Decision First Limited LEEDS


Decision First started in year 2012 as Private Limited Company with registration number 08125202. The Decision First company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leeds at Cardinal House. Postal code: LS11 9AH.

Currently there are 4 directors in the the firm, namely Simon B., Justin P. and Justin M. and others. In addition one secretary - Mubaraka B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Decision First Limited Address / Contact

Office Address Cardinal House
Office Address2 9 Manor Road
Town Leeds
Post code LS11 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08125202
Date of Incorporation Fri, 29th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Mubaraka B.

Position: Secretary

Appointed: 14 March 2024

Simon B.

Position: Director

Appointed: 30 September 2020

Justin P.

Position: Director

Appointed: 27 August 2015

Justin M.

Position: Director

Appointed: 29 June 2012

Ian T.

Position: Director

Appointed: 29 June 2012

Emma B.

Position: Secretary

Appointed: 14 April 2022

Resigned: 14 March 2024

Matthew A.

Position: Director

Appointed: 31 March 2019

Resigned: 30 September 2020

Natalie B.

Position: Secretary

Appointed: 29 September 2016

Resigned: 14 April 2022

John P.

Position: Director

Appointed: 09 December 2014

Resigned: 22 July 2015

David C.

Position: Director

Appointed: 06 June 2014

Resigned: 31 March 2019

Marshall K.

Position: Director

Appointed: 01 May 2013

Resigned: 06 June 2014

Robin P.

Position: Director

Appointed: 12 July 2012

Resigned: 09 December 2014

Justin M.

Position: Secretary

Appointed: 29 June 2012

Resigned: 29 September 2016

Richard H.

Position: Director

Appointed: 29 June 2012

Resigned: 01 May 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Searchflow Limited from Exeter, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is First Title Ltd that entered Sevenoaks, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Decision Insight Information Group (Uk) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Searchflow Limited

5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04084804
Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

First Title Ltd

Eca Court 24-26 South Park, Sevenoaks, TN13 1DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Decision Insight Information Group (Uk) Limited

5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/06/29
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements