DECISION INSIGHT HUB LIMITED

Register to unlock more data on OkredoRegister

DECISION INSIGHT HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04084803

Incorporation date

02/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter EX2 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/10/2024
Appointment of Matthew Teague as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30
dot icon30/04/2024
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 2024-04-30
dot icon08/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/03/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon08/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon06/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon06/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon08/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon25/03/2022
Full accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/03/2021
Full accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon18/10/2019
Appointment of Mr Mark Daniel Johnston as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Matthew Stephen Teague as a director on 2019-10-18
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon02/04/2019
Termination of appointment of David William Callcott as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Matthew Stephen Teague as a director on 2019-04-01
dot icon31/01/2019
Full accounts made up to 2018-09-30
dot icon21/11/2018
Appointment of Mr Stephen John Stout as a director on 2018-11-05
dot icon21/11/2018
Appointment of Mr Simon James Brown as a director on 2018-11-05
dot icon21/11/2018
Termination of appointment of Mark Francis Milner as a director on 2018-11-05
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon08/02/2018
Full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon12/06/2017
Full accounts made up to 2016-09-30
dot icon22/03/2017
Appointment of Mr Matthew Teague as a secretary on 2017-03-15
dot icon22/03/2017
Termination of appointment of David William Callcott as a secretary on 2017-03-15
dot icon19/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon25/02/2016
Full accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Sally Anne Richards as a director on 2015-09-07
dot icon16/09/2015
Auditor's resignation
dot icon29/07/2015
Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 2015-07-29
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon18/06/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon13/02/2015
Termination of appointment of Robin Pimenta as a secretary on 2015-01-31
dot icon13/02/2015
Appointment of Mr David William Callcott as a director on 2015-01-31
dot icon13/02/2015
Termination of appointment of Robin Pimenta as a director on 2015-01-31
dot icon13/02/2015
Appointment of David William Callcott as a secretary on 2015-01-31
dot icon13/02/2015
Appointment of Mr Mark Francis Milner as a director on 2015-01-31
dot icon24/10/2014
Auditor's resignation
dot icon21/10/2014
Miscellaneous
dot icon17/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Miscellaneous
dot icon14/02/2013
Miscellaneous
dot icon14/12/2012
Termination of appointment of Stuart Pearce as a director
dot icon25/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Appointment of Ms Sally Anne Richards as a director
dot icon31/08/2012
Appointment of Robin Pimenta as a director
dot icon21/08/2012
Termination of appointment of Andrew Lloyd as a director
dot icon07/11/2011
Statement of capital on 2011-11-07
dot icon03/11/2011
Solvency statement dated 18/10/11
dot icon03/11/2011
Statement by directors
dot icon03/11/2011
Resolutions
dot icon06/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Director's details changed for Mr Stuart David Pearce on 2011-05-06
dot icon21/06/2011
Secretary's details changed for Robin Pimenta on 2011-05-06
dot icon21/06/2011
Director's details changed for Andrew Stuart Lloyd on 2011-05-06
dot icon04/05/2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2011-05-04
dot icon04/05/2011
Resolutions
dot icon04/05/2011
Certificate of change of name
dot icon04/05/2011
Change of name notice
dot icon25/03/2011
Appointment of Andrew Stuart Lloyd as a director
dot icon25/03/2011
Appointment of Robin Pimenta as a secretary
dot icon25/03/2011
Termination of appointment of Peter Louis as a director
dot icon25/03/2011
Termination of appointment of Terrence Piche as a secretary
dot icon25/03/2011
Termination of appointment of Robin Pimenta as a director
dot icon25/03/2011
Termination of appointment of Anil Wirasekara as a director
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon21/12/2010
Director's details changed for Anil Wirasekara on 2010-12-20
dot icon21/12/2010
Director's details changed for Stuart David Pearce on 2010-12-20
dot icon21/12/2010
Secretary's details changed for Terrence William Piche on 2010-12-20
dot icon21/12/2010
Director's details changed for Robin Pimenta on 2010-12-20
dot icon21/12/2010
Director's details changed for Peter Louis on 2010-12-20
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon05/10/2010
Director's details changed for Anil Wirasekara on 2010-05-07
dot icon05/10/2010
Secretary's details changed for Terrence William Piche on 2010-04-10
dot icon05/10/2010
Director's details changed for Robin Pimenta on 2010-04-10
dot icon05/10/2010
Director's details changed for Stuart David Pearce on 2010-04-10
dot icon05/10/2010
Director's details changed for Peter Louis on 2010-04-10
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon31/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon28/01/2009
Appointment terminated director mark riddick
dot icon28/01/2009
Appointment terminated director winston cummins
dot icon06/01/2009
Director appointed stuart david pearce
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 02/10/08; full list of members
dot icon15/07/2008
Secretary appointed terrence william piche
dot icon14/07/2008
Appointment terminated secretary anil wirasekara
dot icon19/05/2008
Appointment terminated director martin willard
dot icon16/05/2008
Director appointed mark riddick
dot icon16/05/2008
Director appointed robin pimenta
dot icon16/05/2008
Appointment terminated director peter stibrany
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon14/11/2007
Return made up to 02/10/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Director's particulars changed
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Auditor's resignation
dot icon09/11/2006
Return made up to 02/10/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: one london wall london EC2Y 5AB
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Registered office changed on 26/01/06 from: 10 foster lane london ECV2 6HR
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 02/10/05; full list of members
dot icon12/07/2005
Certificate of change of name
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon19/01/2005
Ad 31/12/04--------- £ si 4070000@1=4070000 £ ic 10000/4080000
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon19/01/2005
£ nc 10000/50000000 31/12/04
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon04/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2004
Return made up to 02/10/04; full list of members
dot icon13/07/2004
Registered office changed on 13/07/04 from: c/o fasken martineau dumoulin ll 10 arthur street london EC4R 9AY
dot icon13/02/2004
Return made up to 02/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
New director appointed
dot icon28/10/2002
Return made up to 02/10/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 02/10/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/12/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: c/o denton wilde sapte london EC4A 1BU
dot icon27/11/2000
Ad 02/10/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon27/11/2000
Nc inc already adjusted 02/10/00
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stout, Stephen John
Director
05/11/2018 - Present
54
Brown, Simon James
Director
05/11/2018 - Present
35
Pimenta, Robin Luke, Mr.
Director
29/08/2012 - 31/01/2015
51
Pimenta, Robin Luke, Mr.
Director
01/05/2008 - 04/01/2011
51
Johnston, Mark Daniel
Director
18/10/2019 - 30/09/2024
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECISION INSIGHT HUB LIMITED

DECISION INSIGHT HUB LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter EX2 7HY. There are currently 4 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 DECISION INSIGHT HUB LIMITED?

toggle

DECISION INSIGHT HUB LIMITED is currently Active. It was registered on 02/10/2000 .

Where is DECISION INSIGHT HUB LIMITED located?

toggle

DECISION INSIGHT HUB LIMITED is registered at 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter EX2 7HY.

What does DECISION INSIGHT HUB LIMITED do?

toggle

DECISION INSIGHT HUB LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DECISION INSIGHT HUB LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-06 with no updates.