Company NameDecision Technology Limited
Company StatusActive
Company Number04474557
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Henry Prockter Stott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDecision Technology Limited Wework
145 City Road
London
EC1V 1AZ
Director NameProf Nicholas John Chater
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressDecision Technology Limited Wework
145 City Road
London
EC1V 1AZ
Director NameRichard Lewis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDecision Technology Limited Wework
145 City Road
London
EC1V 1AZ
Secretary NameMr Jeffrey Edelman
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Draycot Road
London
E11 2NX
Director NameHoi-Hang Benny Cheung
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDecision Technology Limited Wework
145 City Road
London
EC1V 1AZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitedectech.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

7m at £0.0001Henry Prockter Stott
83.31%
Ordinary
1.3m at £0.0001Professor Nicholas John Chater
15.22%
Ordinary
123.6k at £0.0001Decision Technology Ebt Trustee Limited
1.47%
Ordinary
1 at £0.0001Henry Prockter Stott
0.00%
Golden

Financials

Year2014
Net Worth£2,473,824
Cash£1,688,159
Current Liabilities£781,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

8 April 2024Change of share class name or designation (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 October 2023Termination of appointment of Hoi-Hang Benny Cheung as a director on 31 October 2023 (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with updates (7 pages)
8 March 2023Cessation of Decision Technology Capital Limited as a person with significant control on 8 March 2023 (1 page)
8 March 2023Notification of Decision Technology Holdings Limited as a person with significant control on 8 March 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 December 2022Resolutions
  • RES13 ‐ Consolidation of shares 09/11/2022
(3 pages)
5 December 2022Consolidation of shares on 9 November 2022 (6 pages)
2 December 2022Cessation of Henry Prockter Stott as a person with significant control on 25 November 2022 (1 page)
2 December 2022Notification of Decision Technology Capital Limited as a person with significant control on 25 November 2022 (2 pages)
23 November 2022Statement of capital following an allotment of shares on 8 November 2022
  • GBP 1,000.01
(3 pages)
23 June 2022Director's details changed for Professor Nicholas John Chater on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Mr Henry Prockter Stott on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Hoi-Hang Benny Cheung on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Richard Lewis on 22 June 2022 (2 pages)
22 June 2022Change of details for Mr Henry Prockter Stott as a person with significant control on 22 June 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
1 June 2020Change of details for Mr Henry Prockter Stott as a person with significant control on 27 September 2019 (2 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
5 June 2018Director's details changed for Professor Nicholas John Chater on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Richard Lewis on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Henry Prockter Stott on 4 June 2018 (2 pages)
4 June 2018Change of details for Mr Henry Prockter Stott as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Hoi-Hang Benny Cheung on 4 June 2018 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,000
(3 pages)
18 December 2017Registered 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 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
25 November 2016Full accounts made up to 31 March 2016 (9 pages)
25 November 2016Full accounts made up to 31 March 2016 (9 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 January 2016Director's details changed for Professor Nicholas John Chater on 2 January 2016 (2 pages)
29 January 2016Director's details changed for Professor Nicholas John Chater on 2 January 2016 (2 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 840
(7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 840
(7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 840
(7 pages)
9 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
27 January 2015Director's details changed for Richard Lewis on 15 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Henry Prockter Stott on 13 January 2015 (2 pages)
27 January 2015Director's details changed for Professor Nicholas John Chater on 13 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Henry Prockter Stott on 13 January 2015 (2 pages)
27 January 2015Director's details changed for Hoi-Hang Benny Cheung on 13 January 2015 (2 pages)
27 January 2015Director's details changed for Richard Lewis on 15 January 2015 (2 pages)
27 January 2015Director's details changed for Hoi-Hang Benny Cheung on 13 January 2015 (2 pages)
27 January 2015Director's details changed for Professor Nicholas John Chater on 13 January 2015 (2 pages)
5 September 2014Director's details changed for Mr Henry Prockter Stott on 27 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Henry Prockter Stott on 27 August 2014 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 840
