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

DECUS RESEARCH LIMITED

EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, DYFED, SA18 3SJ,
Company Registration Number
04295430
Private Limited Company
Active

Company Overview

About Decus Research Ltd
DECUS RESEARCH LIMITED was founded on 2001-09-28 and has its registered office in Ammanford. The organisation's status is listed as "Active". Decus Research Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DECUS RESEARCH LIMITED
 
Legal Registered Office
EXCAL HOUSE
CAPEL HENDRE INDUSTRIAL ESTATE
AMMANFORD
DYFED
SA18 3SJ
Other companies in SA18
 
Filing Information
Company Number 04295430
Company ID Number 04295430
Date formed 2001-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB783329602  
Last Datalog update: 2024-05-05 12:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECUS RESEARCH 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 DECUS RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WHITEHOUSE
Company Secretary 2004-05-21
ALEXANDER HARFORD JAMES PRIGMORE
Director 2012-09-01
ROBERT MARSHALL PRIGMORE
Director 2001-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN PRESDEE JONES
Director 2004-04-06 2005-07-22
ALWYN BOWEN
Company Secretary 2003-01-21 2004-05-21
MICHAEL JOHN VARLEY
Director 2003-07-14 2003-10-10
WILLIAM ROBERT TAYLOR
Company Secretary 2001-09-28 2003-01-01
WILLIAM ROBERT TAYLOR
Director 2001-09-28 2003-01-01
IAN WILLIAMS
Director 2001-10-05 2002-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-28 2001-09-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-28 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WHITEHOUSE HAFREN LIMITED Company Secretary 2004-05-21 CURRENT 2000-09-12 Active
STEVEN WHITEHOUSE OFALIS LIMITED Company Secretary 2004-05-21 CURRENT 1997-06-06 Active
STEVEN WHITEHOUSE AMAN ECO-TECH LIMITED Company Secretary 2004-05-21 CURRENT 2001-06-28 Active
STEVEN WHITEHOUSE ZOO BREW LIMITED Company Secretary 2004-05-21 CURRENT 2002-08-29 Active
STEVEN WHITEHOUSE DYFODOL TECHNOLOGIES LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
STEVEN WHITEHOUSE OMARU LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Active
ALEXANDER HARFORD JAMES PRIGMORE EXCAL LIMITED Director 2012-09-01 CURRENT 1996-05-16 Active
ROBERT MARSHALL PRIGMORE EGNEDOL UK LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
ROBERT MARSHALL PRIGMORE DYFODOL ENERGY LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
ROBERT MARSHALL PRIGMORE DYFODOL TECHNOLOGIES LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE OMARU LIMITED Director 2003-09-12 CURRENT 2003-09-12 Active
ROBERT MARSHALL PRIGMORE ZOO BREW LIMITED Director 2002-08-29 CURRENT 2002-08-29 Active
ROBERT MARSHALL PRIGMORE FRESHWATER HOMES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE HUDOL LIMITED Director 2002-02-06 CURRENT 2002-02-06 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE HAFREN LIMITED Director 2002-01-18 CURRENT 2000-09-12 Active
ROBERT MARSHALL PRIGMORE AMAN ECO-TECH LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
ROBERT MARSHALL PRIGMORE HENDRE HOLDINGS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
ROBERT MARSHALL PRIGMORE OFALIS LIMITED Director 1997-06-06 CURRENT 1997-06-06 Active
ROBERT MARSHALL PRIGMORE LEXOR TECHNOLOGIES LIMITED Director 1993-03-04 CURRENT 1993-03-04 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
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 042954300002
2024-02-28Compulsory strike-off action has been discontinued
2024-02-27CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-10-11SECRETARY'S DETAILS CHNAGED FOR MISS ELEANOR FRANCES PRIGMORE on 2022-10-11
2022-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELEANOR FRANCES PRIGMORE on 2022-10-11
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WHITEHOUSE
2021-08-06PSC07CESSATION OF ROBERT MARSHALL PRIGMORE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR STEVEN WHITEHOUSE
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARFORD JAMES PRIGMORE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-14AP03Appointment of Miss Eleanor Frances Prigmore as company secretary on 2019-01-01
2019-01-14TM02Termination of appointment of Steven Whitehouse on 2019-01-01
2019-01-14AP01DIRECTOR APPOINTED MR ADAM WHITEHOUSE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL PRIGMORE
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0128/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0128/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0128/09/12 ANNUAL RETURN FULL LIST
2012-09-17AP01DIRECTOR APPOINTED MR ALEXANDER HARFORD JAMES PRIGMORE
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0128/09/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/11 FROM 1 Saint Marys Street Carmarthen Dyfed SA31 1TN
2010-10-13AR0128/09/10 ANNUAL RETURN FULL LIST
2010-09-22AAMDAmended accounts made up to 2009-09-30
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22AR0128/09/09 FULL LIST
2009-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-25288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2003-10-21288bDIRECTOR RESIGNED
2003-10-02363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-29288aNEW DIRECTOR APPOINTED
2003-03-03CERTNMCOMPANY NAME CHANGED IAN WILLIAMS GEOTECHNICS LIMITED CERTIFICATE ISSUED ON 03/03/03
2003-02-06288aNEW SECRETARY APPOINTED
2003-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-15288bDIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-10-02288bDIRECTOR RESIGNED
2001-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to DECUS RESEARCH 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 DECUS RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 126,921
Creditors Due Within One Year 2011-09-30 £ 110,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DECUS RESEARCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,731
Cash Bank In Hand 2011-09-30 £ 2,737
Current Assets 2012-09-30 £ 83,411
Current Assets 2011-09-30 £ 56,868
Debtors 2012-09-30 £ 77,180
Debtors 2011-09-30 £ 49,631
Stocks Inventory 2012-09-30 £ 4,500
Stocks Inventory 2011-09-30 £ 4,500
Tangible Fixed Assets 2012-09-30 £ 12,084
Tangible Fixed Assets 2011-09-30 £ 15,104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECUS RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECUS RESEARCH LIMITED
Trademarks
We have not found any records of DECUS RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECUS RESEARCH 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 (72190 - Other research and experimental development on natural sciences and engineering) as DECUS RESEARCH LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where DECUS RESEARCH 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 DECUS RESEARCH 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 DECUS RESEARCH 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.