Company NameDecosa Limited
DirectorJohn Bernard James Kennedy
Company StatusActive
Company Number08045490
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Bernard James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Mr John Bernard Kennedy
75.00%
Ordinary
25 at £1Mrs Deborah Kennedy
25.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£16,353
Current Liabilities£26,545

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

28 March 2024Director's details changed for Mr John Bernard James Kennedy on 26 March 2024 (2 pages)
28 March 2024Change of details for Mr John Bernard James Kennedy as a person with significant control on 26 March 2024 (2 pages)
5 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
16 April 2020Change of details for Mr John Bernard Kennedy as a person with significant control on 17 October 2019 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
17 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
4 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
26 April 2017Director's details changed for Mr John Kennedy on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr John Kennedy on 25 April 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
22 May 2013Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
22 May 2013Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
22 May 2013Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
22 May 2013Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
28 February 2013Appointment of Mr John Kennedy as a director (2 pages)
28 February 2013Appointment of Mr John Kennedy as a director (2 pages)
28 February 2013Termination of appointment of David Vallance as a secretary (1 page)
28 February 2013Termination of appointment of Anna Grupa as a director (1 page)
28 February 2013Termination of appointment of David Vallance as a secretary (1 page)
28 February 2013Termination of appointment of Anna Grupa as a director (1 page)
25 April 2012Incorporation (44 pages)
25 April 2012Incorporation (44 pages)