Company Information for DECISION TECHNOLOGY LIMITED
10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
|
Company Registration Number
04474557
Private Limited Company
Active |
Company Name | |
---|---|
DECISION TECHNOLOGY LIMITED | |
Legal Registered Office | |
10 QUEEN STREET PLACE LONDON EC4R 1AG Other companies in WC1R | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN CHATER |
||
HOI-HANG BENNY CHEUNG |
||
RICHARD LEWIS |
||
HENRY PROCKTER STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY EDELMAN |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECISION TECHNOLOGY EBT TRUSTEE LIMITED | Director | 2013-12-11 | CURRENT | 2013-10-15 | Active | |
DECISION TECHNOLOGY EBT TRUSTEE LIMITED | Director | 2013-12-11 | CURRENT | 2013-10-15 | Active | |
DECISION TECHNOLOGY EBT TRUSTEE LIMITED | Director | 2013-12-11 | CURRENT | 2013-10-15 | Active | |
SOLOMONIC LIMITED | Director | 2017-09-07 | CURRENT | 2017-07-18 | Active | |
DECISION TECHNOLOGY EBT TRUSTEE LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
DECISION TECHNOLOGY SPORTS LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES | ||
Notification of Decision Technology Holdings Limited as a person with significant control on 2023-03-08 | ||
CESSATION OF DECISION TECHNOLOGY CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Consolidation of shares on 2022-11-09 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF HENRY PROCKTER STOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Decision Technology Capital Limited as a person with significant control on 2022-11-25 | |
SH01 | 08/11/22 STATEMENT OF CAPITAL GBP 1000.01 | |
CH01 | Director's details changed for Professor Nicholas John Chater on 2022-06-22 | |
Director's details changed for Hoi-Hang Benny Cheung on 2022-06-22 | ||
Director's details changed for Richard Lewis on 2022-06-22 | ||
Change of details for Mr Henry Prockter Stott as a person with significant control on 2022-06-22 | ||
Director's details changed for Mr Henry Prockter Stott on 2022-06-22 | ||
CH01 | Director's details changed for Hoi-Hang Benny Cheung on 2022-06-22 | |
PSC04 | Change of details for Mr Henry Prockter Stott as a person with significant control on 2022-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Henry Prockter Stott as a person with significant control on 2019-09-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
CH01 | Director's details changed for Professor Nicholas John Chater on 2018-06-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 04/06/2018 | |
PSC04 | Change of details for Mr Henry Prockter Stott as a person with significant control on 2018-06-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOI-HANG BENNY CHEUNG / 04/06/2018 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 15/11/17 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 840 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
CH01 | Director's details changed for Professor Nicholas John Chater on 2016-01-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 840 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOI-HANG BENNY CHEUNG / 13/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 13/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 13/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 15/01/2015 | |
CH01 | Director's details changed for Mr Henry Prockter Stott on 2014-08-27 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 840 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-04-30 | |
RES13 | 840 ORD SHARE 0F £1 EACH BE SUB-DIVIEDED INTO 8400000 ORD SHARES OF £0.0001 EACH. COMPANY BUSINESS 30/04/2014 | |
RES01 | ADOPT ARTICLES 30/04/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 08/01/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED HOI-HANG BENNY CHEUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
AR01 | 01/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 01/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY EDELMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 01/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 01/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 01/07/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MISC | 123 PASSED ON 04/09/09 INCREASING THE AUTH SHARE CAP BY £9,000 BEYOND THAT OF £1,000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 22 DRAYCOT ROAD LONDON E11 2NX | |
288a | DIRECTOR APPOINTED RICHARD LEWIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MISC | 394 | |
MISC | SECTION 394 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 18/06/03--------- £ SI 838@1=838 £ IC 162/1000 | |
88(2)R | AD 19/06/03--------- £ SI 160@1=160 £ IC 2/162 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FDRG LIMITED CERTIFICATE ISSUED ON 30/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
88(2)R | AD 01/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
|
|
|
|
|
|
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
DECISION TECHNOLOGY LIMITED owns 1 domain names.
dectech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
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.
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. |