DECISION TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DECISION TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341159

Incorporation date

25/01/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Dean Street, London W1D 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon12/03/2026
Appointment of Victoria Louise Hands as a secretary on 2026-02-27
dot icon12/03/2026
Termination of appointment of Shazadi Stinton as a secretary on 2026-02-27
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 10/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Statement by Directors
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24
dot icon23/05/2024
Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23
dot icon21/05/2024
Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20
dot icon14/05/2024
Director's details changed for Mr Peter Bernard Duffy on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Niall James Mcbride on 2024-05-14
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Scilla Grimble as a director on 2023-02-17
dot icon22/03/2023
Appointment of Mr Niall James Mcbride as a director on 2023-02-20
dot icon08/02/2023
Second filing of Confirmation Statement dated 2022-01-22
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Alice Rivers as a secretary on 2022-05-09
dot icon13/05/2022
Appointment of Shazadi Stinton as a secretary on 2022-05-09
dot icon07/04/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/04/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/03/2022
Registered office address changed from First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to 1 Dean Street London W1D 3RB on 2022-03-23
dot icon23/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon21/12/2021
Termination of appointment of Katherine Bellau as a secretary on 2021-12-16
dot icon21/12/2021
Appointment of Alice Rivers as a secretary on 2021-12-16
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon01/09/2020
Termination of appointment of Mark Peter Lewis as a director on 2020-08-31
dot icon01/09/2020
Appointment of Mr Peter Bernard Duffy as a director on 2020-09-01
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon11/04/2019
Resolutions
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon25/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon19/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon11/02/2019
Termination of appointment of Darren Paul Drabble as a secretary on 2019-02-08
dot icon11/02/2019
Appointment of Katherine Bellau as a secretary on 2019-02-08
dot icon06/02/2019
Appointment of Scilla Grimble as a director on 2019-02-04
dot icon05/02/2019
Termination of appointment of Darren Paul Drabble as a director on 2019-02-04
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon01/11/2018
Appointment of Darren Paul Drabble as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Matthew John Price as a director on 2018-10-31
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon14/09/2018
Particulars of variation of rights attached to shares
dot icon14/09/2018
Change of share class name or designation
dot icon30/08/2018
Cessation of Bgf Gp Limited as a person with significant control on 2018-08-09
dot icon30/08/2018
Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 2018-08-09
dot icon30/08/2018
Resolutions
dot icon21/08/2018
Appointment of Mr Darren Paul Drabble as a secretary on 2018-08-09
dot icon21/08/2018
Appointment of Mr Matthew John Price as a director on 2018-08-09
dot icon21/08/2018
Appointment of Mr Mark Peter Lewis as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Jonathan Devereux Ingram as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Jonathan Devereux Ingram as a secretary on 2018-08-09
dot icon20/08/2018
Termination of appointment of Matthew Peter Stopp as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Michael John Phillips as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Peter Adam Ernest Opperman as a director on 2018-08-09
dot icon20/08/2018
Termination of appointment of Mark Ian Nunny as a director on 2018-08-09
dot icon17/04/2018
Resolutions
dot icon26/03/2018
Statement by Directors
dot icon26/03/2018
Statement of capital on 2018-03-26
dot icon26/03/2018
Solvency Statement dated 22/03/18
dot icon26/03/2018
Resolutions
dot icon27/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/01/2018
Cessation of Business Growth Fund Plc as a person with significant control on 2017-11-02
dot icon22/01/2018
Notification of Bgf Gp Limited as a person with significant control on 2017-11-02
dot icon13/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/06/2017
Appointment of Mr Matthew Peter Stopp as a director on 2017-06-28
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/07/2016
Appointment of Mr Peter Adam Ernest Opperman as a director on 2016-06-20
dot icon26/06/2016
Resolutions
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon22/06/2016
Full accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon01/05/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon29/04/2015
Termination of appointment of Patrick Alexander Deller as a secretary on 2015-04-29
dot icon29/04/2015
Appointment of Mr Jonathan Devereux Ingram as a secretary on 2015-04-29
dot icon29/04/2015
Termination of appointment of Patrick Alexander Deller as a director on 2015-04-29
dot icon16/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon16/12/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon25/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of Mr Mark Ian Nunny as a director on 2014-11-19
dot icon21/11/2014
Termination of appointment of Christopher James Hodges as a director on 2014-11-19
dot icon16/07/2014
Registered office address changed from Third Floor High Holborn House 52-54 High Holborn London WC1V 6RL to First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 2014-07-16
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon21/10/2013
Purchase of own shares.
dot icon30/09/2013
Termination of appointment of Charles Race as a director
dot icon27/06/2013
Appointment of Mr Patrick Alexander Deller as a director
dot icon27/06/2013
Appointment of Mr Patrick Alexander Deller as a secretary
dot icon27/06/2013
Termination of appointment of Jonathan Ingram as a secretary
dot icon10/06/2013
Termination of appointment of Nicholas White as a director
dot icon01/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon21/02/2013
Director's details changed for Jonathan Devereux Ingram on 2013-02-15
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Resolutions
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon04/10/2012
Change of share class name or designation
dot icon04/10/2012
Appointment of Christopher James Hodges as a director
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon10/02/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon10/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon10/02/2012
Appointment of Mr Nicholas John White as a director
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon19/11/2010
Director's details changed for Michael John Phillips on 2010-11-19
dot icon03/11/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Memorandum and Articles of Association
dot icon05/05/2010
Resolutions
dot icon17/03/2010
Memorandum and Articles of Association
dot icon05/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon05/02/2010
Director's details changed for Charles Malcolm Race on 2010-02-05
dot icon05/02/2010
Director's details changed for Michael John Phillips on 2010-02-05
dot icon25/01/2010
Registered office address changed from Unit 4.19 United House North Road London N7 9DP on 2010-01-25
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Accounts for a small company made up to 2009-03-31
dot icon30/01/2009
Return made up to 25/01/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: 95 wraysbury road staines surrey TW18 4TZ
dot icon29/11/2007
New secretary appointed
dot icon20/11/2007
Resolutions
dot icon14/11/2007
Ad 31/10/07--------- £ si [email protected]=6250 £ ic 25000/31250
dot icon09/11/2007
New director appointed
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon21/01/2007
New director appointed
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Ad 24/03/06-24/03/06 £ si [email protected]=20000 £ ic 5000/25000
dot icon16/06/2006
Return made up to 25/01/06; full list of members
dot icon17/05/2006
Div 10/03/06
dot icon18/01/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon25/01/2005
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Peter Bernard
Director
01/09/2020 - Present
22
Grimble, Scilla
Director
04/02/2019 - 17/02/2023
80
Lewis, Mark Peter
Director
09/08/2018 - 31/08/2020
23
Price, Matthew John
Director
09/08/2018 - 31/10/2018
32
Mcbride, Niall James
Director
20/02/2023 - Present
18

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+
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 TECHNOLOGIES LIMITED

DECISION TECHNOLOGIES LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at 1 Dean Street, London W1D 3RB. 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 TECHNOLOGIES LIMITED?

toggle

DECISION TECHNOLOGIES LIMITED is currently Active. It was registered on 25/01/2005 .

Where is DECISION TECHNOLOGIES LIMITED located?

toggle

DECISION TECHNOLOGIES LIMITED is registered at 1 Dean Street, London W1D 3RB.

What does DECISION TECHNOLOGIES LIMITED do?

toggle

DECISION TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DECISION TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Victoria Louise Hands as a secretary on 2026-02-27.