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

DCISIONS LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
05527240
Private Limited Company
Dissolved

Dissolved 2015-09-12

Company Overview

About Dcisions Ltd
DCISIONS LIMITED was founded on 2005-08-03 and had its registered office in Whetstone. The company was dissolved on the 2015-09-12 and is no longer trading or active.

Key Data
Company Name
DCISIONS LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Previous Names
PENSIONDCISIONS LIMITED01/04/2011
PEERBENCH LIMITED18/08/2005
Filing Information
Company Number 05527240
Date formed 2005-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-09-12
Type of accounts SMALL
Last Datalog update: 2015-09-21 21:55:54
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.
Companies with same name DCISIONS LIMITED
The following companies were found which have the same name as DCISIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCISIONS LIMITED 18 STOCKETHILL SQUARE ABERDEEN AB16 5DA Active Company formed on the 2025-02-04

Company Officers of DCISIONS LIMITED

Current Directors
Officer Role Date Appointed
BORNEO LINNELLS COMPANY SECRETARIES LIMITED
Company Secretary 2005-08-03
DAVID MOLLISON
Company Secretary 2010-01-14
MAYA FERNANDEZ
Director 2007-04-04
ROBERT MONTAGUE JOHNSON
Director 2009-04-02
GRAHAM JOHN MANNION
Director 2005-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD BURRILL
Director 2007-04-04 2011-10-07
DIETRICH HAUPTMEIER
Director 2007-04-04 2010-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MONTAGUE JOHNSON STELLAR ASSOCIATES 1 LIMITED Director 2017-10-02 CURRENT 2017-09-11 Active
ROBERT MONTAGUE JOHNSON STELLAR FINANCE 1 LIMITED Director 2017-10-02 CURRENT 2017-09-13 Active
ROBERT MONTAGUE JOHNSON TRE CIME CAPITAL LIMITED Director 2017-05-31 CURRENT 2012-11-01 Active
ROBERT MONTAGUE JOHNSON CORNHILL INVESTMENT PARTNERS LTD Director 2015-07-15 CURRENT 2015-06-08 In Administration/Administrative Receiver
ROBERT MONTAGUE JOHNSON ARCADIA PARTNERS LTD Director 2014-06-09 CURRENT 2013-01-21 Dissolved 2017-07-25
ROBERT MONTAGUE JOHNSON WHIPCAR LTD Director 2009-10-22 CURRENT 2009-06-15 Dissolved 2015-05-12

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
2015-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014
2014-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM DIXON HOUSE 77-97 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2SY
2012-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-114.70DECLARATION OF SOLVENCY
2012-08-07LATEST SOC07/08/12 STATEMENT OF CAPITAL;GBP 2602.85
2012-08-07AR0103/08/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRILL
2011-09-21SH0129/07/11 STATEMENT OF CAPITAL GBP 2592.97
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08RES01ADOPT ARTICLES 29/07/2011
2011-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-23AR0103/08/11 FULL LIST
2011-04-01RES15CHANGE OF NAME 09/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED PENSIONDCISIONS LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-24MEM/ARTSARTICLES OF ASSOCIATION
2010-08-24RES01ALTER ARTICLES 06/08/2010
2010-08-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-24SH0106/08/10 STATEMENT OF CAPITAL GBP 2023.24
2010-08-09AR0103/08/10 FULL LIST
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BORNEO LINNELLS COMPANY SECRETARIES LIMITED / 03/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYA FERNANDEZ / 03/08/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MONTAGUE JOHNSON / 14/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MANNION / 14/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURRILL / 14/01/2010
2010-01-22AP03SECRETARY APPOINTED MR DAVID MOLLISON
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DIETRICH HAUPTMEIER
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURRILL / 01/06/2008
2009-05-14288aDIRECTOR APPOINTED ROBERT MONTAGUE JOHNSON
2009-04-17122S-DIV CONVE
2009-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-17RES13AUTH DIRS RE SECT 175(5) OF CA 02/04/2009
2009-04-1788(2)AD 02/04/09 GBP SI 45232@0.01=452.32 GBP IC 1118.7/1571.02
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / DIETRICH HAUPTMEIER / 01/04/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURRILL / 01/06/2008
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / MAYA FERNANDEZ / 01/09/2008
2008-10-07363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / MAYA FERNANDEZ / 12/09/2007
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-1688(2)RAD 19/07/07--------- £ SI 419@.1=41 £ IC 1073/1114
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-2788(2)RAD 05/04/07--------- £ SI 408@.1=40 £ IC 1033/1073
2007-04-2788(2)RAD 30/03/07--------- £ SI 427@.1=42 £ IC 959/1001
2007-04-2788(2)RAD 02/04/07--------- £ SI 164@.1=16 £ IC 1017/1033
2007-04-2788(2)RAD 30/03/07--------- £ SI 15@.1=1 £ IC 958/959
2007-04-2788(2)RAD 30/03/07--------- £ SI 15@.1=1 £ IC 957/958
2007-04-2788(2)RAD 02/04/07--------- £ SI 164@.1=16 £ IC 1001/1017
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03123NC INC ALREADY ADJUSTED 15/03/07
2006-09-29122S-DIV 09/08/06
2006-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-18CERTNMCOMPANY NAME CHANGED PEERBENCH LIMITED CERTIFICATE ISSUED ON 18/08/05
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DCISIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-29
Fines / Sanctions
No fines or sanctions have been issued against DCISIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCISIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of DCISIONS LIMITED registering or being granted any patents
Domain Names

DCISIONS LIMITED owns 1 domain names.

datacisions.co.uk  

Trademarks
We have not found any records of DCISIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCISIONS 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as DCISIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DCISIONS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDCISIONS LIMITEDEvent Date2015-04-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 28 May 2015 at 10.00am for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 94 of the Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of Appointment: 5 December 2012 Office Holder details: Barry David Lewis, (IP No. 2048) of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCISIONS 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 DCISIONS 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.