Company NameDecipher Consulting (UK) Limited
Company StatusActive
Company Number04156836
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nicholas Paul Gibbons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Farm Court
Tytherington
Macclesfield
Cheshire
SK10 2JT
Director NameMr William Michael Bordill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Congleton Road
Sandbach
Cheshire
CW11 4SP
Director NameStephen Vincent Desimone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(22 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleStructural Engineer
Country of ResidenceUnited States
Correspondence Address25th Floor, 140 Broadway
New York
Ny 10005
United States
Director NameAnthony Francis Manuelli
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(22 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceUnited States
Correspondence Address25th Floor, 140 Broadway
New York
Ny 10005
United States
Director NameTraci Csilla Louise Gibbons
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 Hall Farm Close
Whaley Bridge
High Peak
Derbyshire
SK23 7GD
Secretary NameTraci Csilla Louise Gibbons
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 Hall Farm Close
Whaley Bridge
High Peak
Derbyshire
SK23 7GD
Director NamePeter Shellard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2005)
RoleChartered Surveyor Director
Correspondence Address6 Christie Close
Broxbourne
Hertfordshire
EN10 7RB
Secretary NameMrs Sandra Gibbons
NationalityBritish
StatusResigned
Appointed12 December 2005(4 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandburn 7 Walton Heath Drive
Tytherinpton
Macclesfield
Cheshire
SK10 2QN
Director NameMr Thomas Alun Francis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Hulley Road
Macclesfield
SK10 2LP

Contact

Websitedecipherconsulting.co.uk
Email address[email protected]
Telephone01625 626200
Telephone regionMacclesfield

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

925 at £1Nicholas Paul Gibbons
92.50%
Ordinary
75 at £1William Michael Bordill
7.50%
Ordinary

Financials

Year2014
Net Worth£1,627
Cash£55
Current Liabilities£235,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

15 March 2001Delivered on: 23 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
25 October 2023Termination of appointment of Sandra Gibbons as a secretary on 24 October 2023 (1 page)
6 October 2023Notification of Desimone Consulting Engineering Uk Limited as a person with significant control on 2 October 2023 (2 pages)
6 October 2023Appointment of Stephen Vincent Desimone as a director on 2 October 2023 (2 pages)
6 October 2023Appointment of Anthony Francis Manuelli as a director on 2 October 2023 (2 pages)
6 October 2023Cessation of Nicholas Paul Gibbons as a person with significant control on 2 October 2023 (1 page)
23 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 April 2022Cancellation of shares. Statement of capital on 3 March 2022
  • GBP 1,323.00
(4 pages)
30 March 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Thomas Alun Francis as a director on 4 February 2022 (1 page)
14 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Change of share class name or designation (2 pages)
5 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,429
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,429
(4 pages)
4 May 2017Resolutions
  • RES13 ‐ Auth to allot 31/03/2017
(2 pages)
4 May 2017Resolutions
  • RES13 ‐ Auth to allot 31/03/2017
(2 pages)
24 April 2017Appointment of Mr Thomas Alun Francis as a director on 31 March 2017 (2 pages)
24 April 2017Appointment of Mr Thomas Alun Francis as a director on 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 March 2017Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 March 2017Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Appointment of Mr William Michael Bordill as a director (2 pages)
1 April 2014Appointment of Mr William Michael Bordill as a director (2 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Nicholas Paul Gibbons on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Nicholas Paul Gibbons on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Nicholas Paul Gibbons on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 08/02/07; full list of members (2 pages)
28 February 2007Return made up to 08/02/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 08/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 08/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 08/02/04; full list of members (7 pages)
1 March 2004Return made up to 08/02/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 08/02/02; full list of members (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 08/02/02; full list of members (6 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 February 2001Incorporation (13 pages)
8 February 2001Incorporation (13 pages)