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
House Of The Decayed Limited
House Of The Decayed Limited is a dissolved company incorporated on 4 January 2023 with the registered office located in . House Of The Decayed Limited was registered 2 years 8 months ago.
Watch Company
Status
Dissolved
Dissolved on
24 December 2024
(8 months ago)
Was
1 year 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
14570746
Private limited company
Age
2 years 8 months
Incorporated
4 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 January 2024
(1 year 8 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about House Of The Decayed Limited
Contact
Address
Unit 8 Avro Park
First Avenue, Aukley
Doncaster
South Yorkshire
DN9 3RJ
United Kingdom
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr James Herrington
Director • PSC • British • Lives in UK • Born in Jul 1987
Mr Christopher Thomas Ferguson
Director • PSC • British • Lives in England • Born in Jan 1985
Jason Paul Adlam
Director • British • Lives in England • Born in Apr 1971
Mr Jason Paul Adlam
PSC • British • Lives in England • Born in Apr 1971
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
Harris Construction Management Limited
Jason Paul Adlam is a mutual person.
Active
Formosa Ltd
Jason Paul Adlam is a mutual person.
Active
Adlam Investments Ltd
Jason Paul Adlam is a mutual person.
Active
Lujo Distilling Company Limited
Jason Paul Adlam is a mutual person.
Active
Cheviot Park Developments Limited
Jason Paul Adlam is a mutual person.
Active
Celestial Spirits Limited
Jason Paul Adlam is a mutual person.
Active
Harris CM Limited
Jason Paul Adlam is a mutual person.
Liquidation
The Gentlemans Retreat Barbershop Ltd
Mr James Herrington is a mutual person.
Dissolved
See All Mutual Companies
Financials
House Of The Decayed Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Months Ago on 24 Dec 2024
Voluntary Gazette Notice
11 Months Ago on 8 Oct 2024
Application To Strike Off
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Mr Christopher Thomas Furguson Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Mr Christopher Thomas Furguson (PSC) Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Incorporated
2 Years 8 Months Ago on 4 Jan 2023
Get Alerts
Get Credit Report
Discover House Of The Decayed 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 voluntary strike-off
Submitted on 24 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 8 Oct 2024
Application to strike the company off the register
Submitted on 1 Oct 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 16 Jan 2024
Change of details for Mr Christopher Thomas Furguson as a person with significant control on 4 January 2023
Submitted on 5 Jan 2023
Director's details changed for Mr Christopher Thomas Furguson on 4 January 2023
Submitted on 5 Jan 2023
Incorporation
Submitted on 4 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs