DECISIVE UK HOLDINGS LIMITED
Overview
| Company Name | DECISIVE UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15511343 |
| 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 DECISIVE UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DECISIVE UK HOLDINGS LIMITED located?
| Registered Office Address | Woodside Mill Halifax Road HX5 0SH Elland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DECISIVE UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHBELT HOLDINGS LIMITED | Feb 21, 2024 | Feb 21, 2024 |
What are the latest accounts for DECISIVE UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DECISIVE UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for DECISIVE UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Higgs Secretarial Limited as a secretary on Feb 20, 2025 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England to Woodside Mill Halifax Road Elland HX5 0SH on Feb 28, 2025 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Rick Torriero on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Terence Edwards on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Woodside Mill Halifax Road Elland West Yorkshire HX5 0SH United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on Feb 25, 2025 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed techbelt holdings LIMITED\certificate issued on 23/01/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Jason Searle as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon James Sparkes as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2024
| 3 pages | SH01 | ||||||||||||||
Registration of charge 155113430001, created on Nov 27, 2024 | 66 pages | MR01 | ||||||||||||||
Notification of Decisive Dividend Corporation as a person with significant control on Apr 10, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Terence Edwards as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rick Torriero as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jeff Schellenberg as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Simon James Sparkes as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Allan Melville Sparkes as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Margaret Gene Sparkes as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Apr 09, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Who are the officers of DECISIVE UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGS SECRETARIAL LIMITED | Secretary | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England |
| 188613990001 | ||||||||||
| EDWARDS, Terence Gerald | Director | Waterfront Business Park DY5 1LX Brierley Hill Unit 3 England | Canada | Canadian | 321772850001 | |||||||||
| SCHELLENBERG, Jeff | Director | Waterfront Business Park DY5 1LX Brierley Hill Unit 3 England | Canada | Canadian | 321772470001 | |||||||||
| SEARLE, Jason | Director | Halifax Road HX5 0SH Elland Woodside Mill England | England | British | 300783410001 | |||||||||
| TORRIERO, Richard | Director | Waterfront Business Park DY5 1LX Brierley Hill Unit 3 England | Canada | Canadian | 321772630002 | |||||||||
| SPARKES, Simon James | Director | Halifax Road HX5 0SH Elland Woodside Mill West Yorkshire United Kingdom | United Kingdom | British | 210051680001 |
Who are the persons with significant control of DECISIVE UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Decisive Dividend Corporation | Apr 10, 2024 | Kirschner Road Kelowna #260 1855 British Columbia Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Melville Sparkes | Apr 04, 2024 | Halifax Road HX5 0SH Elland Woodside Mill West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Gene Sparkes | Apr 04, 2024 | Halifax Road HX5 0SH Elland Woodside Mill West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon James Sparkes | Feb 21, 2024 | Halifax Road HX5 0SH Elland Woodside Mill West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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