DECISION INSIGHT HUB LIMITED

DECISION INSIGHT HUB LIMITED

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

    Company NameDECISION INSIGHT HUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04084803
    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 DECISION INSIGHT HUB LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is DECISION INSIGHT HUB LIMITED located?

    Registered Office Address
    5-6 Abbey Court Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DECISION INSIGHT HUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MDA HUB LIMITEDJul 12, 2005Jul 12, 2005
    MACDONALD DETTWILER (HUB) LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for DECISION INSIGHT HUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DECISION INSIGHT HUB LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for DECISION INSIGHT HUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    22 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Appointment of Matthew Teague as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Mark Daniel Johnston as a director on Sep 30, 2024

    1 pagesTM01

    Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on Apr 30, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    24 pagesAA

    legacy

    149 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    22 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    30 pagesAA

    Appointment of Mr Mark Daniel Johnston as a director on Oct 18, 2019

    2 pagesAP01

    Who are the officers of DECISION INSIGHT HUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEAGUE, Matthew
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    Secretary
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    227497510001
    BROWN, Simon James
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    United KingdomBritish138828660001
    STOUT, Stephen John
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    United KingdomBritish154424780001
    TEAGUE, Matthew
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    United KingdomBritish327831010001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Secretary
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    195004960001
    PICHE, Terrence William
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    Secretary
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    Other131094300001
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158831750001
    WIRASEKARA, Anil
    1350 Whitby Road
    West Vancouver
    FOREIGN British Columbia
    Canada V7s 2n5
    Secretary
    1350 Whitby Road
    West Vancouver
    FOREIGN British Columbia
    Canada V7s 2n5
    Canadian73142140001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish85543390001
    CUMMINS, Winston
    1 Larkfield
    Holyport Road
    SL6 2EZ Holyport
    Berkshire
    Director
    1 Larkfield
    Holyport Road
    SL6 2EZ Holyport
    Berkshire
    Canadian127576420001
    EDWARDS, Malcolm Vaughan
    The Manor House
    Stroxton
    NG33 5DA Grantham
    Lincolnshire
    Director
    The Manor House
    Stroxton
    NG33 5DA Grantham
    Lincolnshire
    British52136970002
    FRIEDMANN, Daniel Eduardo
    2578 West 7th Avenue
    Vancouver
    British Columbia V6k 1y9
    Canada
    Director
    2578 West 7th Avenue
    Vancouver
    British Columbia V6k 1y9
    Canada
    CanadaCanadian87401190001
    JOHNSTON, Mark Daniel
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-6 Abbey Court
    England
    United KingdomBritish158185090001
    LLOYD, Andrew Stuart
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish106610300001
    LOUIS, Peter
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    Canada
    Director
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    Canada
    CanadaCanadian128694940001
    MILNER, Mark Francis
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish174048810001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish134479250001
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish196075550001
    PIMENTA, Robin Luke, Mr.
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    EnglandBritish196075550001
    RICHARDS, Sally Anne
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish137512370001
    RIDDICK, Mark
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    Director
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    United KingdomBritish5146910001
    STIBRANY, Peter
    Lew Road
    OX29 7PD Curbridge
    Willow Bend
    Oxfordshire
    Director
    Lew Road
    OX29 7PD Curbridge
    Willow Bend
    Oxfordshire
    EnglandCanadian102109550002
    TEAGUE, Matthew Stephen
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    Director
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    Devon
    EnglandBritish256403180001
    WILLARD, Martin John
    14 Saddlewood
    GU15 2TG Cumberley
    Surrey
    Director
    14 Saddlewood
    GU15 2TG Cumberley
    Surrey
    EnglandBritish161894610001
    WIRASEKARA, Anil
    Commerce Parkway
    V6V 2J3 Richmond Bc
    13800
    Director
    Commerce Parkway
    V6V 2J3 Richmond Bc
    13800
    CanadaCanadian73142140003
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Who are the persons with significant control of DECISION INSIGHT HUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Decision Insight Information Group (Uk) Ltd
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    England
    Apr 06, 2016
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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