145 City Road
London
EC1V 1AZ
Director Name | Richard Lewis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Decision Technology Limited Wework 145 City Road London EC1V 1AZ |
Director Name | Prof Nicholas John Chater |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Decision Technology Limited Wework 145 City Road London EC1V 1AZ |
Director Name | Hoi-Hang Benny Cheung |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Decision Technology Limited Wework 145 City Road London EC1V 1AZ |
Website | dectech.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Decision Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
31 October 2023 | Termination of appointment of Hoi-Hang Benny Cheung as a director on 31 October 2023 (1 page) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
23 June 2022 | Director's details changed for Professor Nicholas John Chater on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Mr Henry Prockter Stott on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Richard Lewis on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Hoi-Hang Benny Cheung on 22 June 2022 (2 pages) |
22 June 2022 | Change of details for Decision Technology Limited as a person with significant control on 18 December 2017 (2 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Professor Nicholas John Chater on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Richard Lewis on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Hoi-Hang Benny Cheung on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Henry Prockter Stott on 4 June 2018 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 January 2016 | Director's details changed for Professor Nicholas John Chater on 2 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Professor Nicholas John Chater on 2 January 2016 (2 pages) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 January 2015 | Director's details changed for Mr Henry Prockter Stott on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Hoi-Hang Benny Cheung on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Henry Prockter Stott on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Professor Nicholas John Chater on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Richard Lewis on 15 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Professor Nicholas John Chater on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Hoi-Hang Benny Cheung on 13 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Richard Lewis on 15 January 2015 (2 pages) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 September 2014 | Director's details changed for Mr Henry Prockter Stott on 27 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Henry Prockter Stott on 27 August 2014 (2 pages) |
1 May 2014 | Director's details changed for Richard Lewis on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Richard Lewis on 30 April 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard Lewis on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard Lewis on 8 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Richard Lewis on 8 January 2014 (2 pages) |
13 December 2013 | Appointment of Professor Nicholas John Chater as a director (2 pages) |
13 December 2013 | Appointment of Richard Lewis as a director (2 pages) |
13 December 2013 | Appointment of Richard Lewis as a director (2 pages) |
13 December 2013 | Appointment of Professor Nicholas John Chater as a director (2 pages) |
13 December 2013 | Appointment of Hoi-Hang Benny Cheung as a director (2 pages) |
13 December 2013 | Appointment of Hoi-Hang Benny Cheung as a director (2 pages) |
5 December 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
5 December 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|