Dekarta Ltd LONDON


Founded in 2016, Dekarta, classified under reg no. 10301870 is an active company. Currently registered at 5 Chancery Lane WC2A 1LG, London the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has one director. Zeshan H., appointed on 1 March 2021. There are currently no secretaries appointed. As of 9 June 2024, there were 3 ex directors - Tania G., Owen N. and others listed below. There were no ex secretaries.

Dekarta Ltd Address / Contact

Office Address 5 Chancery Lane
Town London
Post code WC2A 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10301870
Date of Incorporation Fri, 29th Jul 2016
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Zeshan H.

Position: Director

Appointed: 01 March 2021

Tania G.

Position: Director

Appointed: 01 November 2017

Resigned: 15 October 2021

Owen N.

Position: Director

Appointed: 14 August 2016

Resigned: 27 March 2018

Letty G.

Position: Director

Appointed: 29 July 2016

Resigned: 14 August 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Zeshan H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tania G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Owen N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Zeshan H.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tania G.

Notified on 1 November 2017
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Owen N.

Notified on 14 August 2016
Ceased on 27 March 2018
Nature of control: 75,01-100% shares

Letty G.

Notified on 29 July 2016
Ceased on 14 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand132 885146 78426 782
Current Assets473 839549 669693 916
Debtors183 744195 065360 545
Net Assets Liabilities529 877769 088872 682
Property Plant Equipment249 680406 500365 850
Total Inventories157 210207 820306 589
Other
Accumulated Depreciation Impairment Property Plant Equipment76 446161 462202 112
Average Number Employees During Period8156
Creditors193 642187 081187 084
Creditors Free-text Comment  187 084
Fixed Assets249 680406 500365 850
Increase From Depreciation Charge For Year Property Plant Equipment 85 01640 650
Net Current Assets Liabilities280 197362 588506 832
Property Plant Equipment Gross Cost326 126567 962567 962
Total Additions Including From Business Combinations Property Plant Equipment 241 836 
Total Assets Less Current Liabilities529 877769 088872 682

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 26th, April 2024
Free Download (11 pages)

Company search