Company NameDecade Design Ltd
DirectorPhilip Siddle Cook
Company StatusActive
Company Number08963730
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Siddle Cook
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Peters Gate Charles Street
Sunderland
SR6 0AN
Secretary NameJacquelyn Cook
StatusCurrent
Appointed01 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address22 Brinkburn
Fatfield
Washington
Tyne & Wear
NE38 8SD
Director NameMr Roy Alexander Cassap
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Peters Gate Charles Street
Sunderland
SR6 0AN

Location

Registered Address22 Brinkburn
Fatfield
Washington
Tyne & Wear
NE38 8SD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

50 at £1Philip Siddle Cook
50.00%
Ordinary
50 at £1Roy Alexander Cassap
50.00%
Ordinary

Financials

Year2014
Net Worth£8,652
Cash£51,258
Current Liabilities£65,707

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

12 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
5 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
9 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 51
(3 pages)
3 September 2019Appointment of Jacquelyn Cook as a secretary on 1 September 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
16 July 2019Change of details for Philip Siddle Cook as a person with significant control on 30 June 2019 (2 pages)
15 July 2019Cancellation of shares. Statement of capital on 30 June 2019
  • GBP 50
(4 pages)
15 July 2019Purchase of own shares. (3 pages)
2 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
1 July 2019Termination of appointment of Roy Alexander Cassap as a director on 30 June 2019 (1 page)
1 July 2019Cessation of Roy Alexander Cassap as a person with significant control on 30 June 2019 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Director's details changed for Roy Alexander Cassap on 27 March 2017 (2 pages)
28 March 2017Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page)
28 March 2017Director's details changed for Roy Alexander Cassap on 27 March 2017 (2 pages)
28 March 2017Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page)
28 March 2017Director's details changed for Philip Siddle Cook on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Philip Siddle Cook on 27 March 2017 (2 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page)
13 April 2016Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ (1 page)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Roy Alexander Cassap on 27 March 2016 (2 pages)
12 April 2016Director's details changed for Philip Siddle Cook on 27 March 2016 (2 pages)
12 April 2016Register inspection address has been changed to 4 High Street Stanley County Durham DH9 0DQ (1 page)
12 April 2016Register inspection address has been changed to 4 High Street Stanley County Durham DH9 0DQ (1 page)
12 April 2016Director's details changed for Philip Siddle Cook on 27 March 2016 (2 pages)
12 April 2016Director's details changed for Roy Alexander Cassap on 27 March 2016 (2 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
31 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
31 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
(27 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
(27 pages)