DECIBEL GROUP LONDON LIMITED

Register to unlock more data on OkredoRegister

DECIBEL GROUP LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07836018

Incorporation date

04/11/2011

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon29/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon01/05/2025
Appointment of Bas Johannes Brukx as a director on 2025-04-30
dot icon24/04/2025
Termination of appointment of Daniel Edward Madden as a director on 2025-03-31
dot icon31/10/2024
Accounts for a small company made up to 2024-01-31
dot icon02/08/2024
Appointment of Thomas Fletcher Poulk as a director on 2024-07-12
dot icon02/08/2024
Termination of appointment of Hanna Steinbach as a director on 2024-07-12
dot icon04/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon04/04/2024
Group of companies' accounts made up to 2023-01-31
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Group of companies' accounts made up to 2022-01-31
dot icon12/06/2023
Termination of appointment of Lynn Marie Danko as a director on 2023-05-15
dot icon12/06/2023
Appointment of Daniel Edward Madden as a director on 2023-05-15
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon02/02/2023
Second filing for the appointment of Hanna Steinbach as a director
dot icon08/08/2022
Notification of a person with significant control statement
dot icon05/08/2022
Cessation of Medallia Inc. as a person with significant control on 2021-10-29
dot icon09/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon09/06/2022
Termination of appointment of Kevin Joseph Furlong as a director on 2022-05-31
dot icon09/06/2022
Appointment of Lynn Danko as a director on 2022-05-31
dot icon09/06/2022
Termination of appointment of Roxanne Marie Oulman as a director on 2022-05-31
dot icon08/06/2022
Appointment of Hanna Steinbach as a director on 2022-05-31
dot icon30/05/2022
Group of companies' accounts made up to 2021-01-31
dot icon13/04/2022
Statement of capital on 2022-04-13
dot icon13/04/2022
Statement by Directors
dot icon13/04/2022
Solvency Statement dated 25/03/22
dot icon13/04/2022
Resolutions
dot icon03/03/2022
Group of companies' accounts made up to 2020-06-30
dot icon07/09/2021
Change of share class name or designation
dot icon06/09/2021
Particulars of variation of rights attached to shares
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon02/09/2021
Appointment of Kevin Joseph Furlong as a director on 2021-08-30
dot icon02/09/2021
Termination of appointment of Drew Wesley Grasham as a director on 2021-07-01
dot icon26/07/2021
Second filing for the notification of Medallia Inc as a person with significant control
dot icon19/07/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-06-01
dot icon19/07/2021
Second filing for the appointment of Roxanne Marie Oulman as a director
dot icon02/07/2021
Confirmation statement made on 2021-05-27 with updates
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon29/03/2021
Cessation of Benjamin Lewin Harris as a person with significant control on 2021-03-12
dot icon29/03/2021
Cessation of Europe Ventures Ii Lp as a person with significant control on 2021-03-12
dot icon29/03/2021
Cessation of Ventureforgood Llc as a person with significant control on 2021-03-12
dot icon29/03/2021
Notification of Medallia Inc. as a person with significant control on 2021-03-12
dot icon24/03/2021
Satisfaction of charge 078360180002 in full
dot icon22/03/2021
Appointment of Drew Grasham as a director on 2021-03-12
dot icon22/03/2021
Termination of appointment of Benjamin Lewin Harris as a director on 2021-03-12
dot icon22/03/2021
Termination of appointment of John Simon as a director on 2021-03-12
dot icon22/03/2021
Termination of appointment of Michael Treskow as a director on 2021-03-12
dot icon22/03/2021
Termination of appointment of Timothy De Paris as a director on 2021-03-12
dot icon22/03/2021
Termination of appointment of Nicola Mcclafferty as a director on 2021-03-12
dot icon22/03/2021
Appointment of Roxanne Oulman as a director on 2021-03-12
dot icon09/03/2021
Second filing of the annual return made up to 2012-11-04
dot icon04/03/2021
Previous accounting period shortened from 2021-06-30 to 2021-01-31
dot icon19/02/2021
Cessation of Gabrielle Harris as a person with significant control on 2020-08-20
dot icon07/08/2020
Group of companies' accounts made up to 2019-06-30
dot icon05/08/2020
Memorandum and Articles of Association
dot icon30/07/2020
Resolutions
dot icon06/07/2020
Satisfaction of charge 078360180001 in full
dot icon19/06/2020
Registration of charge 078360180002, created on 2020-06-17
dot icon28/05/2020
Director's details changed for Timothy De Paris on 2020-05-21
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon21/05/2020
Registered office address changed from , 89 Worship Street, London, EC2A 2BF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-05-21
dot icon17/02/2020
Resolutions
dot icon14/02/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/02/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/02/2020
Director's details changed for Mr Benjamin Lewin Harris on 2018-02-01
dot icon13/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon17/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon19/11/2019
Appointment of Nicola Mcclafferty as a director on 2019-09-10
dot icon10/10/2019
Statement of capital on 2019-10-10
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-10
dot icon01/10/2019
Particulars of variation of rights attached to shares
dot icon01/10/2019
Change of share class name or designation
dot icon01/10/2019
Resolutions
dot icon13/09/2019
Second filing of a statement of capital following an allotment of shares on 2017-04-25
dot icon19/03/2019
Statement by Directors
dot icon19/03/2019
Statement of capital on 2019-03-19
dot icon19/03/2019
Solvency Statement dated 13/03/19
dot icon19/03/2019
Resolutions
dot icon19/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/03/2019
Registration of charge 078360180001, created on 2019-03-12
dot icon18/02/2019
Second filing of a statement of capital following an allotment of shares on 2017-04-25
dot icon11/02/2019
Resolutions
dot icon27/01/2019
Termination of appointment of Gabrielle Harris as a secretary on 2019-01-25
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon26/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon25/11/2017
Notification of Ventureforgood Llc as a person with significant control on 2017-04-25
dot icon25/11/2017
Notification of Europe Ventures Ii Lp as a person with significant control on 2017-04-25
dot icon25/11/2017
Notification of Gabrielle Harris as a person with significant control on 2017-03-15
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon08/05/2017
Change of share class name or designation
dot icon05/05/2017
Appointment of John Simon as a director on 2017-04-25
dot icon05/05/2017
Appointment of Mr Michael Treskow as a director on 2017-04-25
dot icon05/05/2017
Appointment of Timothy De Paris as a director on 2017-04-25
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Benjamin Lewin Harris on 2014-11-03
dot icon03/11/2014
Registered office address changed from , 89 Worship Street, London, EC2A 2BF, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-11-03
dot icon03/11/2014
Registered office address changed from , C/O C/O Mdca Professional, 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-11-03
dot icon13/10/2014
Certificate of change of name
dot icon13/10/2014
Change of name notice
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/03/2013
Statement of capital following an allotment of shares on 2012-01-03
dot icon29/01/2013
Sub-division of shares on 2012-01-03
dot icon29/01/2013
Resolutions
dot icon24/01/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon24/01/2013
Registered office address changed from , C/O Marcusfield Dodia & Co 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, United Kingdom on 2013-01-24
dot icon27/03/2012
Current accounting period shortened from 2012-11-30 to 2012-06-30
dot icon13/01/2012
Resolutions
dot icon02/12/2011
Appointment of Mrs Gabrielle Harris as a secretary
dot icon02/12/2011
Appointment of Mr Benjamin Lewin Harris as a director
dot icon10/11/2011
Termination of appointment of Barbara Kahan as a director
dot icon04/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon-99.89 % *

