Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL DECISIONS IS LIMITED
Company Information for

RETAIL DECISIONS IS LIMITED

WOKING, SURREY, GU24,
Company Registration Number
02427010
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Retail Decisions Is Ltd
RETAIL DECISIONS IS LIMITED was founded on 1989-09-27 and had its registered office in Woking. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
RETAIL DECISIONS IS LIMITED
 
Legal Registered Office
WOKING
SURREY
 
Previous Names
CARDCAST INFORMATION SERVICES LIMITED16/11/2000
CARDCAST LIMITED04/04/1996
Filing Information
Company Number 02427010
Date formed 1989-09-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-27
Type of accounts DORMANT
Last Datalog update: 2015-06-03 03:36:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETAIL DECISIONS IS LIMITED

Current Directors
Officer Role Date Appointed
DENNIS PATRICK BYRNES
Company Secretary 2014-08-12
SCOTT WILLIAM BEHRENS
Director 2014-08-12
DENNIS P. BYRNES
Director 2014-08-12
DAVID GRAHAM KING
Director 2014-08-12
THEODORE F. RODRIGUEZ
Director 2014-08-12
PAUL THOMALLA
Director 2014-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
NESHIA BATCHASINGH
Company Secretary 2011-11-21 2014-08-12
NESHIA MICHELLE BATCHASINGH
Director 2011-11-21 2014-08-12
CARLYLE CYRIL CLUMP
Director 1998-10-05 2013-02-28
CLIVE DOUGLAS DRYSDALE
Company Secretary 2007-10-01 2012-04-08
CLIVE DOUGLAS DRYSDALE
Director 2007-10-01 2012-04-08
MARK RICHARD GOLDSPINK
Director 2007-06-18 2010-04-01
KEVIN ANDREW HAYES
Company Secretary 2007-06-18 2007-10-01
RICHARD JOHN AMOS
Company Secretary 2007-04-20 2007-06-18
RICHARD JOHN AMOS
Director 2004-03-19 2007-06-18
RICHARD AINSWORTH-MORRIS
Company Secretary 2006-11-27 2007-04-20
IAIN CHARLES WIGHTMAN
Company Secretary 2002-04-05 2006-11-27
THOMAS WILLIAM GOOD
Director 1999-01-12 2003-12-31
ELIZABETH JANE MARCHANT
Company Secretary 1999-08-28 2002-04-05
THOMAS WILLIAM GOOD
Company Secretary 1998-06-09 1999-08-28
THOMAS WILLIAM GOOD
Director 1999-01-12 1999-08-28
STEPHEN JAMES CALLAHAN
Director 1998-06-09 1999-03-15
OLIVER CHARLES COOKE
Company Secretary 1996-12-16 1998-06-09
OLIVER CHARLES COOKE
Director 1996-12-16 1998-06-09
PAUL ANTHONY JAMES KNIGHT
Director 1996-03-25 1997-07-01
GRAHAM NEIL POOLEY
Company Secretary 1994-02-28 1996-12-16
ROGER DRUMMOND NEVILLE
Director 1989-09-27 1996-03-27
MARTIN ALEXANDER MCNAIR
Director 1992-10-09 1996-03-25
DAVID WILLIAM LEE
Director 1991-09-27 1996-03-07
ROGER DRUMMOND NEVILLE
Company Secretary 1992-10-19 1994-02-28
ROGER DRUMMOND NEVILLE
Director 1991-09-27 1994-02-28
JAMES MICHAEL GRAHAM HENDRY
Director 1991-09-27 1993-08-13
THOMAS WALTER GOODEY
Company Secretary 1991-09-27 1992-10-19
GERARD MARK CLARK
Director 1991-09-27 1992-10-09
JOHN ERIC MILLS
Director 1991-09-27 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT WILLIAM BEHRENS RETAIL DECISIONS EUROPE LIMITED Director 2014-08-12 CURRENT 1996-01-02 Dissolved 2018-01-09
SCOTT WILLIAM BEHRENS S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2012-07-23 CURRENT 2007-05-15 Active - Proposal to Strike off
SCOTT WILLIAM BEHRENS ACI GLOBAL LIMITED Director 2012-04-26 CURRENT 1998-09-11 Active
DENNIS P. BYRNES RETAIL DECISIONS EUROPE LIMITED Director 2014-08-12 CURRENT 1996-01-02 Dissolved 2018-01-09
DENNIS P. BYRNES S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2012-07-23 CURRENT 2007-05-15 Active - Proposal to Strike off
DENNIS P. BYRNES ACI GLOBAL LIMITED Director 2012-04-26 CURRENT 1998-09-11 Active
DAVID GRAHAM KING RETAIL DECISIONS EUROPE LIMITED Director 2014-08-12 CURRENT 1996-01-02 Dissolved 2018-01-09
DAVID GRAHAM KING APPLIED COMMUNICATIONS INC (CIS) LIMITED Director 2013-06-01 CURRENT 1997-10-27 Active - Proposal to Strike off
DAVID GRAHAM KING S1 INTERNATIONAL IP HOLDINGS LIMITED Director 2013-06-01 CURRENT 2007-05-15 Active - Proposal to Strike off
DAVID GRAHAM KING ACI WORLDWIDE (EMEA) LIMITED Director 2013-05-31 CURRENT 1988-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-06DS01APPLICATION FOR STRIKING-OFF
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-29AR0119/09/14 FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR. THEODORE F. RODRIGUEZ
2014-08-20AP01DIRECTOR APPOINTED MR. SCOTT WILLIAM BEHRENS
2014-08-20AP01DIRECTOR APPOINTED MR. DENNIS P. BYRNES
2014-08-19AP01DIRECTOR APPOINTED MR. PAUL THOMALLA
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NESHIA BATCHASINGH
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY NESHIA BATCHASINGH
2014-08-19AP03SECRETARY APPOINTED DENNIS PATRICK BYRNES
2014-08-19AP01DIRECTOR APPOINTED MR. DAVID GRAHAM KING
2014-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-08-13SH20STATEMENT BY DIRECTORS
2014-08-13CAP-SSSOLVENCY STATEMENT DATED 06/08/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP .01
2014-08-13SH1913/08/14 STATEMENT OF CAPITAL GBP 0.01
2014-08-13RES13CANCEL SHARE PREM A/C 06/08/2014
2014-08-13RES06REDUCE ISSUED CAPITAL 06/08/2014
2014-08-04AR0119/09/13 FULL LIST
2014-07-30AC92ORDER OF COURT - RESTORATION
2013-09-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-25DS01APPLICATION FOR STRIKING-OFF
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLYLE CLUMP
2012-11-30AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2012-10-30AR0119/09/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DRYSDALE
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE DRYSDALE
2012-06-15AP01DIRECTOR APPOINTED MISS NESHIA MICHELLE BATCHASINGH
2012-06-15AP03SECRETARY APPOINTED MISS NESHIA BATCHASINGH
2011-09-21AR0119/09/11 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-28AR0119/09/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSPINK
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-12-05363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / CARLYLE CLUMP / 04/06/2008
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-05288bSECRETARY RESIGNED
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-04-10288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RETAIL DECISIONS IS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL DECISIONS IS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC (THE SECURITY TRUSTEE) 2000-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1998-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1993-03-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-05-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RETAIL DECISIONS IS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL DECISIONS IS LIMITED
Trademarks
We have not found any records of RETAIL DECISIONS IS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL DECISIONS IS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RETAIL DECISIONS IS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL DECISIONS IS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL DECISIONS IS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL DECISIONS IS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.