Company NameDecimus Design Associates Limited
DirectorErat Valeri
Company StatusActive
Company Number07153711
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Erat Valeri
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Haydons Road
London
SW19 1AW

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Erat Valeri
100.00%
Ordinary

Financials

Year2014
Turnover£45,697
Net Worth£37
Cash£451
Current Liabilities£13,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

26 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Registered office address changed from 2nd Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 1 February 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Registered office address changed from 2nd Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 1 February 2016 (1 page)
26 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
23 October 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
23 October 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Director's details changed for Mr Erat Valeri on 11 July 2013 (2 pages)
23 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Director's details changed for Mr Erat Valeri on 11 July 2013 (2 pages)
11 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 March 2012Director's details changed for Mr Erat Valeri on 1 October 2011 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Mr Erat Valeri on 1 October 2011 (2 pages)
27 March 2012Director's details changed for Mr Erat Valeri on 1 October 2011 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 November 2011Registered office address changed from 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom on 8 November 2011 (1 page)
19 October 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
19 October 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Incorporation (43 pages)
10 February 2010Incorporation (43 pages)