London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Joel Versluys |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 37 Byron Avenue Winchester Hampshire SO22 5AT |
Director Name | Mr Nigel Runnalls |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 2017) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 8 Seafield Road Friars Cliff Christchurch Dorset BH23 4ET |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 15 December 2017(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Website | cdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5190579 |
Telephone region | Unknown |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Joel Versluys 47.37% Ordinary A |
---|---|
1000 at £1 | Nigel Runnals 47.37% Ordinary A |
105 at £1 | Sameer Wadhwani 4.97% Ordinary C |
2 at £1 | Joel Versluys 0.09% Ordinary F |
1 at £1 | Helen Versluys 0.05% Ordinary B |
1 at £1 | James Runnalls 0.05% Ordinary D |
1 at £1 | Jillian Kay Runnalls 0.05% Ordinary B |
1 at £1 | Mathew Runnalls 0.05% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £696,558 |
Cash | £293,948 |
Current Liabilities | £274,975 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Full accounts made up to 30 June 2019 (20 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
18 June 2018 | Appointment of Phil Higgins as a secretary on 15 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
15 June 2018 | Cessation of Nigel Runnalls as a person with significant control on 15 December 2017 (1 page) |
15 June 2018 | Notification of Pwc Holdings (Uk) Limited as a person with significant control on 15 December 2017 (2 pages) |
15 June 2018 | Cessation of Joel Versluys as a person with significant control on 15 December 2017 (1 page) |
5 January 2018 | Appointment of Andrew Julian Bailye Cope as a director on 15 December 2017 (2 pages) |
5 January 2018 | Appointment of Warwick Ean Hunt as a director on 15 December 2017 (2 pages) |
5 January 2018 | Appointment of Dan Yoram Schwarzmann as a director on 15 December 2017 (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Termination of appointment of Nigel Runnalls as a director on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Joel Versluys as a director on 15 December 2017 (1 page) |
4 January 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
4 January 2018 | Registered office address changed from Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LB to 1 Embankment Place London WC2N 6RH on 4 January 2018 (1 page) |
2 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 November 2017 | Change of share class name or designation (2 pages) |
3 November 2017 | Change of share class name or designation (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 July 2017 | Notification of Nigel Runnalls as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
3 July 2017 | Notification of Joel Versluys as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Joel Versluys as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
3 July 2017 | Notification of Nigel Runnalls as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Director's details changed for Joel Versluys on 1 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Joel Versluys on 1 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Joel Versluys on 1 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 29 May 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 29 May 2011
|
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Nigel Runnalls on 1 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Nigel Runnalls on 1 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Nigel Runnalls on 1 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
19 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
2 July 2010 | Director's details changed for Joel Versluys on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Joel Versluys on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Nigel Runnalls on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Joel Versluys on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Nigel Runnalls on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Nigel Runnalls on 1 June 2010 (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
28 July 2009 | Director appointed nigel runnalls (2 pages) |
28 July 2009 | Director appointed nigel runnalls (2 pages) |
1 June 2009 | Incorporation (30 pages) |
1 June 2009 | Incorporation (30 pages) |