ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Decision Insight Hub Limited

Decision Insight Hub Limited is an active company incorporated on 2 October 2000 with the registered office located in Exeter, Devon. Decision Insight Hub Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04084803
Private limited company
Age
24 years
Incorporated 2 October 2000
Size
Unreported
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5-6 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
England
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
Telephone
0800 9778818
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Jun 1975
Director • British • Lives in UK • Born in Dec 1971
Director • Chairman • British • Lives in UK • Born in Jan 1960
Director • Chief Executive • British • Lives in England • Born in Mar 1965
Decision Insight Information Group (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DMGI Land & Property Europe Ltd
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Landmark Valuation Services Limited
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Decision Insight Information Group (UK) Limited
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Landmark Information Group Limited
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Ochresoft Technologies Limited
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Searchflow Limited
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Argyll Environmental Ltd
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Landmark Analytics Limited
Mr Simon James Brown, Stephen John Stout, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£20.73M
Decreased by £1.11M (-5%)
Employees
8
Same as previous period
Total Assets
£4.13M
Increased by £14K (0%)
Total Liabilities
-£2.36M
Decreased by £17K (-1%)
Net Assets
£1.76M
Increased by £31K (+2%)
Debt Ratio (%)
57%
Decreased by 0.61% (-1%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 10 Feb 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Matthew Teague Appointed
11 Months Ago on 30 Sep 2024
Mark Daniel Johnston Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 8 Nov 2022
Full Accounts Submitted
3 Years Ago on 25 Mar 2022
Get Credit Report
Discover Decision Insight Hub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 10 Feb 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 10 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 10 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 10 Feb 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 22 Oct 2024
Appointment of Matthew Teague as a director on 30 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Mark Daniel Johnston as a director on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 30 April 2024
Submitted on 30 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
Submitted on 8 Mar 2024
Audit exemption subsidiary accounts made up to 30 September 2023
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year