British | Company Director | 33070960001 | |||||
KAYE, James Maxwell | Director | Hill Cottage 3 Cock-A-Dobby Sandhurst GU17 8LB Camberley Surrey | British | Company Director | 46711990001 | |||||
MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 93611530001 | ||||
MOFFATT, William Paul | Director | Poplar Point The Village RG40 4JN Finchampstead Berkshire | England | British | Solicitor | 100550340002 | ||||
ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 108936930001 | ||||
SPALDING, William Liddell | Director | 4 Highgate Close N6 4SD London | British | Company Director | 2443570002 | |||||
STRATTON, Suzanne Jayne | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | England | British | Company Director | 201569480001 | ||||
WHITTAKER, David | Director | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | Solicitor | 927550002 | |||||
WOOD, Andrew Richard | Director | Lane End Bank SO43 7FD Lyndhurst Hampshire | England | British | Company Director | 46096950008 |
Who are the persons with significant control of DECCA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | Oct 31, 2024 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thales Electronics Limited | Apr 06, 2016 | Longwater Avenue RG2 6GF Reading 350 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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