Decibel Group London Limited

General information

Name:

Decibel Group London Ltd

Office Address:

3rd Floor 1 Ashley Road WA14 2DT Altrincham

Number: 07836018

Incorporation date: 2011-11-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Decibel Group London came into being in 2011 as a company enlisted under no 07836018, located at WA14 2DT Altrincham at 3rd Floor. This company has been in business for 13 years and its state is active. The name of the company got changed in 2014 to Decibel Group London Limited. This firm previous registered name was Etchingham Holdings. This business's declared SIC number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. January 31, 2022 is the last time company accounts were filed.

According to the information we have, the following limited company was established in 2011 and has so far been managed by twelve directors, out of whom two (Daniel M. and Hanna S.) are still participating in the company's duties. At least one secretary in this firm is a limited company, specifically Oakwood Corporate Secretary Limited.

  • Previous company's names
  • Decibel Group London Limited 2014-10-13
  • Etchingham Holdings Limited 2011-11-04

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 15 May 2023

Latest update: 31 January 2024

Hanna S.

Role: Director

Appointed: 31 May 2022

Latest update: 31 January 2024

Role: Corporate Secretary

Appointed: 01 June 2021

Address: Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 31 January 2024

People with significant control

Medallia Inc.
Address: 575 Market Street, Suite 1850, San Francisco, Ca 94105, United States
Legal authority Delaware
Legal form Public Listed Company
Country registered Delaware
Place registered New York Stock Exchange
Registration number 4759455
Notified on 12 March 2021
Ceased on 29 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin H.
Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Europe Ventures Ii Lp
Address: Pembroke Hall 42 Crow Lane, Pembroke, Hamilton Hm19, Bermuda
Legal authority Bermuda
Legal form Limited Partnership
Notified on 25 April 2017
Ceased on 12 March 2021
Nature of control:
substantial control or influence
Ventureforgood Llc
Address: 29 Fox Hill Road, Wellesley, Ma 02481, United States
Legal authority Usa
Legal form Llimited Liability Company
Notified on 25 April 2017
Ceased on 12 March 2021
Nature of control:
substantial control or influence
Gabrielle H.
Notified on 15 March 2017
Ceased on 20 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 26 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 26 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Monday 31st January 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode