DECISION GRAPHICS UK LIMITED

Register to unlock more data on OkredoRegister

DECISION GRAPHICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049921

Incorporation date

13/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Highfield Close Highfield Close, Lingfield RH7 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/07/2025
Appointment of Mrs Marion Elizabeth Leppard as a director on 2025-07-03
dot icon03/07/2025
Appointment of Mr David Leppard as a director on 2025-07-03
dot icon03/07/2025
Appointment of Mrs Anna Elizabeth Brown as a director on 2025-07-03
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon18/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon19/07/2023
Termination of appointment of Tereska Louise Sherman as a secretary on 2023-07-05
dot icon19/07/2023
Director's details changed for Mr Anthony Norman Leppard on 2023-07-05
dot icon19/07/2023
Change of details for Mr Anthony Norman Leppard as a person with significant control on 2023-07-05
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon07/06/2019
Registered office address changed from 3 Leybourne Place Felbridge East Grinstead West Sussex RH19 2PW to 20 Highfield Close Highfield Close Lingfield RH7 6GR on 2019-06-07
dot icon11/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon16/12/2015
Secretary's details changed for Ms Tereska Louise Sherman on 2015-03-01
dot icon12/01/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/09/2012
Registered office address changed from Westfield House Bonnetts Lane Ifield Crawley West Sussex RH11 0NY on 2012-09-11
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/12/2009
Director's details changed for Anthony Norman Leppard on 2009-10-26
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 26/10/08; full list of members
dot icon19/12/2007
Return made up to 26/10/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 26/10/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 26/10/05; full list of members
dot icon21/12/2005
Secretary's particulars changed
dot icon04/11/2004
Return made up to 26/10/04; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 26/10/03; full list of members
dot icon15/07/2003
Ad 03/03/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon15/07/2003
Nc inc already adjusted 03/03/03
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 26/10/02; full list of members
dot icon20/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon27/12/2001
Return made up to 26/10/01; full list of members
dot icon20/12/2001
New secretary appointed
dot icon13/12/2001
Secretary resigned
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon13/11/2000
Return made up to 26/10/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon03/11/1999
Return made up to 26/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
New secretary appointed
dot icon23/10/1998
Director resigned
dot icon16/10/1998
Return made up to 26/10/98; no change of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/06/1998
Director resigned
dot icon31/12/1997
Return made up to 26/10/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Return made up to 26/10/96; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
Registered office changed on 02/05/96 from: oak court 7 betts way london road crawley west sussex RH10 2GB
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
£ nc 1000/1100 28/11/95
dot icon25/10/1995
Return made up to 26/10/95; no change of members
dot icon16/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 26/10/94; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Director resigned
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon07/11/1993
New director appointed
dot icon07/11/1993
Return made up to 26/10/93; no change of members
dot icon26/03/1993
Return made up to 26/10/92; full list of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Return made up to 26/10/91; no change of members
dot icon29/08/1991
Return made up to 18/07/91; no change of members
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon03/12/1990
Return made up to 10/08/90; full list of members
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon05/12/1988
Full accounts made up to 1987-12-31
dot icon05/12/1988
Return made up to 26/10/88; full list of members
dot icon02/02/1988
Full accounts made up to 1986-12-31
dot icon02/02/1988
Return made up to 05/01/88; full list of members
dot icon24/01/1987
Return made up to 01/12/86; full list of members
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon16/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon11/07/1986
Particulars of mortgage/charge
dot icon24/06/1986
Registered office changed on 24/06/86 from: gatwick road crawley west sussex RH10 2UN
dot icon24/06/1986
Return made up to 11/11/85; full list of members
dot icon03/05/1986
Gazettable document
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-19.21 % *

* during past year

Cash in Bank

£24,648.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
1
14.74K
-
0.00
22.22K
-
2022
1
17.25K
-
0.00
30.51K
-
2023
1
11.96K
-
0.00
24.65K
-
2023
1
11.96K
-
0.00
24.65K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.96K £Descended-30.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.65K £Descended-19.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Andrew
Director
11/01/1994 - 31/07/1998
2
Leppard, David
Director
03/07/2025 - Present
3
Sherman, Tereska Louise
Secretary
26/10/2001 - 05/07/2023
-
Leppard, Marion Elizabeth
Director
03/07/2025 - Present
-
Brown, Anna Elizabeth
Director
03/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DECISION GRAPHICS UK LIMITED

DECISION GRAPHICS UK LIMITED is an(a) Active company incorporated on 13/04/1972 with the registered office located at 20 Highfield Close Highfield Close, Lingfield RH7 6GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DECISION GRAPHICS UK LIMITED?

toggle

DECISION GRAPHICS UK LIMITED is currently Active. It was registered on 13/04/1972 .

Where is DECISION GRAPHICS UK LIMITED located?

toggle

DECISION GRAPHICS UK LIMITED is registered at 20 Highfield Close Highfield Close, Lingfield RH7 6GR.

What does DECISION GRAPHICS UK LIMITED do?

toggle

DECISION GRAPHICS UK LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does DECISION GRAPHICS UK LIMITED have?

toggle

DECISION GRAPHICS UK LIMITED had 1 employees in 2023.

What is the latest filing for DECISION GRAPHICS UK LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2025-03-31.