* during past year

Cash in Bank

£130.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
138
19.72M
-
0.00
2.82M
-
2022
24
26.65M
-
0.00
120.05K
-
2023
-
26.55M
-
0.00
130.00
-
2023
-
26.55M
-
0.00
130.00
-

Employees

2023

Employees

-

Net Assets(GBP)

26.55M £Descended-0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.00 £Descended-99.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/06/2021 - Present
2431
Kahan, Barbara
Director
04/11/2011 - 04/11/2011
27938
Oulman, Roxanne Marie
Director
12/03/2021 - 31/05/2022
11
Harris, Benjamin Lewin
Director
04/11/2011 - 12/03/2021
18
Harris, Gabrielle
Secretary
02/12/2011 - 25/01/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECIBEL GROUP LONDON LIMITED

DECIBEL GROUP LONDON LIMITED is an(a) Active company incorporated on 04/11/2011 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DECIBEL GROUP LONDON LIMITED?

toggle

DECIBEL GROUP LONDON LIMITED is currently Active. It was registered on 04/11/2011 .

Where is DECIBEL GROUP LONDON LIMITED located?

toggle

DECIBEL GROUP LONDON LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does DECIBEL GROUP LONDON LIMITED do?

toggle

DECIBEL GROUP LONDON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DECIBEL GROUP LONDON LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.