Company NameDecision Science Consulting Ltd
DirectorsMark Fraser Connolley and Dawn Connolley
Company StatusLiquidation
Company Number07671786
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Fraser Connolley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMrs Dawn Connolley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

65 at £1Mark Connolley
65.00%
Ordinary
35 at £1Dawn Connolley
35.00%
Ordinary

Financials

Year2014
Net Worth£198,897
Cash£104,377
Current Liabilities£63,695

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2020 (3 years, 10 months ago)
Next Return Due30 June 2021 (overdue)

Filing History

1 August 2017Notification of Mark Connolley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Director's details changed for Mr Mark Fraser Connolley on 3 March 2015 (2 pages)
22 June 2015Director's details changed for Mrs Dawn Connolley on 3 March 2015 (2 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Mrs Dawn Connolley on 3 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Mark Fraser Connolley on 3 March 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Appointment of Mrs Dawn Connolley as a director (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from Riversdale House Fambridge Road North Fambridge Chelmsford Essex CM3 6NL England on 19 August 2011 (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)