Company NameDecisis Limited
DirectorMichael Domenico Bilewycz
Company StatusActive
Company Number06394236
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Michael Domenico Bilewycz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleIp Lawyer
Country of ResidenceEngland
Correspondence Address1 Niven Close
Wickford
Essex
SS12 9QJ
Secretary NameTimothy John Drukker
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websitedecisis-law.co.uk
Telephone020 72504732
Telephone regionLondon

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Domenico Bilewycz
100.00%
Ordinary

Financials

Year2014
Net Worth£10,662
Cash£18,796
Current Liabilities£29,157

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 9 October 2014
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 9 October 2014
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 9 October 2014
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 9 October 2012 (4 pages)
24 October 2012Annual return made up to 9 October 2012 (4 pages)
24 October 2012Annual return made up to 9 October 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 9 October 2011 (4 pages)
25 October 2011Annual return made up to 9 October 2011 (4 pages)
25 October 2011Annual return made up to 9 October 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 January 2011Secretary's details changed for Timothy John Drukker on 14 December 2010 (2 pages)
7 January 2011Secretary's details changed for Timothy John Drukker on 14 December 2010 (2 pages)
31 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 December 2010Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 14 December 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Michael Domenico Bilewycz on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Michael Domenico Bilewycz on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Michael Domenico Bilewycz on 5 November 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 niven close wickford essex SS12 9QJ (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 niven close wickford essex SS12 9QJ (1 page)
9 October 2007Incorporation (16 pages)
9 October 2007Incorporation (16 pages)