Company NameDecmar Limited
DirectorArun Pratup Singh
Company StatusActive
Company Number01649474
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)
Previous NameVacatecrest Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Arun Pratup Singh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address14 Station Road
Esher
Surrey
KT10 8DY
Secretary NameKaren Jean Saunders
NationalityBritish
StatusCurrent
Appointed01 October 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address18 The Drive
Feltham
Middlesex
TW14 0AJ
Director NameMr Martin John Miles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Parkland Grove
Ashford
Middlesex
TW15 2JB
Director NameMr Arun Pratup Singh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2001)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address14 Station Road
Esher
Surrey
KT10 8DY
Secretary NameMr Martin John Miles
NationalityEnglish
StatusResigned
Appointed15 April 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Parkland Grove
Ashford
Middlesex
TW15 2JB
Director NameMiss Gemma Pearl Singh
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2020)
RoleCustomer Relationship Managment
Country of ResidenceEngland
Correspondence Address14 Station Road
Esher
Surrey
KT10 8DY

Contact

Websitedecmar.co.uk
Email address[email protected]
Telephone020 88937200
Telephone regionLondon

Location

Registered AddressFalcon House Central Way
North Feltham Trading Estate
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

31 at £1Arun Singh
31.00%
Ordinary
30 at £1Ramesh Subrahanyan Darbha
30.00%
Ordinary
20 at £1Amit Singh
20.00%
Ordinary
19 at £1Meena Singh
19.00%
Ordinary

Financials

Year2014
Net Worth-£7,190
Current Liabilities£312,753

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due23 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End23 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

3 February 1998Delivered on: 5 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 March 2024Compulsory strike-off action has been discontinued (1 page)
7 March 2024Micro company accounts made up to 29 December 2022 (5 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
26 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
1 February 2023Micro company accounts made up to 29 December 2021 (5 pages)
6 September 2022Previous accounting period shortened from 24 December 2021 to 23 December 2021 (1 page)
25 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Micro company accounts made up to 31 December 2020 (5 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2021Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page)
1 June 2021Micro company accounts made up to 31 December 2019 (5 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Termination of appointment of Gemma Pearl Singh as a director on 22 December 2020 (1 page)
7 December 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
1 May 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Micro company accounts made up to 31 December 2018 (5 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
10 May 2019Appointment of Miss Gemma Pearl Singh as a director on 1 April 2019 (2 pages)
10 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 December 2017 (5 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
27 April 2018Notification of Ramesh Subrahanyan Darbha as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
26 April 2018Micro company accounts made up to 31 December 2016 (5 pages)
1 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
1 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
16 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
14 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Arun Pratup Singh on 15 April 2010 (2 pages)
15 June 2010Director's details changed for Arun Pratup Singh on 15 April 2010 (2 pages)
15 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009Return made up to 15/04/09; no change of members (6 pages)
4 August 2009Return made up to 15/04/09; no change of members (6 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 May 2008Return made up to 10/04/08; no change of members (6 pages)
29 May 2008Return made up to 10/04/08; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 June 2006Return made up to 15/04/06; full list of members (6 pages)
2 June 2006Return made up to 15/04/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 June 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 May 2004Location of register of members (1 page)
14 May 2004Location of debenture register (1 page)
14 May 2004Return made up to 15/04/04; full list of members (5 pages)
14 May 2004Location of register of members (1 page)
14 May 2004Return made up to 15/04/04; full list of members (5 pages)
14 May 2004Location of debenture register (1 page)
19 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Return made up to 15/04/03; full list of members (4 pages)
2 May 2003Return made up to 15/04/03; full list of members (4 pages)
24 May 2002Return made up to 15/04/02; full list of members (4 pages)
24 May 2002Return made up to 15/04/02; full list of members (4 pages)
19 April 2002Registered office changed on 19/04/02 from: unit 1 pier road feltham middlesex TW14 0TW (1 page)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 April 2002Registered office changed on 19/04/02 from: unit 1 pier road feltham middlesex TW14 0TW (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 April 2002New director appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (3 pages)
5 October 2001New secretary appointed (3 pages)
5 October 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Accounts made up to 30 June 1999 (11 pages)
15 March 2001Accounts made up to 30 June 1999 (11 pages)
2 May 2000Return made up to 15/04/00; full list of members (5 pages)
2 May 2000Return made up to 15/04/00; full list of members (5 pages)
30 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
30 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 October 1999Registered office changed on 04/10/99 from: enterprise house 88/90 victoria road aldershot hants GU11 1SS (1 page)
4 October 1999Registered office changed on 04/10/99 from: enterprise house 88/90 victoria road aldershot hants GU11 1SS (1 page)
25 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 April 1999Return made up to 15/04/99; full list of members (5 pages)
30 April 1999Return made up to 15/04/99; full list of members (5 pages)
19 May 1998Return made up to 15/04/98; no change of members (4 pages)
19 May 1998Return made up to 15/04/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 15/04/97; full list of members (6 pages)
6 June 1997Return made up to 15/04/97; full list of members (6 pages)
2 February 1997Conve 28/01/97 (1 page)
2 February 1997Conve 28/01/97 (1 page)
1 February 1997Accounts made up to 31 March 1996 (9 pages)
1 February 1997Accounts made up to 31 March 1996 (9 pages)
20 May 1996Return made up to 15/04/96; full list of members (6 pages)
20 May 1996Return made up to 15/04/96; full list of members (6 pages)
1 April 1996Accounts made up to 31 March 1995 (9 pages)
1 April 1996Accounts made up to 31 March 1995 (9 pages)
19 December 1995Accounts made up to 31 March 1994 (9 pages)
19 December 1995Accounts made up to 31 March 1994 (9 pages)
4 May 1995Return made up to 15/04/95; full list of members (12 pages)
4 May 1995Return made up to 15/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)