145 City Road
London
EC1V 1AZ
Director Name | Prof Nicholas John Chater |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Decision Technology Limited Wework 145 City Road London EC1V 1AZ |
Director Name | Richard Lewis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Decision Technology Limited Wework 145 City Road London EC1V 1AZ |
Secretary Name | Mr Jeffrey Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Draycot Road London E11 2NX |
Director Name | Hoi-Hang Benny Cheung |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Decision Technology Limited Wework 145 City Road London EC1V 1AZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | dectech.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
7m at £0.0001 | Henry Prockter Stott 83.31% Ordinary |
---|---|
1.3m at £0.0001 | Professor Nicholas John Chater 15.22% Ordinary |
123.6k at £0.0001 | Decision Technology Ebt Trustee Limited 1.47% Ordinary |
1 at £0.0001 | Henry Prockter Stott 0.00% Golden |
Year | 2014 |
---|---|
Net Worth | £2,473,824 |
Cash | £1,688,159 |
Current Liabilities | £781,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
8 April 2024 | Change of share class name or designation (2 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
31 October 2023 | Termination of appointment of Hoi-Hang Benny Cheung as a director on 31 October 2023 (1 page) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (7 pages) |
8 March 2023 | Cessation of Decision Technology Capital Limited as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Notification of Decision Technology Holdings Limited as a person with significant control on 8 March 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Consolidation of shares on 9 November 2022 (6 pages) |
2 December 2022 | Cessation of Henry Prockter Stott as a person with significant control on 25 November 2022 (1 page) |
2 December 2022 | Notification of Decision Technology Capital Limited as a person with significant control on 25 November 2022 (2 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 8 November 2022
|
23 June 2022 | Director's details changed for Professor Nicholas John Chater on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Mr Henry Prockter Stott on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Hoi-Hang Benny Cheung on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Richard Lewis on 22 June 2022 (2 pages) |
22 June 2022 | Change of details for Mr Henry Prockter Stott as a person with significant control on 22 June 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
1 June 2020 | Change of details for Mr Henry Prockter Stott as a person with significant control on 27 September 2019 (2 pages) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
26 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
5 June 2018 | Director's details changed for Professor Nicholas John Chater on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Richard Lewis on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Henry Prockter Stott on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Mr Henry Prockter Stott as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Hoi-Hang Benny Cheung on 4 June 2018 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 January 2016 | Director's details changed for Professor Nicholas John Chater on 2 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Professor Nicholas John Chater on 2 January 2016 (2 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 January 2015 | Director's details changed for Richard Lewis on 15 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Henry Prockter Stott on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Professor Nicholas John Chater on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Henry Prockter Stott on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Hoi-Hang Benny Cheung on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Richard Lewis on 15 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Hoi-Hang Benny Cheung on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Professor Nicholas John Chater on 13 January 2015 (2 pages) |
5 September 2014 | Director's details changed for Mr Henry Prockter Stott on 27 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Henry Prockter Stott on 27 August 2014 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (7 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (7 pages) |
23 May 2014 | Change of share class name or designation (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Sub-division of shares on 30 April 2014 (5 pages) |
23 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Director's details changed for Richard Lewis on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Richard Lewis on 30 April 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard Lewis on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard Lewis on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard Lewis on 8 January 2014 (2 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 October 2013 | Appointment of Hoi-Hang Benny Cheung as a director on 25 September 2013 (3 pages) |
9 October 2013 | Appointment of Hoi-Hang Benny Cheung as a director on 25 September 2013 (3 pages) |
9 October 2013 | Appointment of Hoi-Hang Benny Cheung as a director (3 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Jeffrey Edelman as a secretary on 29 February 2012 (1 page) |
8 March 2012 | Termination of appointment of Jeffrey Edelman as a secretary on 29 February 2012 (1 page) |
8 March 2012 | Termination of appointment of Jeffrey Edelman as a secretary (1 page) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Professor Nicholas John Chater on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Professor Nicholas John Chater on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Professor Nicholas John Chater on 1 June 2011 (2 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Purchase of own shares. (3 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | 123 passed on 04/09/09 increasing the auth share cap by £9,000 beyond that of £1,000 (2 pages) |
16 October 2009 | 123 passed on 04/09/09 increasing the auth share cap by £9,000 beyond that of £1,000 (2 pages) |
16 October 2009 | Resolutions
|
24 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 22 draycot road london E11 2NX (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 22 draycot road london E11 2NX (1 page) |
3 March 2009 | Director appointed richard lewis (2 pages) |
3 March 2009 | Director appointed richard lewis (2 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 August 2007 | Location of register of members (1 page) |
23 April 2007 | 394 (1 page) |
23 April 2007 | 394 (1 page) |
19 April 2007 | Section 394 (1 page) |
19 April 2007 | Section 394 (1 page) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
16 August 2003 | Ad 18/06/03--------- £ si 838@1=838 £ ic 162/1000 (2 pages) |
16 August 2003 | Ad 18/06/03--------- £ si 838@1=838 £ ic 162/1000 (2 pages) |
16 August 2003 | Particulars of contract relating to shares (4 pages) |
16 August 2003 | Particulars of contract relating to shares (4 pages) |
29 July 2003 | Ad 19/06/03--------- £ si 160@1=160 £ ic 2/162 (2 pages) |
29 July 2003 | Ad 19/06/03--------- £ si 160@1=160 £ ic 2/162 (2 pages) |
20 November 2002 | Memorandum and Articles of Association (9 pages) |
20 November 2002 | Memorandum and Articles of Association (9 pages) |
30 October 2002 | Company name changed fdrg LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed fdrg LIMITED\certificate issued on 30/10/02 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
2 September 2002 | Location of register of members (1 page) |
2 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 September 2002 | Location of register of members (1 page) |
2 September 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Incorporation (13 pages) |
1 July 2002 | Incorporation (13 pages) |