Company NameDW Decs Ltd
DirectorsDaniel Thomas Whitty and Katie Elizabeth Whitty
Company StatusActive
Company Number08458581
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameDaniel Whitty Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Daniel Thomas Whitty
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodlands Avenue
Rayleigh
Essex
SS6 7RD
Director NameMrs Katie Elizabeth Whitty
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Assistant/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodlands Avenue
Rayleigh
Essex
SS6 7RD
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Whitty
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£7,959
Current Liabilities£8,742

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
28 April 2020Director's details changed for Mrs Katie Elizabeth Whitty on 1 March 2020 (2 pages)
28 April 2020Change of details for Mr Daniel Thomas Whitty as a person with significant control on 1 March 2020 (2 pages)
28 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr Daniel Thomas Whitty on 1 March 2020 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
8 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Appointment of Mrs Katie Elizabeth Whitty as a director on 1 February 2016 (2 pages)
3 May 2016Appointment of Mrs Katie Elizabeth Whitty as a director on 1 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
4 April 2013Appointment of Daniel Whitty as a director (2 pages)
4 April 2013Appointment of Daniel Whitty as a director (2 pages)
26 March 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
26 March 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)