DECODE LONDON LIMITED

Register to unlock more data on OkredoRegister

DECODE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06392433

Incorporation date

08/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon05/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-30
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-10-30
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Appointment of a voluntary liquidator
dot icon08/11/2023
Statement of affairs
dot icon08/11/2023
Registered office address changed from 249 249 Wightman Road London N8 0NB England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-11-08
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon22/05/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon21/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/02/2022
Registered office address changed from Unit 6-9 Fairways Business Park Lammas Road London E10 7QB England to 249 249 Wightman Road London N8 0NB on 2022-02-28
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon26/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2021
Change of details for Mr Ryan Michael Malone as a person with significant control on 2021-06-25
dot icon17/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/04/2017
Registered office address changed from Unit B02 Leyton Industrial Village Argall Avenue London E10 7QP to Unit 6-9 Fairways Business Park Lammas Road London E10 7QB on 2017-04-04
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/05/2015
Registration of charge 063924330001, created on 2015-05-01
dot icon13/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Director's details changed for Mr Giles William Massie-Taylor on 2014-06-17
dot icon17/06/2014
Secretary's details changed for Mr Giles William Massie-Taylor on 2014-06-17
dot icon17/06/2014
Registered office address changed from 49 First Floor Hackney Road London E2 7NX on 2014-06-17
dot icon18/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr Ryan Michael Malone on 2013-12-12
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon30/12/2011
Registered office address changed from 12a Broadway Market Mews London E8 4TS United Kingdom on 2011-12-30
dot icon05/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon15/05/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Giles William Massie-Taylor on 2010-01-19
dot icon20/01/2010
Director's details changed for Ryan Michael Malone on 2010-01-19
dot icon20/01/2010
Secretary's details changed for Giles William Massie-Taylor on 2010-01-19
dot icon20/01/2010
Registered office address changed from 12 Broadway Market Mews London London E8 4S on 2010-01-20
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 08/10/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 97A stapleton hall road london london N4 4RH
dot icon04/11/2008
Director's change of particulars / ryan malone / 12/03/2008
dot icon08/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£173.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.37K
-
0.00
173.00
-
2021
2
138.37K
-
0.00
173.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

138.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.00 £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
Massie-Taylor, Giles William
Director
08/10/2007 - Present
4
Malone, Ryan Michael
Director
08/10/2007 - Present
8

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DECODE LONDON LIMITED

DECODE LONDON LIMITED is an(a) Liquidation company incorporated on 08/10/2007 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DECODE LONDON LIMITED?

toggle

DECODE LONDON LIMITED is currently Liquidation. It was registered on 08/10/2007 .

Where is DECODE LONDON LIMITED located?

toggle

DECODE LONDON LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does DECODE LONDON LIMITED do?

toggle

DECODE LONDON LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does DECODE LONDON LIMITED have?

toggle

DECODE LONDON LIMITED had 2 employees in 2021.

What is the latest filing for DECODE LONDON LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05.