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (7 pages)
23 May 2014Change of share class name or designation (2 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 840 ord share 0F £1 each be sub-divieded into 8400000 ord shares of £0.0001 each. Company business 30/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 May 2014Sub-division of shares on 30 April 2014 (5 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 840 ord share 0F £1 each be sub-divieded into 8400000 ord shares of £0.0001 each. Company business 30/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 May 2014Sub-division of shares on 30 April 2014 (5 pages)
23 May 2014Change of share class name or designation (2 pages)
1 May 2014Director's details changed for Richard Lewis on 30 April 2014 (2 pages)
1 May 2014Director's details changed for Richard Lewis on 30 April 2014 (2 pages)
16 January 2014Director's details changed for Richard Lewis on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Richard Lewis on 8 January 2014 (2 pages)
16 January 2014Director's details changed for Richard Lewis on 8 January 2014 (2 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 October 2013Appointment of Hoi-Hang Benny Cheung as a director on 25 September 2013 (3 pages)
9 October 2013Appointment of Hoi-Hang Benny Cheung as a director on 25 September 2013 (3 pages)
9 October 2013Appointment of Hoi-Hang Benny Cheung as a director (3 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Jeffrey Edelman as a secretary on 29 February 2012 (1 page)
8 March 2012Termination of appointment of Jeffrey Edelman as a secretary on 29 February 2012 (1 page)
8 March 2012Termination of appointment of Jeffrey Edelman as a secretary (1 page)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Professor Nicholas John Chater on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Professor Nicholas John Chater on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Professor Nicholas John Chater on 1 June 2011 (2 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 February 2010Purchase of own shares. (3 pages)
19 February 2010Purchase of own shares. (3 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2009123 passed on 04/09/09 increasing the auth share cap by £9,000 beyond that of £1,000 (2 pages)
16 October 2009123 passed on 04/09/09 increasing the auth share cap by £9,000 beyond that of £1,000 (2 pages)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2009Return made up to 01/07/09; full list of members (4 pages)
24 August 2009Return made up to 01/07/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 22 draycot road london E11 2NX (1 page)
4 March 2009Registered office changed on 04/03/2009 from 22 draycot road london E11 2NX (1 page)
3 March 2009Director appointed richard lewis (2 pages)
3 March 2009Director appointed richard lewis (2 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 August 2007Location of register of members (1 page)
28 August 2007Return made up to 01/07/07; full list of members (3 pages)
28 August 2007Return made up to 01/07/07; full list of members (3 pages)
28 August 2007Location of register of members (1 page)
23 April 2007394 (1 page)
23 April 2007394 (1 page)
19 April 2007Section 394 (1 page)
19 April 2007Section 394 (1 page)
1 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 01/07/06; full list of members (3 pages)
10 July 2006Return made up to 01/07/06; full list of members (3 pages)
22 September 2005Full accounts made up to 31 March 2005 (7 pages)
22 September 2005Full accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 01/07/05; full list of members (7 pages)
11 August 2005Return made up to 01/07/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 01/07/04; full list of members (7 pages)
13 August 2004Return made up to 01/07/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 March 2003 (8 pages)
22 October 2003Full accounts made up to 31 March 2003 (8 pages)
21 August 2003Return made up to 01/07/03; full list of members (7 pages)
21 August 2003Return made up to 01/07/03; full list of members (7 pages)
16 August 2003Ad 18/06/03--------- £ si 838@1=838 £ ic 162/1000 (2 pages)
16 August 2003Ad 18/06/03--------- £ si 838@1=838 £ ic 162/1000 (2 pages)
16 August 2003Particulars of contract relating to shares (4 pages)
16 August 2003Particulars of contract relating to shares (4 pages)
29 July 2003Ad 19/06/03--------- £ si 160@1=160 £ ic 2/162 (2 pages)
29 July 2003Ad 19/06/03--------- £ si 160@1=160 £ ic 2/162 (2 pages)
20 November 2002Memorandum and Articles of Association (9 pages)
20 November 2002Memorandum and Articles of Association (9 pages)
30 October 2002Company name changed fdrg LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed fdrg LIMITED\certificate issued on 30/10/02 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
2 September 2002Location of register of members (1 page)
2 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 September 2002Location of register of members (1 page)
2 September 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
1 July 2002Incorporation (13 pages)
1 July 2002Incorporation (13 pages)