Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECIDEDLY DAWSON LTD
Company Information for

DECIDEDLY DAWSON LTD

C/O PRICEWATERHOUSECOOPERS LLP, ONE KINGSWAY, CARDIFF, CF10 3PW,
Company Registration Number
03257425
Private Limited Company
Active

Company Overview

About Decidedly Dawson Ltd
DECIDEDLY DAWSON LTD was founded on 1996-10-01 and has its registered office in Cardiff. The organisation's status is listed as "Active". Decidedly Dawson Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DECIDEDLY DAWSON LTD
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP
ONE KINGSWAY
CARDIFF
CF10 3PW
Other companies in NN1
 
Filing Information
Company Number 03257425
Company ID Number 03257425
Date formed 1996-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729303046  
Last Datalog update: 2024-01-08 22:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECIDEDLY DAWSON LTD
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.
Companies with same name DECIDEDLY DAWSON LTD
The following companies were found which have the same name as DECIDEDLY DAWSON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECIDEDLY DAWSON HOLDINGS LIMITED C/O PRICEWATERHOUSECOOPERS LLP ONE KINGSWAY CARDIFF CF10 3PW Active Company formed on the 2020-05-27

Company Officers of DECIDEDLY DAWSON LTD

Current Directors
Officer Role Date Appointed
RONALD SUTHERLAND DAWSON
Company Secretary 2004-10-11
CAROLIN DAWSON
Director 2014-11-01
MATTHEW JAMES SUTHERLAND DAWSON
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES SUTHERLAND DAWSON
Company Secretary 1996-10-01 2004-10-11
PAUL JAMES GRAYSON
Director 1996-10-01 2004-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-01 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES SUTHERLAND DAWSON SO TALENTED TEAM LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2017-05-23
MATTHEW JAMES SUTHERLAND DAWSON SO ACTIVE MARKETING LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2017-05-23
MATTHEW JAMES SUTHERLAND DAWSON MATT DAWSON RUGBY ACADEMY LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2013-11-19

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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-01-10Director's details changed for Mr Matthew James Sutherland Dawson on 2022-10-22
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-07-16PSC07CESSATION OF MATTHEW JAMES SUTHERLAND DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16PSC02Notification of Decidedly Dawson Holdings Limited as a person with significant control on 2020-06-24
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLIN DAWSON
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-07AA01Previous accounting period extended from 31/10/16 TO 31/03/17
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 10 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 10 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT
2016-11-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 40
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-08DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AP01DIRECTOR APPOINTED MRS CAROLIN DAWSON
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-10AR0124/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-06AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0124/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04SH0101/11/11 STATEMENT OF CAPITAL GBP 40
2012-03-30AR0101/11/11 ANNUAL RETURN FULL LIST
2011-10-24AR0124/10/11 ANNUAL RETURN FULL LIST
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 ANNUAL RETURN FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-1788(2)RAD 01/10/05--------- £ SI 1@1=1
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BLUE CUBE BUSINESS HALL FARM SYWELL AERODROME NORTHAMPTON NORTHAMPTONSHIRE NN6 0BN
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: FLAT 12 WEBBS FACTORY BROCKTON STREET NORTHAMPTON NORTHAMPTONSHIRE NN2 6HA
2004-10-26288bSECRETARY RESIGNED
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-02-19363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 4 OLDE HALL CLOSE SPRATTON NORTHAMPTON NN6 8EZ
2002-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-18363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-29363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-19363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 166 TOWCESTER ROAD NORTHAMPTON NN4 8LW
1997-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/97
1997-12-18363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1996-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-29CERTNMCOMPANY NAME CHANGED DECIDELY DAWSON LIMITED CERTIFICATE ISSUED ON 02/12/96
1996-10-04288SECRETARY RESIGNED
1996-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to DECIDEDLY DAWSON LTD 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 DECIDEDLY DAWSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 113,447
Creditors Due Within One Year 2011-10-31 £ 263,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECIDEDLY DAWSON LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 111,749
Cash Bank In Hand 2011-10-31 £ 212,898
Current Assets 2012-10-31 £ 448,932
Current Assets 2011-10-31 £ 587,463
Debtors 2012-10-31 £ 37,183
Debtors 2011-10-31 £ 74,565
Shareholder Funds 2012-10-31 £ 335,485
Shareholder Funds 2011-10-31 £ 324,140

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECIDEDLY DAWSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DECIDEDLY DAWSON LTD
Trademarks
We have not found any records of DECIDEDLY DAWSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECIDEDLY DAWSON LTD. 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 (70210 - Public relations and communications activities) as DECIDEDLY DAWSON LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where DECIDEDLY DAWSON LTD 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 DECIDEDLY DAWSON LTD 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 DECIDEDLY DAWSON LTD 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.