Company NameDECO Enterprises Limited
DirectorsNicholas Paul Hill and Andrew Ivor Dowling
Company StatusActive
Company Number04032325
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Previous NamesSydney Limited and Eatme Software Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Paul Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Andrew Ivor Dowling
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Beech Hurst Close
Maidstone
ME15 7PG
Director NameRobert John Young
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address33 Clover Way
Paddock Wood
Tonbridge
Kent
TN12 6BQ
Secretary NameJayne Vicky Ames
NationalityBritish
StatusResigned
Appointed18 July 2000(6 days after company formation)
Appointment Duration1 year (resigned 24 July 2001)
RoleCompany Director
Correspondence Address33 Clover Way
Paddock Wood
Tonbridge
Kent
TN12 6BQ
Director NameJacqueline Ida Sen Gupta
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 June 2019)
RoleLegal Secretary
Correspondence Address1 Gleaming Wood Drive
Lords Wood
Chatham
Kent
ME5 8XT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed24 July 2001(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 08 July 2016)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Contact

Websitedeco.uk.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Nicholas Paul Hill
50.00%
Ordinary
49 at £1Robert John Young
49.00%
Ordinary
1 at £1Jacqueline Sen Gupta
1.00%
Ordinary

Financials

Year2014
Net Worth£155,582
Cash£121,343
Current Liabilities£61,054

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 August 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 November 2019Director's details changed for Nicholas Paul Hill on 28 February 2016 (2 pages)
25 October 2019Cessation of Jacqueline Ida Sen Gupta as a person with significant control on 3 June 2019 (1 page)
25 October 2019Cessation of Robert John Young as a person with significant control on 3 June 2019 (1 page)
12 September 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
3 June 2019Termination of appointment of Jacqueline Ida Sen Gupta as a director on 3 June 2019 (1 page)
3 June 2019Appointment of Mr Andrew Ivor Dowling as a director on 3 June 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 October 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
7 September 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 7 September 2016 (1 page)
12 July 2016Termination of appointment of a secretary (1 page)
12 July 2016Termination of appointment of a secretary (1 page)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Nicholas Paul Hill on 11 July 2011 (2 pages)
19 July 2012Director's details changed for Nicholas Paul Hill on 11 July 2011 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 100
(4 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 100
(4 pages)
24 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2010Purchase of own shares. (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 August 2009Return made up to 12/07/09; full list of members (5 pages)
25 August 2009Return made up to 12/07/09; full list of members (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 August 2008Return made up to 12/07/08; full list of members (5 pages)
29 August 2008Return made up to 12/07/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Return made up to 12/07/07; full list of members (3 pages)
17 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
7 September 2006Return made up to 12/07/06; full list of members (6 pages)
7 September 2006Return made up to 12/07/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2005Nc inc already adjusted 24/06/05 (2 pages)
14 September 2005Ad 24/06/05--------- si [email protected] (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Nc inc already adjusted 24/06/05 (2 pages)
14 September 2005Return made up to 12/07/05; full list of members (6 pages)
14 September 2005Ad 24/06/05--------- si [email protected] (2 pages)
14 September 2005Return made up to 12/07/05; full list of members (6 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2005Director's particulars changed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Return made up to 12/07/04; full list of members (5 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Return made up to 12/07/04; full list of members (5 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
5 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
15 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
15 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003Memorandum and Articles of Association (11 pages)
1 June 2003Memorandum and Articles of Association (11 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Return made up to 12/07/02; full list of members (5 pages)
23 May 2003Return made up to 12/07/02; full list of members (5 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 May 2003Company name changed eatme software LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed eatme software LIMITED\certificate issued on 14/05/03 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
15 November 2001Memorandum and Articles of Association (11 pages)
15 November 2001Memorandum and Articles of Association (11 pages)
8 August 2001Return made up to 12/07/01; full list of members (5 pages)
8 August 2001Return made up to 12/07/01; full list of members (5 pages)
7 August 2001Location of register of members (1 page)
7 August 2001Location of register of members (1 page)
7 August 2001Registered office changed on 07/08/01 from: suite 25637 72 new bond street london W1Y 9DD (1 page)
7 August 2001Registered office changed on 07/08/01 from: suite 25637 72 new bond street london W1Y 9DD (1 page)
6 August 2001Company name changed sydney LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed sydney LIMITED\certificate issued on 06/08/01 (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
12 July 2000Incorporation (31 pages)
12 July 2000Incorporation (31 pages)