Company NameDecodence Ltd
DirectorElina Helenius
Company StatusActive
Company Number08044266
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameElina Helenius
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFinnish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameElina Helenius
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland

Contact

Websitedecodence.com.au

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Elina Helenius
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,719
Cash£79
Current Liabilities£35,556

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

19 October 2023Total exemption full accounts made up to 29 April 2023 (9 pages)
28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
1 February 2023Previous accounting period shortened from 1 May 2022 to 29 April 2022 (1 page)
1 February 2023Total exemption full accounts made up to 29 April 2022 (9 pages)
31 January 2023Previous accounting period extended from 30 April 2022 to 1 May 2022 (1 page)
12 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
3 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 March 2020Secretary's details changed for Elina Helenius on 4 November 2019 (1 page)
5 March 2020Registered office address changed from Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 5 March 2020 (1 page)
5 March 2020Change of details for Mrs Elina Helenius as a person with significant control on 4 November 2019 (2 pages)
5 March 2020Director's details changed for Elina Helenius on 4 November 2019 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Registered office address changed from 21 Axminster Close Eastfield Lea Cramlington Northumberland NE23 2UB to Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from 21 Axminster Close Eastfield Lea Cramlington Northumberland NE23 2UB to Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 24 January 2017 (2 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
23 April 2015Director's details changed for Elina Helenius on 30 May 2014 (2 pages)
23 April 2015Director's details changed for Elina Helenius on 30 May 2014 (2 pages)
23 April 2015Secretary's details changed for Elina Helenius on 30 May 2014 (1 page)
23 April 2015Secretary's details changed for Elina Helenius on 30 May 2014 (1 page)
28 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
30 May 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
30 May 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
30 April 2013Secretary's details changed for Elina James on 18 May 2012 (1 page)
30 April 2013Director's details changed for Elina James on 18 May 2012 (2 pages)
30 April 2013Secretary's details changed for Elina James on 18 May 2012 (1 page)
30 April 2013Director's details changed for Elina James on 18 May 2012 (2 pages)
24 April 2012Incorporation (36 pages)
24 April 2012Incorporation (36 pages)