Dispute Decisions Limited CANTERBURY


Founded in 2004, Dispute Decisions, classified under reg no. 05210652 is an active company. Currently registered at 37 St. Margarets Street CT1 2TU, Canterbury the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Philip F., appointed on 19 August 2004. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Amanda L.. There were no ex directors.

Dispute Decisions Limited Address / Contact

Office Address 37 St. Margarets Street
Town Canterbury
Post code CT1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210652
Date of Incorporation Thu, 19th Aug 2004
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Philip F.

Position: Director

Appointed: 19 August 2004

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2004

Resigned: 19 August 2004

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 2004

Resigned: 19 August 2004

Amanda L.

Position: Secretary

Appointed: 19 August 2004

Resigned: 24 August 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Philip F. The abovementioned PSC and has 75,01-100% shares.

Philip F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-30
Net Worth278141  
Balance Sheet
Cash Bank On Hand 11 78924 98022 851
Current Assets7 29313 64326 37924 411
Debtors2 8411 8541 3991 560
Other Debtors 1 5691 399 
Property Plant Equipment 829622466
Cash Bank In Hand4 45211 789  
Tangible Fixed Assets748829  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve17841  
Shareholder Funds278141  
Other
Accumulated Amortisation Impairment Intangible Assets 100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment 2 0472 2552 410
Corporation Tax Payable 7 4608 953 
Creditors 14 18121 25525 209
Increase From Depreciation Charge For Year Property Plant Equipment  207155
Intangible Assets Gross Cost 100 000100 000 
Net Current Assets Liabilities-470-6885 124-798
Other Creditors 1 95021 255 
Other Taxation Social Security Payable 4 7717 786 
Property Plant Equipment Gross Cost 2 8762 876 
Total Assets Less Current Liabilities2781415 746-332
Trade Debtors Trade Receivables 134  
Creditors Due Within One Year7 76314 331  
Intangible Fixed Assets Aggregate Amortisation Impairment100 000100 000  
Intangible Fixed Assets Cost Or Valuation100 000100 000  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 292  
Tangible Fixed Assets Cost Or Valuation2 5842 876  
Tangible Fixed Assets Depreciation1 8362 047  
Tangible Fixed Assets Depreciation Charged In Period 211  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search