DECODERANT LTD

Register to unlock more data on OkredoRegister

DECODERANT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08032538

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon18/11/2025
Final Gazette dissolved following liquidation
dot icon18/08/2025
Return of final meeting in a members' voluntary winding up
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon08/10/2024
Declaration of solvency
dot icon08/10/2024
Registered office address changed from 2 Newlands Road Horsham RH12 2BY United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-10-08
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon03/08/2021
Director's details changed for Mrs Joanna Needham on 2021-08-03
dot icon03/08/2021
Director's details changed for Dan Needham on 2021-08-03
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Director's details changed for Mrs Joanna Jane Needham on 2019-07-01
dot icon24/07/2019
Change of details for Mr Dan Needham as a person with significant control on 2019-04-17
dot icon24/07/2019
Notification of Joanna Jane Needham as a person with significant control on 2019-04-17
dot icon28/06/2019
Appointment of Mrs Joanna Jane Needham as a director on 2019-06-28
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon06/06/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Registered office address changed from 88 Kemble Road London SE23 2DJ to 2 Newlands Road Horsham RH12 2BY on 2017-09-20
dot icon14/07/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon01/11/2013
Registered office address changed from Flat 4 Queens Leaze Taymount Rise London SE23 3UE England on 2013-11-01
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon17/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+88.48 % *

* during past year

Cash in Bank

£90,301.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.35K
-
0.00
-
-
2022
2
45.41K
-
0.00
47.91K
-
2023
2
67.06K
-
0.00
90.30K
-
2023
2
67.06K
-
0.00
90.30K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

67.06K £Ascended47.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.30K £Ascended88.48 % *

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
Needham, Dan
Director
17/04/2012 - Present
-
Needham, Joanna Jane
Director
28/06/2019 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECODERANT LTD

DECODERANT LTD is an(a) Dissolved company incorporated on 17/04/2012 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. 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 DECODERANT LTD?

toggle

DECODERANT LTD is currently Dissolved. It was registered on 17/04/2012 and dissolved on 18/11/2025.

Where is DECODERANT LTD located?

toggle

DECODERANT LTD is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does DECODERANT LTD do?

toggle

DECODERANT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DECODERANT LTD have?

toggle

DECODERANT LTD had 2 employees in 2023.

What is the latest filing for DECODERANT LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved following liquidation.