DECANT GROUP LIMITED

Register to unlock more data on OkredoRegister

DECANT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12348943

Incorporation date

04/12/2019

Size

Full

Contacts

Registered address

Registered address

105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2019)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon26/11/2025
Registration of charge 123489430003, created on 2025-11-25
dot icon29/10/2025
Full accounts made up to 2025-03-31
dot icon20/10/2025
Satisfaction of charge 123489430002 in full
dot icon10/10/2025
Registration of charge 123489430002, created on 2025-10-10
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon29/09/2025
Memorandum and Articles of Association
dot icon29/09/2025
Resolutions
dot icon03/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon12/05/2025
Sub-division of shares on 2025-04-30
dot icon03/03/2025
Second filing of Confirmation Statement dated 2024-12-07
dot icon18/02/2025
Change of details for Flocc Technologies Limited as a person with significant control on 2024-12-18
dot icon06/01/2025
Appointment of Mr Vedat Mizrahi as a director on 2025-01-06
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon20/11/2024
Director's details changed for Mr Alistair Charles Moncrieff on 2024-04-10
dot icon20/11/2024
Change of details for Flocc Technologies Limited as a person with significant control on 2024-04-10
dot icon19/09/2024
Cessation of Karanbir Singh Bhullar as a person with significant control on 2024-09-04
dot icon19/09/2024
Change of details for Flocc Technologies Limited as a person with significant control on 2024-09-04
dot icon12/09/2024
Satisfaction of charge 123489430001 in full
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Certificate of change of name
dot icon02/08/2024
Cancellation of shares. Statement of capital on 2024-07-05
dot icon02/08/2024
Purchase of own shares.
dot icon26/07/2024
Second filing of Confirmation Statement dated 2023-12-07
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon15/07/2024
Second filing of Confirmation Statement dated 2022-12-07
dot icon03/07/2024
Second filing of a statement of capital following an allotment of shares on 2021-04-13
dot icon24/06/2024
Second filing of Confirmation Statement dated 2021-04-15
dot icon24/06/2024
Registration of charge 123489430001, created on 2024-06-07
dot icon17/06/2024
Second filing of Confirmation Statement dated 2021-12-07
dot icon10/04/2024
Registered office address changed from , 134/136 Buckingham Palace Road, London, SW1W 9SA, England to 105 Piccadilly London W1J 7NJ on 2024-04-10
dot icon08/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2024
Confirmation statement made on 2023-12-07 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2023
Change of details for Flocc Technologies Limited as a person with significant control on 2023-03-28
dot icon12/05/2023
Notification of Karanbir Singh Bhullar as a person with significant control on 2023-03-28
dot icon12/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2022
07/12/22 Statement of Capital gbp 101
dot icon24/11/2022
Notification of Flocc Technologies Limited as a person with significant control on 2022-11-16
dot icon24/11/2022
Cessation of Alistair Charles Moncrieff as a person with significant control on 2022-11-16
dot icon07/11/2022
Change of share class name or designation
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Resolutions
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Registered office address changed from , 42 Park Cross Street, Leeds, LS1 2QH, England to 105 Piccadilly London W1J 7NJ on 2022-03-08
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon22/06/2021
Termination of appointment of Adrian Andrew Mason as a director on 2021-06-11
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Resolutions
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon14/04/2021
Notification of Alistair Charles Moncrieff as a person with significant control on 2021-04-13
dot icon14/04/2021
Registered office address changed from , 1 1 Sizers Court, Yeadon, Leeds, LS19 7DP, England to 105 Piccadilly London W1J 7NJ on 2021-04-14
dot icon14/04/2021
Appointment of Mr Alistair Charles Moncrieff as a director on 2021-04-13
dot icon14/04/2021
Cessation of Adrian Andrew Mason as a person with significant control on 2021-04-13
dot icon17/02/2021
Second filing of Confirmation Statement dated 2021-02-12
dot icon15/02/2021
Cessation of Karanbir Bhullar as a person with significant control on 2021-01-28
dot icon15/02/2021
Registered office address changed from , 42 Park Cross Street, 1 Park Court, Leeds, LS1 2QH, England to 105 Piccadilly London W1J 7NJ on 2021-02-15
dot icon12/02/2021
12/02/21 Statement of Capital gbp 1
dot icon12/02/2021
Notification of Karanbir Bhullar as a person with significant control on 2021-01-28
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon10/12/2020
Change of details for Mr Adrian Andrew Mason as a person with significant control on 2020-12-01
dot icon09/12/2020
Director's details changed for Mr Adrian Andrew Mason on 2020-12-01
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon08/12/2020
Change of details for Mr Adrian Andrew Mason as a person with significant control on 2020-12-01
dot icon15/06/2020
Registered office address changed from , 110 Queensway Yeadon, Yeadon, LS19 7PB, England to 105 Piccadilly London W1J 7NJ on 2020-06-15
dot icon04/12/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£517,602.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
995.97K
-
0.00
517.60K
-
2021
10
995.97K
-
0.00
517.60K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

995.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

517.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vedat Mizrahi
Director
06/01/2025 - Present
9
Mr Alistair Charles Moncrieff
Director
13/04/2021 - Present
34

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DECANT GROUP LIMITED

DECANT GROUP LIMITED is an(a) Active company incorporated on 04/12/2019 with the registered office located at 105 Piccadilly, London W1J 7NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DECANT GROUP LIMITED?

toggle

DECANT GROUP LIMITED is currently Active. It was registered on 04/12/2019 .

Where is DECANT GROUP LIMITED located?

toggle

DECANT GROUP LIMITED is registered at 105 Piccadilly, London W1J 7NJ.

What does DECANT GROUP LIMITED do?

toggle

DECANT GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DECANT GROUP LIMITED have?

toggle

DECANT GROUP LIMITED had 10 employees in 2021.

What is the latest filing for DECANT GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.