Decision Technologies Limited LONDON


Founded in 2005, Decision Technologies, classified under reg no. 05341159 is an active company. Currently registered at 1 Dean Street W1D 3RB, London the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Niall M. and Peter D.. In addition one secretary - Shazadi S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Decision Technologies Limited Address / Contact

Office Address 1 Dean Street
Town London
Post code W1D 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341159
Date of Incorporation Tue, 25th Jan 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Niall M.

Position: Director

Appointed: 20 February 2023

Shazadi S.

Position: Secretary

Appointed: 09 May 2022

Peter D.

Position: Director

Appointed: 01 September 2020

Alice R.

Position: Secretary

Appointed: 16 December 2021

Resigned: 09 May 2022

Katherine B.

Position: Secretary

Appointed: 08 February 2019

Resigned: 16 December 2021

Scilla G.

Position: Director

Appointed: 04 February 2019

Resigned: 17 February 2023

Darren D.

Position: Director

Appointed: 31 October 2018

Resigned: 04 February 2019

Matthew P.

Position: Director

Appointed: 09 August 2018

Resigned: 31 October 2018

Mark L.

Position: Director

Appointed: 09 August 2018

Resigned: 31 August 2020

Darren D.

Position: Secretary

Appointed: 09 August 2018

Resigned: 08 February 2019

Matthew S.

Position: Director

Appointed: 28 June 2017

Resigned: 09 August 2018

Peter O.

Position: Director

Appointed: 20 June 2016

Resigned: 09 August 2018

Jonathan I.

Position: Secretary

Appointed: 29 April 2015

Resigned: 09 August 2018

Mark N.

Position: Director

Appointed: 19 November 2014

Resigned: 09 August 2018

Patrick D.

Position: Director

Appointed: 26 June 2013

Resigned: 29 April 2015

Patrick D.

Position: Secretary

Appointed: 26 June 2013

Resigned: 29 April 2015

Christopher H.

Position: Director

Appointed: 25 September 2012

Resigned: 19 November 2014

Nicholas W.

Position: Director

Appointed: 01 January 2012

Resigned: 26 April 2013

Jonathan I.

Position: Secretary

Appointed: 25 November 2007

Resigned: 26 June 2013

Jonathan I.

Position: Director

Appointed: 01 November 2007

Resigned: 09 August 2018

Michael P.

Position: Director

Appointed: 05 January 2007

Resigned: 09 August 2018

Charles R.

Position: Director

Appointed: 25 January 2005

Resigned: 31 August 2013

Joanne R.

Position: Secretary

Appointed: 25 January 2005

Resigned: 25 November 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Moneysupermarket.com Financial Group Limited from Chester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bgf Gp Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Business Growth Fund Plc, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Moneysupermarket.Com Financial Group Limited

Moneysupermarket House Saint Davids Park, Ewlow, Chester, CH5 3UZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03157344
Notified on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10657217
Notified on 2 November 2017
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund Plc

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07514847
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (27 pages)

Company search