Company NameDecoded Collective Limited
Company StatusDissolved
Company Number08844765
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ross Henry Miller
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(6 days after company formation)
Appointment Duration8 years, 10 months (closed 13 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ross Henry Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,810
Cash£1,076
Current Liabilities£2,580

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
25 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 March 2018Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2 March 2018 (1 page)
1 March 2018Change of details for Mr. Ross Henry Miller as a person with significant control on 1 August 2016 (2 pages)
1 March 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
27 January 2014Appointment of Mr Ross Henry Miller as a director (2 pages)
27 January 2014Appointment of Mr Ross Henry Miller as a director (2 pages)
14 January 2014Termination of appointment of Joanna Saban as a director (1 page)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Termination of appointment of Joanna Saban as a director (1 page)