Company NameDECA International Ltd
DirectorCarolina Esposito
Company StatusActive
Company Number08939167
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameCarolina Esposito
Date of BirthMarch 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O G Teoli & Co Balfour House
741 High Road
London
N12 0BP
Director NameMr Claudio Esposito
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Scarlatti 139
Napoli
Naopli
80127

Location

Registered AddressSuite 205, Balfour House 741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Claudio Esposito
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
28 April 2023Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP United Kingdom to Suite 205, Balfour House 741 High Road London N12 0BP on 28 April 2023 (1 page)
19 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 October 2019Cessation of Claudio Esposito as a person with significant control on 15 March 2019 (1 page)
4 October 2019Notification of Carolina Esposito as a person with significant control on 15 March 2019 (2 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 August 2016Registered office address changed from 16 Fairholme Road London W14 9JX England to C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP on 1 August 2016 (1 page)
1 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Director's details changed for Carolina Esposito on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 16 Fairholme Road London W14 9JX England to C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP on 1 August 2016 (1 page)
1 August 2016Director's details changed for Carolina Esposito on 1 August 2016 (2 pages)
10 February 2016Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 16 Fairholme Road London W14 9JX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 16 Fairholme Road London W14 9JX on 10 February 2016 (1 page)
12 January 2016Termination of appointment of Claudio Esposito as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Claudio Esposito as a director on 12 January 2016 (1 page)
12 January 2016Appointment of Carolina Esposito as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Carolina Esposito as a director on 11 January 2016 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
31 March 2014Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom on 31 March 2014 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(22 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(22 pages)