Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECISION TECHNOLOGY LIMITED
Company Information for

DECISION TECHNOLOGY LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
04474557
Private Limited Company
Active

Company Overview

About Decision Technology Ltd
DECISION TECHNOLOGY LIMITED was founded on 2002-07-01 and has its registered office in London. The organisation's status is listed as "Active". Decision Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DECISION TECHNOLOGY LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 04474557
Company ID Number 04474557
Date formed 2002-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECISION TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DECISION TECHNOLOGY LIMITED
The following companies were found which have the same name as DECISION TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECISION TECHNOLOGY SPORTS LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Active Company formed on the 2013-04-02
DECISION TECHNOLOGY EBT TRUSTEE LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Active Company formed on the 2013-10-15
DECISION TECHNOLOGY, INC. 1665 FAWNS RIDGE DR ADA MI 49301 UNKNOWN Company formed on the 1998-02-26
DECISION TECHNOLOGY PTY LTD NSW 2045 Active Company formed on the 1981-06-29
DECISION TECHNOLOGY CO., LIMITED Unknown Company formed on the 2014-12-11
DECISION TECHNOLOGY CORPORATION Delaware Unknown
DECISION TECHNOLOGY ASSOCIATES INC California Unknown
DECISION TECHNOLOGY INCORPORATED New Jersey Unknown
DECISION TECHNOLOGY INCORPORATED California Unknown
DECISION TECHNOLOGY INC North Carolina Unknown
Decision Technology Corporation Maryland Unknown
Decision Technology Corporation Maryland Unknown
Decision Technology Systems Inc Maryland Unknown
DECISION TECHNOLOGY CAPITAL LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Active Company formed on the 2022-10-17
DECISION TECHNOLOGY HOLDINGS LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Active Company formed on the 2022-11-02

Company Officers of DECISION TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CHATER
Director 2002-07-01
HOI-HANG BENNY CHEUNG
Director 2013-09-25
RICHARD LEWIS
Director 2009-02-01
HENRY PROCKTER STOTT
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY EDELMAN
Company Secretary 2002-07-01 2012-02-29
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-07-01 2002-07-01
CHALFEN NOMINEES LIMITED
Nominated Director 2002-07-01 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CHATER DECISION TECHNOLOGY EBT TRUSTEE LIMITED Director 2013-12-11 CURRENT 2013-10-15 Active
HOI-HANG BENNY CHEUNG DECISION TECHNOLOGY EBT TRUSTEE LIMITED Director 2013-12-11 CURRENT 2013-10-15 Active
RICHARD LEWIS DECISION TECHNOLOGY EBT TRUSTEE LIMITED Director 2013-12-11 CURRENT 2013-10-15 Active
HENRY PROCKTER STOTT SOLOMONIC LIMITED Director 2017-09-07 CURRENT 2017-07-18 Active
HENRY PROCKTER STOTT DECISION TECHNOLOGY EBT TRUSTEE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
HENRY PROCKTER STOTT DECISION TECHNOLOGY SPORTS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Change of share class name or designation
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-03-08Notification of Decision Technology Holdings Limited as a person with significant control on 2023-03-08
2023-03-08CESSATION OF DECISION TECHNOLOGY CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05SH02Consolidation of shares on 2022-11-09
2022-12-05RES13Resolutions passed:
  • Consolidation of shares 09/11/2022
2022-12-02PSC07CESSATION OF HENRY PROCKTER STOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-02PSC02Notification of Decision Technology Capital Limited as a person with significant control on 2022-11-25
2022-11-23SH0108/11/22 STATEMENT OF CAPITAL GBP 1000.01
2022-06-23CH01Director's details changed for Professor Nicholas John Chater on 2022-06-22
2022-06-22Director's details changed for Hoi-Hang Benny Cheung on 2022-06-22
2022-06-22Director's details changed for Richard Lewis on 2022-06-22
2022-06-22Change of details for Mr Henry Prockter Stott as a person with significant control on 2022-06-22
2022-06-22Director's details changed for Mr Henry Prockter Stott on 2022-06-22
2022-06-22CH01Director's details changed for Hoi-Hang Benny Cheung on 2022-06-22
2022-06-22PSC04Change of details for Mr Henry Prockter Stott as a person with significant control on 2022-06-22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-01PSC04Change of details for Mr Henry Prockter Stott as a person with significant control on 2019-09-27
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-05CH01Director's details changed for Professor Nicholas John Chater on 2018-06-04
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 04/06/2018
2018-06-04PSC04Change of details for Mr Henry Prockter Stott as a person with significant control on 2018-06-04
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOI-HANG BENNY CHEUNG / 04/06/2018
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-04SH0115/11/17 STATEMENT OF CAPITAL GBP 1000
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 840
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-29CH01Director's details changed for Professor Nicholas John Chater on 2016-01-02
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 840
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HOI-HANG BENNY CHEUNG / 13/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 13/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 13/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 15/01/2015
2014-09-05CH01Director's details changed for Mr Henry Prockter Stott on 2014-08-27
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 840
2014-07-10AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-23SH02Sub-division of shares on 2014-04-30
2014-05-23RES13840 ORD SHARE 0F £1 EACH BE SUB-DIVIEDED INTO 8400000 ORD SHARES OF £0.0001 EACH. COMPANY BUSINESS 30/04/2014
2014-05-23RES01ADOPT ARTICLES 30/04/2014
2014-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 30/04/2014
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 08/01/2014
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-09AP01DIRECTOR APPOINTED HOI-HANG BENNY CHEUNG
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-07-03AR0101/07/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-30AR0101/07/12 FULL LIST
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY EDELMAN
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-07AR0101/07/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 01/06/2011
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-09AR0101/07/10 FULL LIST
2010-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-16MISC123 PASSED ON 04/09/09 INCREASING THE AUTH SHARE CAP BY £9,000 BEYOND THAT OF £1,000
2009-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-16RES04NC INC ALREADY ADJUSTED
2009-08-24363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 22 DRAYCOT ROAD LONDON E11 2NX
2009-03-03288aDIRECTOR APPOINTED RICHARD LEWIS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-04-23MISC394
2007-04-19MISCSECTION 394
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-08-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-1688(2)RAD 18/06/03--------- £ SI 838@1=838 £ IC 162/1000
2003-07-2988(2)RAD 19/06/03--------- £ SI 160@1=160 £ IC 2/162
2002-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-30CERTNMCOMPANY NAME CHANGED FDRG LIMITED CERTIFICATE ISSUED ON 30/10/02
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-02353LOCATION OF REGISTER OF MEMBERS
2002-09-02225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-09-0288(2)RAD 01/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29288bDIRECTOR RESIGNED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DECISION TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECISION TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DECISION TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECISION TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of DECISION TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

DECISION TECHNOLOGY LIMITED owns 1 domain names.

dectech.co.uk  

Trademarks
We have not found any records of DECISION TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DECISION TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-02-03 GBP £726 Computer -Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DECISION TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECISION TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECISION TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.