ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Decon PM Ltd

Decon PM Ltd is an active company incorporated on 28 February 2018 with the registered office located in London, Greater London. Decon PM Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11230805
Private limited company
Age
7 years
Incorporated 28 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
5-6 Charlotte Road
London
EC2A 3DH
England
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1977
Mr Alexander David Chapman
PSC • British • Lives in England • Born in Apr 1977
Decon Holding Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kings Hill Cricket Club Limited
Alexander David Chapman is a mutual person.
Active
Soho Prime Entertainment Ltd
Alexander David Chapman is a mutual person.
Active
Decon International Ltd
Alexander David Chapman is a mutual person.
Active
Decon Holding Group Ltd
Alexander David Chapman is a mutual person.
Active
Decon Design (London) Ltd
Alexander David Chapman is a mutual person.
Active
Tanner Holding Group Limited
Alexander David Chapman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£20.15K
Decreased by £58.7K (-74%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 7 (+100%)
Total Assets
£598.14K
Increased by £36.58K (+7%)
Total Liabilities
-£576.24K
Increased by £34.55K (+6%)
Net Assets
£21.9K
Increased by £2.03K (+10%)
Debt Ratio (%)
96%
Decreased by 0.12% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 10 Jun 2025
Mr Alexander David Chapman (PSC) Details Changed
6 Months Ago on 21 Feb 2025
Mr Alexander David Chapman (PSC) Details Changed
6 Months Ago on 21 Feb 2025
Mr Alexander David Chapman (PSC) Details Changed
6 Months Ago on 21 Feb 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Decon Holding Group Ltd (PSC) Appointed
7 Months Ago on 5 Feb 2025
Mr Alexander David Chapman (PSC) Details Changed
7 Months Ago on 5 Feb 2025
Georgia Emily Chapman (PSC) Resigned
7 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover Decon PM Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 10 Jun 2025
Change of details for Mr Alexander David Chapman as a person with significant control on 21 February 2025
Submitted on 25 Feb 2025
Change of details for Mr Alexander David Chapman as a person with significant control on 21 February 2025
Submitted on 25 Feb 2025
Change of details for Mr Alexander David Chapman as a person with significant control on 21 February 2025
Submitted on 24 Feb 2025
Cessation of Georgia Emily Chapman as a person with significant control on 30 January 2025
Submitted on 21 Feb 2025
Change of details for Mr Alexander David Chapman as a person with significant control on 5 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Notification of Decon Holding Group Ltd as a person with significant control on 5 February 2025
Submitted on 21 Feb 2025
Statement of capital following an allotment of shares on 5 February 2025
Submitted on 21 Feb 2025
Registered office address changed from 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England to 5-6 Charlotte Road London EC2A 3DH on 27 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year