DECISION STUDIO LIMITED

Register to unlock more data on OkredoRegister

DECISION STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10451106

Incorporation date

28/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 3 Place Farm, Wheathampstead, St. Albans AL4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon20/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/11/2025
Director's details changed for Mrs Nandhini Thangavel on 2023-06-25
dot icon04/11/2025
Change of details for Mrs Nandhini Thangavel as a person with significant control on 2023-06-25
dot icon03/10/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon04/08/2025
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to Riverside House, 3 Place Farm Wheathampstead St. Albans AL4 8SB on 2025-08-04
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Mr Chakkravarthi Ilangovan on 2023-08-07
dot icon07/08/2023
Director's details changed for Mrs Nandhini Thangavel on 2023-08-07
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon07/07/2023
Registered office address changed from 2 Lucas Avenue Liverpool L16 2AA England to 103 High Street Waltham Cross EN8 7AN on 2023-07-07
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/03/2023
Change of details for Mr Chakkravarthi Ilangovan as a person with significant control on 2023-03-07
dot icon07/03/2023
Director's details changed for Mr Chakkravarthi Ilangovan on 2023-03-07
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Notification of Chakkravarthi Ilangovan as a person with significant control on 2022-03-14
dot icon21/04/2022
Change of details for Mrs Nandhini Thangavel as a person with significant control on 2022-04-21
dot icon21/04/2022
Cessation of Nandhini Thangavel as a person with significant control on 2022-04-21
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon17/03/2022
Appointment of Mr Chakkravarthi Ilangovan as a director on 2022-03-14
dot icon17/03/2022
Termination of appointment of Mahalingam Periannan Kannan as a director on 2022-03-14
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Appointment of Mr Mahalingam Periannan Kannan as a director on 2021-09-22
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon16/11/2018
Notification of Nandhini Thangavel as a person with significant control on 2018-06-09
dot icon27/07/2018
Notification of Nandhini Thangavel as a person with significant control on 2018-06-01
dot icon27/07/2018
Withdrawal of a person with significant control statement on 2018-07-27
dot icon20/06/2018
Termination of appointment of Chakkravarthi Ilangovan as a director on 2018-06-09
dot icon20/06/2018
Appointment of Mrs Nandhini Thangavel as a director on 2018-06-09
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/05/2018
Previous accounting period shortened from 2018-10-31 to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon27/09/2017
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2017-09-27
dot icon28/10/2016
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£13,633.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.86K
-
0.00
624.00
-
2022
1
17.40K
-
0.00
-
-
2023
1
183.00
-
0.00
13.63K
-
2023
1
183.00
-
0.00
13.63K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

183.00 £Descended-98.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.63K £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
Ilangovan, Chakkravarthi
Director
14/03/2022 - Present
2
Thangavel, Nandhini
Director
09/06/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DECISION STUDIO LIMITED

DECISION STUDIO LIMITED is an(a) Active company incorporated on 28/10/2016 with the registered office located at Riverside House, 3 Place Farm, Wheathampstead, St. Albans AL4 8SB. There are currently 2 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 STUDIO LIMITED?

toggle

DECISION STUDIO LIMITED is currently Active. It was registered on 28/10/2016 .

Where is DECISION STUDIO LIMITED located?

toggle

DECISION STUDIO LIMITED is registered at Riverside House, 3 Place Farm, Wheathampstead, St. Albans AL4 8SB.

What does DECISION STUDIO LIMITED do?

toggle

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

How many employees does DECISION STUDIO LIMITED have?

toggle

DECISION STUDIO LIMITED had 1 employees in 2023.

What is the latest filing for DECISION STUDIO LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-06-30.