Decorum Enterprises Limited

General information

Name:

Decorum Enterprises Ltd

Office Address:

Matrix Recording Studios 91 Peterborough Road Fulham SW6 3BU London

Number: 05984395

Incorporation date: 2006-10-31

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Decorum Enterprises Limited can be found at London at Matrix Recording Studios 91 Peterborough Road. You can search for the firm using the area code - SW6 3BU. The enterprise has been in the field on the English market for eighteen years. This business is registered under the number 05984395 and its status at the time is active. This company's SIC and NACE codes are 74100: specialised design activities. Decorum Enterprises Ltd released its account information for the financial year up to 2022-10-30. The firm's most recent confirmation statement was filed on 2022-10-22.

The trademark number of Decorum Enterprises is UK00003085854. It was proposed in December, 2014 and it got published in the journal number 2015-002.

This business owes its achievements and permanent growth to a team of two directors, namely Glenn B. and Marc B., who have been in the firm since Monday 1st February 2021.

Marc B. is the individual who controls this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003085854
Trademark image:Trademark UK00003085854 image
Status:Application Published
Filing date:2014-12-12
Owner name:Decorum Enterprises Limited
Owner address:Haggards Crowther, Unit D, 19 Heathmans Road, LONDON, United Kingdom, SW6 4TJ

Financial data based on annual reports

Company staff

Glenn B.

Role: Director

Appointed: 01 February 2021

Latest update: 26 February 2024

Marc B.

Role: Director

Appointed: 31 October 2006

Latest update: 26 February 2024

People with significant control

Marc B.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 30 October 2022
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 22nd October 2023 (CS01)
filed on: 2nd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Closest Companies - by postcode