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

DECISION INSIGHT HUB LIMITED

5-6 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, EX2 7HY,
Company Registration Number
04084803
Private Limited Company
Active

Company Overview

About Decision Insight Hub Ltd
DECISION INSIGHT HUB LIMITED was founded on 2000-10-02 and has its registered office in Exeter. The organisation's status is listed as "Active". Decision Insight Hub Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DECISION INSIGHT HUB LIMITED
 
Legal Registered Office
5-6 ABBEY COURT EAGLE WAY
SOWTON INDUSTRIAL ESTATE
EXETER
EX2 7HY
Other companies in EC4M
 
Previous Names
MDA HUB LIMITED04/05/2011
MACDONALD DETTWILER (HUB) LIMITED12/07/2005
Filing Information
Company Number 04084803
Company ID Number 04084803
Date formed 2000-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB758053026  
Last Datalog update: 2024-05-05 12:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECISION INSIGHT HUB LIMITED
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 DECISION INSIGHT HUB LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW TEAGUE
Company Secretary 2017-03-15
DAVID WILLIAM CALLCOTT
Director 2015-01-31
MARK FRANCIS MILNER
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM CALLCOTT
Company Secretary 2015-01-31 2017-03-15
SALLY ANNE RICHARDS
Director 2012-08-29 2015-09-07
ROBIN PIMENTA
Company Secretary 2011-01-04 2015-01-31
ROBIN LUKE PIMENTA
Director 2012-08-29 2015-01-31
STUART DAVID PEARCE
Director 2008-10-27 2012-10-05
ANDREW STUART LLOYD
Director 2011-01-04 2012-07-31
TERRENCE WILLIAM PICHE
Company Secretary 2008-06-30 2011-01-04
PETER LOUIS
Director 2008-01-24 2011-01-04
ROBIN LUKE PIMENTA
Director 2008-05-01 2011-01-04
ANIL WIRASEKARA
Director 2000-10-02 2011-01-04
MARK RIDDICK
Director 2008-05-01 2009-01-15
WINSTON CUMMINS
Director 2008-01-24 2009-01-14
ANIL WIRASEKARA
Company Secretary 2000-10-02 2008-06-30
PETER STIBRANY
Director 2004-11-15 2008-04-30
MARTIN JOHN WILLARD
Director 2008-01-24 2008-04-30
DANIEL EDUARDO FRIEDMANN
Director 2000-10-02 2008-01-21
MALCOLM VAUGHAN EDWARDS
Director 2003-02-14 2004-11-15
DWS SECRETARIES LIMITED
Nominated Secretary 2000-10-02 2000-10-02
DWS DIRECTORS LIMITED
Nominated Director 2000-10-02 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CALLCOTT PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RMSI LIMITED Director 2016-10-10 CURRENT 2003-02-06 Active
DAVID WILLIAM CALLCOTT ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
DAVID WILLIAM CALLCOTT DKA LIMITED Director 2015-05-20 CURRENT 2005-10-26 Dissolved 2017-10-17
DAVID WILLIAM CALLCOTT DAVID KIRK & ASSOCIATES (LEVEN) LTD. Director 2015-04-01 CURRENT 1997-03-17 Dissolved 2016-09-20
DAVID WILLIAM CALLCOTT THE PSA GROUP LIMITED Director 2015-01-31 CURRENT 1997-12-12 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT THE CONVEYANCING CHANNEL LIMITED Director 2015-01-31 CURRENT 2001-01-29 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTYFLOW LIMITED Director 2015-01-31 CURRENT 2004-06-17 Dissolved 2016-12-27
DAVID WILLIAM CALLCOTT PROPERTY SEARCH AGENCY LIMITED Director 2015-01-31 CURRENT 1986-06-11 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT LEE & CO (BELFAST) LIMITED Director 2015-01-31 CURRENT 1994-08-17 Dissolved 2016-12-20
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
DAVID WILLIAM CALLCOTT SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
DAVID WILLIAM CALLCOTT LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
DAVID WILLIAM CALLCOTT MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
DAVID WILLIAM CALLCOTT ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
DAVID WILLIAM CALLCOTT RICHARDS GRAY LIMITED Director 2014-06-27 CURRENT 1996-06-07 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT RICHARDS GRAY HOLDINGS LIMITED Director 2014-06-27 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT WATERVALE LIMITED Director 2014-06-27 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION FIRST LIMITED Director 2014-06-06 CURRENT 2012-06-29 Active
DAVID WILLIAM CALLCOTT EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2014-03-27 CURRENT 1994-01-31 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
DAVID WILLIAM CALLCOTT RENAISSANCE ENVIRONMENTAL LIMITED Director 2012-11-13 CURRENT 2003-04-18 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT ARGYLL ENVIRONMENTAL LTD Director 2010-10-12 CURRENT 2002-11-28 Active
DAVID WILLIAM CALLCOTT LANDMARK ANALYTICS LIMITED Director 2010-07-06 CURRENT 2004-06-17 Active
DAVID WILLIAM CALLCOTT LANDMARK FAS LIMITED Director 2009-02-04 CURRENT 2006-06-29 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT METROPIX VR LIMITED Director 2008-11-28 CURRENT 2004-02-02 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT DMGI LAND & PROPERTY EUROPE LTD Director 2008-03-20 CURRENT 1974-03-21 Active
DAVID WILLIAM CALLCOTT LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2007-12-12 CURRENT 1994-09-22 Active - Proposal to Strike off
DAVID WILLIAM CALLCOTT LANDMARK VALUATION SERVICES LIMITED Director 2007-06-29 CURRENT 1982-10-06 Active
DAVID WILLIAM CALLCOTT HOMECHECK PROFESSIONAL LIMITED Director 2003-09-18 CURRENT 2001-03-23 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT NOT IN MY BACK YARD LIMITED Director 2003-09-18 CURRENT 2000-02-29 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT HOMECHECK LIMITED Director 2003-09-18 CURRENT 1999-05-10 Dissolved 2013-09-17
DAVID WILLIAM CALLCOTT SITESCOPE LIMITED Director 2003-09-18 CURRENT 1998-03-13 Dissolved 2016-04-19
DAVID WILLIAM CALLCOTT PRODAT SYSTEMS PLC Director 2002-09-30 CURRENT 1993-08-25 Dissolved 2014-07-29
DAVID WILLIAM CALLCOTT LANDMARK INFORMATION GROUP LIMITED Director 2002-09-30 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER PICO INFORMATION LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK FAS LIMITED Director 2015-11-01 CURRENT 2006-06-29 Active - Proposal to Strike off
MARK FRANCIS MILNER ESTATE TECHNICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2009-11-10 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (UK) LIMITED Director 2015-01-31 CURRENT 1987-02-11 Active
MARK FRANCIS MILNER RICHARDS GRAY LIMITED Director 2015-01-31 CURRENT 1996-06-07 Active - Proposal to Strike off
MARK FRANCIS MILNER SEARCHFLOW LIMITED Director 2015-01-31 CURRENT 2000-10-02 Active
MARK FRANCIS MILNER RICHARDS GRAY HOLDINGS LIMITED Director 2015-01-31 CURRENT 2006-04-11 Active - Proposal to Strike off
MARK FRANCIS MILNER LAWLINK (UK) LTD Director 2015-01-31 CURRENT 1998-02-27 Active - Proposal to Strike off
MARK FRANCIS MILNER DECISION INSIGHT PACKCO LIMITED Director 2015-01-31 CURRENT 2004-07-30 Liquidation
MARK FRANCIS MILNER MILLAR & BRYCE LIMITED Director 2015-01-31 CURRENT 1991-10-14 Active
MARK FRANCIS MILNER WATERVALE LIMITED Director 2015-01-31 CURRENT 2004-09-14 Active - Proposal to Strike off
MARK FRANCIS MILNER ENSURA LIMITED Director 2014-12-31 CURRENT 2005-06-30 Active - Proposal to Strike off
MARK FRANCIS MILNER OCHRESOFT TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 1998-10-07 Active
MARK FRANCIS MILNER DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED Director 2014-02-06 CURRENT 2010-11-04 Active
MARK FRANCIS MILNER ARGYLL ENVIRONMENTAL LTD Director 2013-04-01 CURRENT 2002-11-28 Active
MARK FRANCIS MILNER LANDMARK VALUATION SERVICES LIMITED Director 2013-04-01 CURRENT 1982-10-06 Active
MARK FRANCIS MILNER EDR LANDMARK MANAGEMENT SERVICES LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK INFORMATION GROUP LIMITED Director 2013-04-01 CURRENT 1994-01-31 Active
MARK FRANCIS MILNER LANDMARK INTERNATIONAL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1994-09-22 Active - Proposal to Strike off
MARK FRANCIS MILNER LANDMARK ANALYTICS LIMITED Director 2013-04-01 CURRENT 2004-06-17 Active
MARK FRANCIS MILNER DMGI LAND & PROPERTY EUROPE LTD Director 2012-08-14 CURRENT 1974-03-21 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
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
2024-03-08Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-08Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-08Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-03-08Audit exemption subsidiary accounts made up to 2023-09-30
2023-07-06Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-03-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-18AP01DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN TEAGUE
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALLCOTT
2019-04-02AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-21AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-22AP03Appointment of Mr Matthew Teague as company secretary on 2017-03-15
2017-03-22TM02Termination of appointment of David William Callcott on 2017-03-15
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE RICHARDS
2015-09-16AUDAUDITOR'S RESIGNATION
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 5 Fleet Place London EC4M 7rd
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-18AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-02-13AP03Appointment of David William Callcott as company secretary on 2015-01-31
2015-02-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT
2015-02-13TM02Termination of appointment of Robin Pimenta on 2015-01-31
2015-02-13AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-21MISCSection 519
2014-10-17AR0102/10/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0102/10/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22MISCSECTION 519
2013-02-14MISCSECTION 519
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE
2012-10-25AR0102/10/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AP01DIRECTOR APPOINTED MS SALLY ANNE RICHARDS
2012-08-31AP01DIRECTOR APPOINTED ROBIN PIMENTA
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2011-11-07SH1907/11/11 STATEMENT OF CAPITAL GBP 1000
2011-11-03SH20STATEMENT BY DIRECTORS
2011-11-03CAP-SSSOLVENCY STATEMENT DATED 18/10/11
2011-11-03RES01ALTER ARTICLES 18/10/2011
2011-11-03RES06REDUCE ISSUED CAPITAL 18/10/2011
2011-10-06AR0102/10/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 06/05/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART LLOYD / 06/05/2011
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2011-05-04RES01ALTER ARTICLES 27/04/2011
2011-05-04RES15CHANGE OF NAME 27/04/2011
2011-05-04CERTNMCOMPANY NAME CHANGED MDA HUB LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-25AP03SECRETARY APPOINTED ROBIN PIMENTA
2011-03-25AP01DIRECTOR APPOINTED ANDREW STUART LLOYD
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 20/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 20/12/2010
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05AR0102/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 07/05/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 10/04/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 10/04/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 10/04/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 10/04/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-31AR0102/10/09 FULL LIST
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR MARK RIDDICK
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR WINSTON CUMMINS
2009-01-06288aDIRECTOR APPOINTED STUART DAVID PEARCE
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-15288aSECRETARY APPOINTED TERRENCE WILLIAM PICHE
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY ANIL WIRASEKARA
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD
2008-05-16288aDIRECTOR APPOINTED MARK RIDDICK
2008-05-16288aDIRECTOR APPOINTED ROBIN PIMENTA
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PETER STIBRANY
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DECISION INSIGHT HUB 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 DECISION INSIGHT HUB LIMITED
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
DEED OF CHARGE OVER CREDIT BALANCES 2001-03-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DECISION INSIGHT HUB LIMITED

Intangible Assets
Patents
We have not found any records of DECISION INSIGHT HUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECISION INSIGHT HUB LIMITED
Trademarks
We have not found any records of DECISION INSIGHT HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECISION INSIGHT HUB 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 (63110 - Data processing, hosting and related activities) as DECISION INSIGHT HUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DECISION INSIGHT HUB 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 DECISION INSIGHT HUB 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 DECISION INSIGHT HUB 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.