Company NameDecipher Group Limited
DirectorsDiane Elizabeth Dawn Gibbons and Nicholas Paul Gibbons
Company StatusActive
Company Number10239241
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Diane Elizabeth Dawn Gibbons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Farm Court
Macclesfield
Cheshire
SK10 2JT
Director NameMr Nicholas Paul Gibbons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Farm Court
Tytherington
Macclesfield
Cheshire
SK10 2JT

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

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
1 December 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
13 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Notification of Nicholas Paul Gibbons as a person with significant control on 20 June 2016 (2 pages)
12 July 2017Notification of Nicholas Paul Gibbons as a person with significant control on 20 June 2016 (2 pages)
12 July 2017Notification of Nicholas Paul Gibbons as a person with significant control on 12 July 2017 (2 pages)
4 July 2017Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED United Kingdom to Sunrise House Hulley Road Macclesfield SK10 2LP on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED United Kingdom to Sunrise House Hulley Road Macclesfield SK10 2LP on 4 July 2017 (1 page)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)