DECISION RESOURCES GROUP UK LIMITED

Register to unlock more data on OkredoRegister

DECISION RESOURCES GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08302172

Incorporation date

21/11/2012

Size

Full

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Solvency Statement dated 12/09/25
dot icon26/09/2025
Statement of capital on 2025-09-26
dot icon26/09/2025
Statement by Directors
dot icon15/09/2025
Satisfaction of charge 083021720003 in full
dot icon15/09/2025
Satisfaction of charge 083021720004 in full
dot icon15/09/2025
Satisfaction of charge 083021720005 in full
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Withdrawal of a person with significant control statement on 2025-03-13
dot icon13/03/2025
Notification of Camelot Uk Bidco Limited as a person with significant control on 2021-12-01
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon01/08/2024
Termination of appointment of Martin Reeves as a secretary on 2024-07-31
dot icon01/08/2024
Appointment of Mr Justin Paul Jonathan Allen as a director on 2024-07-31
dot icon01/08/2024
Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon31/12/2021
Registered office address changed from Friars House, 160 Blackfriars Road, London Friars House Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 2021-12-31
dot icon08/12/2021
Registration of charge 083021720005, created on 2021-12-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of Stephen Paul Hartman as a director on 2021-08-31
dot icon26/03/2021
Appointment of Mr Martin Reeves as a secretary on 2021-03-18
dot icon16/02/2021
Confirmation statement made on 2020-11-21 with updates
dot icon19/08/2020
Termination of appointment of Kenneth John Lambe as a director on 2020-05-21
dot icon19/05/2020
Registration of charge 083021720003, created on 2020-05-15
dot icon19/05/2020
Registration of charge 083021720004, created on 2020-05-15
dot icon20/04/2020
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Friars House, 160 Blackfriars Road, London Friars House Blackfriars Road London SE1 8EZ on 2020-04-20
dot icon06/04/2020
Appointment of Mr Andrew Graham Wright as a director on 2020-02-28
dot icon06/04/2020
Appointment of Mr Stephen Paul Hartman as a director on 2020-02-28
dot icon06/04/2020
Termination of appointment of Vivek Sharma as a director on 2020-02-28
dot icon19/03/2020
Satisfaction of charge 083021720002 in full
dot icon19/03/2020
Satisfaction of charge 083021720001 in full
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon27/11/2019
Appointment of Mr Vivek Sharma as a director on 2019-08-27
dot icon20/11/2019
Termination of appointment of Jonathan Maurice Sandler as a director on 2019-06-30
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Registration of charge 083021720002, created on 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon16/08/2018
Appointment of Mr Kenneth John Lambe as a director on 2018-06-04
dot icon25/06/2018
Termination of appointment of Kyle Bettigole as a secretary on 2018-04-20
dot icon25/06/2018
Termination of appointment of Kyle Bettigole as a director on 2018-04-20
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon04/12/2017
Notification of a person with significant control statement
dot icon04/12/2017
Cessation of Drg Uk Holdco Limited as a person with significant control on 2017-03-02
dot icon23/08/2017
Registration of charge 083021720001, created on 2017-08-03
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of James Lang as a director on 2016-04-08
dot icon04/02/2016
Director's details changed for Kyle Bettigole on 2016-01-01
dot icon04/02/2016
Secretary's details changed for Kyle Bettigole on 2016-01-01
dot icon17/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon20/11/2015
Director's details changed for Jonathan Maurice Sandler on 2015-11-19
dot icon29/10/2015
Termination of appointment of Anup Gupta as a director on 2015-10-09
dot icon08/10/2015
Full accounts made up to 2014-12-30
dot icon07/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Registered office address changed from 6Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2014-07-02
dot icon02/07/2014
Appointment of Kyle Bettigole as a director
dot icon02/07/2014
Appointment of Anup Gupta as a director
dot icon01/07/2014
Appointment of Kyle Bettigole as a secretary
dot icon01/07/2014
Termination of appointment of Ian Belinsky as a director
dot icon01/07/2014
Termination of appointment of Lori Silver as a secretary
dot icon15/04/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon08/04/2014
Compulsory strike-off action has been discontinued
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon14/08/2013
Termination of appointment of Peter Hoenigsberg as a director
dot icon14/08/2013
Appointment of James Lang as a director
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon17/12/2012
Appointment of Jonathan Sandler as a director
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon21/11/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon21/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Vivek
Director
27/08/2019 - 28/02/2020
3
Bettigole, Kyle
Director
01/06/2014 - 20/04/2018
3
Hoenigsberg, Peter
Director
21/11/2012 - 31/05/2013
5
Sandler, Jonathan Maurice
Director
29/11/2012 - 30/06/2019
3
Gupta, Anup
Director
07/04/2014 - 09/10/2015
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECISION RESOURCES GROUP UK LIMITED

DECISION RESOURCES GROUP UK LIMITED is an(a) Dissolved company incorporated on 21/11/2012 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. 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 DECISION RESOURCES GROUP UK LIMITED?

toggle

DECISION RESOURCES GROUP UK LIMITED is currently Dissolved. It was registered on 21/11/2012 and dissolved on 06/01/2026.

Where is DECISION RESOURCES GROUP UK LIMITED located?

toggle

DECISION RESOURCES GROUP UK LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does DECISION RESOURCES GROUP UK LIMITED do?

toggle

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

What is the latest filing for DECISION RESOURCES GROUP UK LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.