DECISION TIME LIMITED

Register to unlock more data on OkredoRegister

DECISION TIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04963761

Incorporation date

13/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon02/05/2026
Final Gazette dissolved following liquidation
dot icon02/02/2026
Return of final meeting in a members' voluntary winding up
dot icon02/05/2025
Appointment of a voluntary liquidator
dot icon02/05/2025
Removal of liquidator by court order
dot icon27/02/2025
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon27/02/2025
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Declaration of solvency
dot icon26/02/2025
Appointment of a voluntary liquidator
dot icon26/02/2025
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/01/2024
Resolutions
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon15/07/2022
Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
dot icon18/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-22
dot icon18/05/2022
Current accounting period extended from 2022-12-31 to 2023-02-28
dot icon05/05/2022
Termination of appointment of Geoffrey Michael Higgins as a director on 2022-04-21
dot icon05/05/2022
Registered office address changed from 23 the Drive London E4 7AJ to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2022-05-05
dot icon05/05/2022
Cessation of Sinead Higgins as a person with significant control on 2022-04-21
dot icon05/05/2022
Termination of appointment of Sinead Higgins as a secretary on 2022-04-21
dot icon05/05/2022
Appointment of Mr Gordon James Wilson as a director on 2022-04-21
dot icon05/05/2022
Appointment of Mr Richard James Kerr as a director on 2022-04-21
dot icon05/05/2022
Termination of appointment of Sinead Higgins as a director on 2022-04-21
dot icon05/05/2022
Termination of appointment of David John Braziel as a director on 2022-04-21
dot icon05/05/2022
Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2022-04-21
dot icon05/05/2022
Cessation of Geoffrey Michael Higgins as a person with significant control on 2022-04-21
dot icon26/04/2022
Resolutions
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon10/03/2022
Sub-division of shares on 2022-03-07
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon13/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon10/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon05/11/2018
Resolutions
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Mr David John Braziel as a director on 2017-04-08
dot icon09/03/2017
Appointment of Mrs Sinead Higgins as a director on 2017-03-01
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Secretary's details changed for Sinead Higgins on 2012-06-01
dot icon10/12/2014
Director's details changed for Geoffrey Michael Higgins on 2012-06-01
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon14/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon10/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon03/12/2009
Director's details changed for Geoffrey Michael Higgins on 2009-10-01
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 13/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/04/2008
Capitals not rolled up
dot icon20/11/2007
Return made up to 13/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/02/2007
Return made up to 13/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon17/11/2005
Return made up to 13/11/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 13/11/04; full list of members
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New secretary appointed
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon13/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,690,715.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.92M
-
0.00
2.69M
-
2021
28
2.92M
-
0.00
2.69M
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

2.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Sinead
Director
01/03/2017 - 21/04/2022
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/11/2003 - 14/11/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/11/2003 - 14/11/2003
41295
Wilson, Gordon James
Director
21/04/2022 - 05/07/2023
102
Higgins, Geoffrey Michael
Director
13/11/2003 - 21/04/2022
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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About DECISION TIME LIMITED

DECISION TIME LIMITED is an(a) Dissolved company incorporated on 13/11/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of DECISION TIME LIMITED?

toggle

DECISION TIME LIMITED is currently Dissolved. It was registered on 13/11/2003 and dissolved on 02/05/2026.

Where is DECISION TIME LIMITED located?

toggle

DECISION TIME LIMITED is registered at 1 More London Place, London SE1 2AF.

What does DECISION TIME LIMITED do?

toggle

DECISION TIME LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DECISION TIME LIMITED have?

toggle

DECISION TIME LIMITED had 28 employees in 2021.

What is the latest filing for DECISION TIME LIMITED?

toggle

The latest filing was on 02/05/2026: Final Gazette dissolved following liquidation.