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

DECADE EUROPE LIMITED

1000 LAKESIDE SUITE 310, THIRD FLOOR N E WING, WESTERN ROAD, PORTSMOUTH, PO6 3EN,
Company Registration Number
07216647
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Decade Europe Ltd
DECADE EUROPE LIMITED was founded on 2010-04-08 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Decade Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECADE EUROPE LIMITED
 
Legal Registered Office
1000 LAKESIDE SUITE 310, THIRD FLOOR N E WING
WESTERN ROAD
PORTSMOUTH
PO6 3EN
Other companies in SG4
 
Previous Names
ZILLAH LIMITED21/04/2010
Filing Information
Company Number 07216647
Company ID Number 07216647
Date formed 2010-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/09/2020
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991130134  
Last Datalog update: 2020-02-05 08:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECADE EUROPE 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 DECADE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN GRESHAM
Director 2017-11-02
WILLIAM JAMES KERNAN
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TOBY MICHELL
Director 2017-04-03 2017-11-02
GILES DAVID
Company Secretary 2016-07-07 2017-05-12
GILES MATTHEW OLIVER DAVID
Director 2016-07-07 2017-05-12
STEFAN BARDEN
Director 2016-07-07 2017-04-27
MICHAEL DEREK COWAN
Director 2010-04-08 2016-07-07
FRANK WARWICK
Director 2010-04-08 2016-07-07
CHRISTOPHER WILLIAM GEORGE WATSON
Director 2010-04-08 2016-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN GRESHAM H REALISATIONS 2023 LIMITED Director 2017-11-03 CURRENT 2006-03-20 In Administration
NICHOLAS JOHN GRESHAM RUPTION LIMITED Director 2017-11-02 CURRENT 1996-08-09 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM ENSCO 503 LIMITED Director 2017-11-02 CURRENT 2006-04-06 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM W REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1991-12-03 In Administration
NICHOLAS JOHN GRESHAM MAPIL MIDCO 1 LIMITED Director 2017-11-02 CURRENT 2011-10-19 In Administration
NICHOLAS JOHN GRESHAM CR REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 2010-12-02 In Administration
NICHOLAS JOHN GRESHAM MAPIL BIDCO LIMITED Director 2017-11-02 CURRENT 2011-09-23 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM MAPIL MIDCO 2 LIMITED Director 2017-11-02 CURRENT 2011-11-14 Active - Proposal to Strike off
NICHOLAS JOHN GRESHAM C REALISATIONS 2023 LIMITED Director 2017-11-02 CURRENT 1999-08-18 In Administration
NICHOLAS JOHN GRESHAM MAPIL TOPCO LIMITED Director 2017-11-02 CURRENT 2011-11-28 Liquidation
NICHOLAS JOHN GRESHAM DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
NICHOLAS JOHN GRESHAM SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
WILLIAM JAMES KERNAN PELOTON TOPCO LIMITED Director 2017-12-06 CURRENT 2017-09-20 Liquidation
WILLIAM JAMES KERNAN H REALISATIONS 2023 LIMITED Director 2017-03-27 CURRENT 2006-03-20 In Administration
WILLIAM JAMES KERNAN CR REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 2010-12-02 In Administration
WILLIAM JAMES KERNAN C REALISATIONS 2023 LIMITED Director 2017-03-20 CURRENT 1999-08-18 In Administration
WILLIAM JAMES KERNAN RUPTION LIMITED Director 2017-03-06 CURRENT 1996-08-09 Active - Proposal to Strike off
WILLIAM JAMES KERNAN ENSCO 503 LIMITED Director 2017-03-06 CURRENT 2006-04-06 Active - Proposal to Strike off
WILLIAM JAMES KERNAN W REALISATIONS 2023 LIMITED Director 2017-03-06 CURRENT 1991-12-03 In Administration
WILLIAM JAMES KERNAN MAPIL MIDCO 1 LIMITED Director 2017-03-06 CURRENT 2011-10-19 In Administration
WILLIAM JAMES KERNAN MAPIL BIDCO LIMITED Director 2017-03-06 CURRENT 2011-09-23 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL MIDCO 2 LIMITED Director 2017-03-06 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM JAMES KERNAN MAPIL TOPCO LIMITED Director 2017-03-06 CURRENT 2011-11-28 Liquidation

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
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072166470001
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-14DS01Application to strike the company off the register
2019-10-03AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-06-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN BRUCE
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES KERNAN
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11PSC02Notification of Mapil Bidco Limited as a person with significant control on 2016-07-07
2018-04-11PSC07CESSATION OF CHAIN REACTION CYCLES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOBY MICHELL
2017-11-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2017-10-30AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-12TM02Termination of appointment of Giles David on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW OLIVER DAVID
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR SIMON TOBY MICHELL
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10AP01DIRECTOR APPOINTED MR STEFAN BARDEN
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WARWICK
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN
2016-08-10AP01DIRECTOR APPOINTED MR GILES DAVID
2016-08-10AP03SECRETARY APPOINTED MR GILES DAVID
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ASHLEYS CHARTERED ACCOUNTANTS INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072166470001
2016-08-01RES01ADOPT ARTICLES 07/07/2016
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-21AR0108/04/16 FULL LIST
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-14AR0108/04/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09AR0108/04/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17AR0108/04/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM GEORGE WATSON / 05/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK COWAN / 05/04/2013
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0108/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATSON / 06/04/2012
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AR0108/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WARWICK / 08/04/2011
2011-04-11SH0108/04/10 STATEMENT OF CAPITAL GBP 3
2011-04-08AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21CERTNMCOMPANY NAME CHANGED ZILLAH LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-21RES15CHANGE OF NAME 15/04/2010
2010-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to DECADE EUROPE 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 DECADE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DECADE EUROPE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 656,578
Creditors Due Within One Year 2011-12-31 £ 346,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 DECADE EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 186,934
Cash Bank In Hand 2011-12-31 £ 51,202
Current Assets 2012-12-31 £ 405,499
Current Assets 2011-12-31 £ 91,237
Debtors 2012-12-31 £ 218,565
Debtors 2011-12-31 £ 40,035
Tangible Fixed Assets 2012-12-31 £ 21,699
Tangible Fixed Assets 2011-12-31 £ 25,522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECADE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECADE EUROPE LIMITED
Trademarks
We have not found any records of DECADE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECADE EUROPE 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as DECADE EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DECADE EUROPE 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.
Import/Export of Goods
Goods imported/exported by DECADE EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-11-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2012-09-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2012-08-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECADE EUROPE 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 DECADE EUROPE 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.