Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dcisions Limited
Dcisions Limited is a dissolved company incorporated on 3 August 2005 with the registered office located in London, Greater London. Dcisions Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 September 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05527240
Private limited company
Age
20 years
Incorporated
3 August 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dcisions Limited
Contact
Update Details
Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Same address for the past
12 years
Companies in N20 0YZ
Telephone
Unreported
Email
Unreported
Website
Pensiondcisions.com
See All Contacts
People
Officers
5
Shareholders
12
Controllers (PSC)
-
Graham John Mannion
Director • British • Lives in England • Born in Apr 1972
Mr Robert Montague Johnson
Director • Lecturer • American • Lives in United States • Born in Apr 1946
Maya Fernandez
Director • United States • Lives in England • Born in Aug 1978
Mr David Mollison
Secretary
Borneo Linnells Company Secretaries Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tre Cime Capital Limited
Mr Robert Montague Johnson is a mutual person.
Active
Stellar Associates 1 Limited
Mr Robert Montague Johnson is a mutual person.
Active
Stellar Finance 1 Limited
Mr Robert Montague Johnson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£1.22M
Increased by £280.49K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.58M
Increased by £488.84K (+45%)
Total Liabilities
-£111.48K
Decreased by £34.98K (-24%)
Net Assets
£1.47M
Increased by £523.83K (+55%)
Debt Ratio (%)
7%
Decreased by 6.34% (-47%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 12 Sep 2015
Declaration of Solvency
12 Years Ago on 11 Dec 2012
Voluntary Liquidator Appointed
12 Years Ago on 11 Dec 2012
Registered Address Changed
12 Years Ago on 11 Dec 2012
Confirmation Submitted
13 Years Ago on 7 Aug 2012
Richard Burrill Resigned
13 Years Ago on 9 Jan 2012
Small Accounts Submitted
14 Years Ago on 19 Sep 2011
Confirmation Submitted
14 Years Ago on 23 Aug 2011
Small Accounts Submitted
15 Years Ago on 22 Sep 2010
Confirmation Submitted
15 Years Ago on 9 Aug 2010
Get Alerts
Get Credit Report
Discover Dcisions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Sep 2015
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jun 2015
Liquidators' statement of receipts and payments to 4 December 2014
Submitted on 10 Feb 2015
Liquidators' statement of receipts and payments to 4 December 2013
Submitted on 5 Feb 2014
Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 11 December 2012
Submitted on 11 Dec 2012
Appointment of a voluntary liquidator
Submitted on 11 Dec 2012
Resolutions
Submitted on 11 Dec 2012
Declaration of solvency
Submitted on 11 Dec 2012
Annual return made up to 3 August 2012 with full list of shareholders
Submitted on 7 Aug 2012
Termination of appointment of Richard Burrill as a director
Submitted on 9 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs