Background WavePink WaveYellow Wave

DECENTRALISATION (INVESTMENTS) LIMITED (00663262)

DECENTRALISATION (INVESTMENTS) LIMITED (00663262) is an active UK company. incorporated on 24 June 1960. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DECENTRALISATION (INVESTMENTS) LIMITED has been registered for 65 years. Current directors include ESDAILE, Alfred Benjamin, ESDAILE, Lorraine Hermione, ESDAILE, Raymond Harris and 1 others.

Company Number
00663262
Status
active
Type
ltd
Incorporated
24 June 1960
Age
65 years
Address
C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESDAILE, Alfred Benjamin, ESDAILE, Lorraine Hermione, ESDAILE, Raymond Harris, ESDAILE, Simon William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECENTRALISATION (INVESTMENTS) LIMITED

DECENTRALISATION (INVESTMENTS) LIMITED is an active company incorporated on 24 June 1960 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DECENTRALISATION (INVESTMENTS) LIMITED was registered 65 years ago.(SIC: 82990)

Status

active

Active since 65 years ago

Company No

00663262

LTD Company

Age

65 Years

Incorporated 24 June 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

51 Lincolns Inn Fields London WC2A 3NA
From: 24 June 1960To: 19 April 2022
Timeline

7 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Jun 60
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ESDAILE, Raymond Harris

Active
35 Lyndhurst Road, LondonNW3 5PE
Secretary
Appointed 29 Dec 2005

ESDAILE, Alfred Benjamin

Active
51 Lincoln's Inn Fields, LondonWC2A 3NA
Born August 1976
Director
Appointed 02 Dec 2019

ESDAILE, Lorraine Hermione

Active
12 Connaught Place, LondonW2 2ET
Born October 1946
Director
Appointed 03 Dec 2019

ESDAILE, Raymond Harris

Active
35 Lyndhurst Road, LondonNW3 5PE
Born February 1948
Director
Appointed 27 Oct 2001

ESDAILE, Simon William

Active
51 Lincoln's Inn Fields, LondonWC2A 3NA
Born August 1976
Director
Appointed 02 Dec 2019

ESDAILE, Irene Gertrude

Resigned
12 Connaught Place, LondonW2 2ET
Secretary
Appointed N/A
Resigned 27 Oct 2001

ESDAILE, Raymond Harris

Resigned
35 Lyndhurst Road, LondonNW3 5PE
Secretary
Appointed 27 Oct 2001
Resigned 28 Dec 2005

VENTHAMS TRUSTEES LIMITED

Resigned
The Old Tannery, RedhillRH1 6BT
Corporate secretary
Appointed 28 Dec 2005
Resigned 29 Dec 2005

ESDAILE, David Louis

Resigned
12 Connaught Place, LondonW2 2ET
Born January 1945
Director
Appointed N/A
Resigned 03 Dec 2019

ESDAILE, Irene Gertrude

Resigned
12 Connaught Place, LondonW2 2ET
Born January 1912
Director
Appointed N/A
Resigned 27 Oct 2001

ESDAILE, Zach Edward

Resigned
51 Lincoln's Inn Fields, LondonWC2A 3NA
Born March 1986
Director
Appointed 02 Dec 2019
Resigned 21 Aug 2024

Persons with significant control

1

Lincoln's Inn Fields, LondonWC2A 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
287Change of Registered Office
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
6 November 1991
363(287)363(287)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
2 November 1987
363363
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 June 1960
NEWINCIncorporation