Company NameInternet Financial Decision Limited
DirectorPetros Valko
Company StatusActive
Company Number05109588
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address12 Solomou Solomou
Pyrgos
Limassol
Cy4529
Secretary NameArnos Ltd (Corporation)
StatusCurrent
Appointed22 April 2004(same day as company formation)
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF
Secretary NameMr John Henry Stephen Hurst
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year after company formation)
Appointment Duration3 years (resigned 01 May 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Trelake Road Trevarrick
St. Austell
Cornwall
PL25 5NH

Contact

Websitequick-sales.net

Location

Registered AddressSuite Am 66, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1.2k at £1Ppb Inc. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,174
Cash£59,719
Current Liabilities£115,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

24 April 2024Confirmation statement made on 22 April 2024 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
15 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 January 2019Director's details changed for Mr. Petros Valko on 1 December 2018 (2 pages)
18 January 2019Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages)
27 November 2018Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page)
27 November 2018Registered office address changed from Suite Am 66 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 66, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 66 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,200
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,200
(4 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,200
(4 pages)
28 April 2015Secretary's details changed for Arnos Ltd on 31 December 2014 (1 page)
28 April 2015Secretary's details changed for Arnos Ltd on 31 December 2014 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,200
(4 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,200
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages)
24 April 2013Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages)
28 December 2012Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Secretary's details changed for Arnos Ltd on 22 April 2010 (2 pages)
12 May 2010Secretary's details changed for Arnos Ltd on 22 April 2010 (2 pages)
12 May 2010Director's details changed for Mr. Petros Valko on 22 April 2010 (2 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr. Petros Valko on 22 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Return made up to 22/04/09; full list of members (3 pages)
5 June 2009Return made up to 22/04/09; full list of members (3 pages)
5 June 2009Director's change of particulars / petros valko / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / petros valko / 05/06/2009 (1 page)
13 February 2009Appointment terminated secretary john hurst (1 page)
13 February 2009Registered office changed on 13/02/2009 from 41 a fore street st. Austell cornwall PL25 5PY (1 page)
13 February 2009Appointment terminated secretary john hurst (1 page)
13 February 2009Registered office changed on 13/02/2009 from 41 a fore street st. Austell cornwall PL25 5PY (1 page)
6 February 2009Director's change of particulars / petros valko / 15/10/2008 (2 pages)
6 February 2009Director's change of particulars / petros valko / 15/10/2008 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 22/04/08; full list of members (3 pages)
9 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 November 2007Amended accounts made up to 31 December 2006 (6 pages)
6 November 2007Amended accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
14 February 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 22/04/05; full list of members (2 pages)
18 May 2005Return made up to 22/04/05; full list of members (2 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)