Decision Science Consulting Ltd

General information

Name:

Decision Science Consulting Limited

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 07671786

Incorporation date: 2011-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Decision Science Consulting started conducting its business in 2011 as a Private Limited Company under the ID 07671786. This particular company has been prospering for 13 years and it's currently liquidation. The company's headquarters is registered in Ilford at Recovery House Hainault Business Park. You can also locate this business using its post code : IG6 3TU. The firm's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. 2020-06-30 is the last time when company accounts were reported.

Financial data based on annual reports

Company staff

Dawn C.

Role: Director

Appointed: 14 January 2014

Latest update: 21 January 2024

Mark C.

Role: Director

Appointed: 16 June 2011

Latest update: 21 January 2024

People with significant control

Mark C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 30 June 2021
Confirmation statement last made up date 16 June 2020
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2020-06-30 (AA)
filed on: 22nd, November 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

Accountant/Auditor,
2015 - 2016

Name:

Harvey Smith & Co Limited

Address:

2 High Street

Post code:

CM0 8AA

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode