THE DECORATIVE COLLECTION LIMITED

Register to unlock more data on OkredoRegister

THE DECORATIVE COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128357

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Haven Stoke Road, Lower Layham, Ipswich, Suffolk IP7 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon26/02/2026
Change of details for Mr Robert Salter as a person with significant control on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Notification of Robert Salter as a person with significant control on 2018-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/02/2012
Director's details changed for Tessa Lorraine Salter on 2012-02-29
dot icon29/02/2012
Secretary's details changed for Robert James Davey Salter on 2012-02-29
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 2011-10-11
dot icon18/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 26/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 26/02/08; full list of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: 9-10 byford court, crockatt road hadleigh ipswich IP7 6RD
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
Director resigned
dot icon27/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Ad 26/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-21.31 % *

* during past year

Cash in Bank

£15,046.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
71.16K
-
0.00
21.69K
-
2022
4
65.99K
-
0.00
19.12K
-
2023
5
110.62K
-
0.00
15.05K
-
2023
5
110.62K
-
0.00
15.05K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

110.62K £Ascended67.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.05K £Descended-21.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/02/2007 - 26/02/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/02/2007 - 26/02/2007
15962
Salter, Tessa Lorraine
Director
01/03/2007 - Present
-
Salter, Robert James Davey
Secretary
01/03/2007 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THE DECORATIVE COLLECTION LIMITED

THE DECORATIVE COLLECTION LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at The Haven Stoke Road, Lower Layham, Ipswich, Suffolk IP7 5RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of THE DECORATIVE COLLECTION LIMITED?

toggle

THE DECORATIVE COLLECTION LIMITED is currently Active. It was registered on 26/02/2007 .

Where is THE DECORATIVE COLLECTION LIMITED located?

toggle

THE DECORATIVE COLLECTION LIMITED is registered at The Haven Stoke Road, Lower Layham, Ipswich, Suffolk IP7 5RB.

What does THE DECORATIVE COLLECTION LIMITED do?

toggle

THE DECORATIVE COLLECTION LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does THE DECORATIVE COLLECTION LIMITED have?

toggle

THE DECORATIVE COLLECTION LIMITED had 5 employees in 2023.

What is the latest filing for THE DECORATIVE COLLECTION LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mr Robert Salter as a person with significant control on 2026-02-26.