General information

Name:

Decahedron Limited

Office Address:

Unit 14 Spire Green Centre CM19 5TR Harlow

Number: 07732039

Incorporation date: 2011-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Decahedron Ltd has existed in this business for 13 years. Started with Companies House Reg No. 07732039 in 2011, the company is registered at Unit 14, Harlow CM19 5TR. This company's declared SIC number is 46460 and their NACE code stands for Wholesale of pharmaceutical goods. 2022-12-31 is the last time when the company accounts were reported.

This limited company owes its achievements and unending growth to two directors, specifically Suhelahmed B. and Grigorios S., who have been overseeing the firm since Thursday 20th June 2019.

The companies with significant control over this firm are as follows: Cosmos Health Inc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chicago at Suite 4236, 60604 and was registered as a PSC under the reg no E0386662009-6.

Financial data based on annual reports

Company staff

Suhelahmed B.

Role: Director

Appointed: 20 June 2019

Latest update: 15 April 2024

Grigorios S.

Role: Director

Appointed: 10 February 2017

Latest update: 15 April 2024

People with significant control

Cosmos Health Inc
Address: 141 West Jackson Blvd Suite 4236, Chicago, 60604, United States
Legal authority Usa - Nevada
Legal form Incrorporated Company
Country registered United States Of America
Place registered Unites States Securities And Exchange Commission
Registration number E0386662009-6
Notified on 10 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nikolaos L.
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 March 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 April 2013
Annual Accounts 8 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024/02/21 director's details were changed (CH01)
filed on: 18th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2013

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2014

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2015

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

Accountant/Auditor,
2015 - 2013

Name:

Lee Christian & Co Ltd

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
12
Company Age

Closest Companies - by postcode