Decision Curve Limited LONDON


Decision Curve Limited was dissolved on 2022-05-24. Decision Curve was a private limited company that could have been found at 78 York Street, London, W1H 1DP. Its total net worth was estimated to be around 163623 pounds, while the fixed assets the company owned totalled up to 572 pounds. This company (formally started on 1990-09-04) was run by 2 directors.
Director Dominic B. who was appointed on 26 December 2019.
Director Geoffrey B. who was appointed on 04 September 1992.

The company was classified as "management consultancy activities other than financial management" (70229), "information technology consultancy activities" (62020), "business and domestic software development" (62012). According to the official data, there was a name change on 1995-09-25 and their previous name was Synergy Management Consultants. The latest confirmation statement was filed on 2021-06-12 and last time the statutory accounts were filed was on 31 March 2020. 2015-08-17 was the date of the most recent annual return.

Decision Curve Limited Address / Contact

Office Address 78 York Street
Town London
Post code W1H 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536663
Date of Incorporation Tue, 4th Sep 1990
Date of Dissolution Tue, 24th May 2022
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 32 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 26th Jun 2022
Last confirmation statement dated Sat, 12th Jun 2021

Company staff

Dominic B.

Position: Director

Appointed: 26 December 2019

Geoffrey B.

Position: Director

Appointed: 04 September 1992

Jennifer G.

Position: Secretary

Appointed: 26 September 2005

Resigned: 25 September 2012

Nicholas B.

Position: Director

Appointed: 22 February 2002

Resigned: 15 September 2003

Scrip Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2001

Resigned: 26 September 2005

Norman F.

Position: Director

Appointed: 21 October 1999

Resigned: 14 February 2006

Rachel D.

Position: Director

Appointed: 21 October 1999

Resigned: 31 March 2000

Graham T.

Position: Director

Appointed: 21 September 1998

Resigned: 22 February 2002

Henry Y.

Position: Director

Appointed: 21 September 1998

Resigned: 21 October 1999

Andrew O.

Position: Director

Appointed: 16 September 1998

Resigned: 15 April 2003

Walgate Services Limited

Position: Corporate Secretary

Appointed: 11 June 1998

Resigned: 30 April 2001

John M.

Position: Director

Appointed: 12 August 1997

Resigned: 21 October 1999

Claire J.

Position: Secretary

Appointed: 17 September 1996

Resigned: 11 June 1998

Alexander R.

Position: Director

Appointed: 07 February 1996

Resigned: 14 February 2006

Julia B.

Position: Secretary

Appointed: 04 September 1992

Resigned: 17 September 1996

People with significant control

Dominic B.

Notified on 28 December 2018
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 28 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Synergy Management Consultants September 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-31
Net Worth163 623163 796157 768156 39092 01327 489   
Balance Sheet
Cash Bank On Hand      40 7398 020 
Current Assets174 747170 292163 817162 02096 62472 23646 70914 0057 532
Debtors170 580145 412145 236145 94385 79025 8905 9705 985 
Net Assets Liabilities      11 1843 3145 980
Property Plant Equipment      9  
Cash Bank In Hand4 16724 88018 58116 07710 83446 346   
Net Assets Liabilities Including Pension Asset Liability163 623163 796157 768156 39092 01327 489   
Other Debtors170 000145 000       
Tangible Fixed Assets572   1 047852   
Trade Debtors580412       
Reserves/Capital
Called Up Share Capital3 606 3413 606 3413 606 3413 606 3413 606 3413 606 341   
Profit Loss Account Reserve-4 097 724-4 097 551-4 103 579-4 104 957-4 169 334-4 233 858   
Shareholder Funds163 623163 796157 768156 39092 01327 489   
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 3971 406 
Creditors      341911 058
Fixed Assets5742  1 0478529  
Increase From Depreciation Charge For Year Property Plant Equipment       9 
Net Current Assets Liabilities176 614169 294163 268161 89096 46672 13746 67513 8146 474
Property Plant Equipment Gross Cost      1 4061 406 
Total Assets Less Current Liabilities177 188169 296163 268161 89097 51372 98946 68413 8146 474
Director Remuneration Benefits Including Payments To Third Parties     5 000   
Salaries Fees Directors     5 000   
Creditors Due After One Year Total Noncurrent Liabilities5 5655 500       
Creditors Due Within One Year Total Current Liabilities38998       
Other Creditors After One Year5 5655 500       
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total1 905        
Provisions For Liabilities Charges8 000        
Share Premium Account655 006655 006655 006655 006655 006655 006   
Tangible Fixed Assets Cost Or Valuation1 7501 750  1 1421 406   
Tangible Fixed Assets Depreciation1 1781 750  95554   
Tangible Fixed Assets Depreciation Charge For Period 572       
Total Investments Fixed Assets22       
Creditors Due After One Year 5 5005 5005 5005 50045 500   
Creditors Due Within One Year 99854913015899   
Investments Fixed Assets 2       
Other Debtors Due After One Year 145 000145 002145 47585 75725 890   
Tangible Fixed Assets Additions    1 142264   
Tangible Fixed Assets Depreciation Charged In Period    95459   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
Free Download (3 pages)

Company search

Advertisements