Company number 05341159
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address FIRST FLOOR, HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Peter Adam Ernest Opperman as a director on 20 June 2016; Resolutions
RES10 ‐
Resolution of allotment of securities
RES01 ‐
Resolution of adoption of Articles of Association
RES13 ‐
Allot shares under 5 year agreement 20/06/2016
. The most likely internet sites of DECISION TECHNOLOGIES LIMITED are www.decisiontechnologies.co.uk, and www.decision-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decision Technologies Limited is a Private Limited Company.
The company registration number is 05341159. Decision Technologies Limited has been working since 25 January 2005.
The present status of the company is Active. The registered address of Decision Technologies Limited is First Floor High Holborn House 52 54 High Holborn London Wc1v 6rl. . INGRAM, Jonathan Devereux is a Secretary of the company. INGRAM, Jonathan Devereux is a Director of the company. NUNNY, Mark Ian is a Director of the company. OPPERMAN, Peter Adam Ernest is a Director of the company. PHILLIPS, Michael John is a Director of the company. Secretary DELLER, Patrick Alexander has been resigned. Secretary INGRAM, Jonathan Devereux has been resigned. Secretary RACE, Joanne Claire has been resigned. Director DELLER, Patrick Alexander has been resigned. Director HODGES, Christopher James has been resigned. Director RACE, Charles Malcolm has been resigned. Director WHITE, Nicholas John has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Persons With Significant Control
Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DECISION TECHNOLOGIES LIMITED Events
03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
22 Jul 2016
Appointment of Mr Peter Adam Ernest Opperman as a director on 20 June 2016
26 Jun 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Allot shares under 5 year agreement 20/06/2016
26 Jun 2016
Statement of capital following an allotment of shares on 20 June 2016
22 Jun 2016
Full accounts made up to 31 March 2016
...
... and 69 more events
16 Jun 2006
Return made up to 25/01/06; full list of members
18 Jan 2006
Accounting reference date extended from 31/01/06 to 31/03/06
25 Jan 2005
Incorporation
16 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2012
Rent deposit deed
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited
Description: The account. See image for full details.
10 May 2011
Rent deposit deed
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Bedell Corporate Trustees Limited Atrium Trustees Limited
Description: The account, the deposit and all sums standing to the…
16 December 2009
Rent deposit deed
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Atrium Trustees LTD
Bedell Corporate Trustees LTD
Description: All monies standing from time to time to the credit of the…