Company NameDeecipher Limited
DirectorDeirdre Horton
Company StatusActive
Company Number04563179
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeirdre Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed07 September 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameDeirdre Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2008)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Boyton House
Kennington Lane
London
SE11 5DR
Secretary NameTara Morgan Mehmet
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address47 Furlong Road
Bourne End
Buckinghamshire
SL8 5AG
Director NameAaron Kelleher
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressFlat E
15 Percy Circus
London
WC1X 9ES
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

76 at £1Deirdre Horton
76.00%
Ordinary A
24 at £1Deirdre Horton
24.00%
Ordinary

Financials

Year2014
Net Worth£1,659
Cash£702
Current Liabilities£17,984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Filing History

18 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 July 2023Director's details changed for Deirdre Horton on 18 July 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
29 September 2022Director's details changed (2 pages)
28 June 2022Secretary's details changed for H S (Nominees) Limited on 31 May 2022 (1 page)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 March 2019Director's details changed for Deirdre Horton on 25 March 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(5 pages)
9 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(5 pages)
3 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2012Secretary's details changed for H S (Nominees) Limited on 10 November 2012 (2 pages)
19 November 2012Secretary's details changed for H S (Nominees) Limited on 10 November 2012 (2 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Termination of appointment of Aaron Kelleher as a director (1 page)
31 March 2011Termination of appointment of Aaron Kelleher as a director (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Appointment of Deirdre Horton as a director (3 pages)
1 November 2010Appointment of Deirdre Horton as a director (3 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 15/10/08; full list of members (3 pages)
24 November 2008Return made up to 15/10/08; full list of members (3 pages)
5 November 2008Ad 01/10/08-01/10/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
5 November 2008Ad 01/10/08-01/10/08\gbp si 23@1=23\gbp ic 2/25\ (2 pages)
5 November 2008Ad 01/10/08-01/10/08\gbp si 23@1=23\gbp ic 2/25\ (2 pages)
5 November 2008Ad 01/10/08-01/10/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
22 September 2008Appointment terminated director deirdre horton (1 page)
22 September 2008Appointment terminated director deirdre horton (1 page)
26 June 2008Gbp nc 1000/2000\11/06/08 (1 page)
26 June 2008Director appointed aaron kelleher (2 pages)
26 June 2008Gbp nc 1000/2000\11/06/08 (1 page)
26 June 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Director appointed aaron kelleher (2 pages)
26 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2008Registered office changed on 25/03/2008 from h s (nominees) LTD 1ST floor battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
25 March 2008Registered office changed on 25/03/2008 from h s (nominees) LTD 1ST floor battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
18 December 2007Return made up to 15/10/07; full list of members
  • 363(287) ‐ Registered office changed on 18/12/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2007Return made up to 15/10/07; full list of members
  • 363(287) ‐ Registered office changed on 18/12/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2007Registered office changed on 16/10/07 from: unit 117, westbourne studios 242 acklam street london W10 5JJ (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 117, westbourne studios 242 acklam street london W10 5JJ (1 page)
16 October 2007Secretary resigned (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2006Return made up to 15/10/06; full list of members (6 pages)
22 November 2006Return made up to 15/10/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2005Return made up to 15/10/05; full list of members (6 pages)
1 December 2005Return made up to 15/10/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Return made up to 15/10/04; full list of members (6 pages)
6 October 2004Return made up to 15/10/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: 21 bedford square london WC1B 3HH (1 page)
17 May 2004Registered office changed on 17/05/04 from: 21 bedford square london WC1B 3HH (1 page)
13 May 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 May 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 February 2004Registered office changed on 02/02/04 from: 120 east road london N1 6AA (1 page)
2 February 2004Registered office changed on 02/02/04 from: 120 east road london N1 6AA (1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Company name changed holtchoice LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed holtchoice LIMITED\certificate issued on 05/12/03 (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
30 October 2003Return made up to 15/10/03; full list of members (5 pages)
30 October 2003Return made up to 15/10/03; full list of members (5 pages)
15 October 2002Incorporation (18 pages)
15 October 2002Incorporation (18 pages)