Background WavePink WaveYellow Wave

DECORR LIMITED (03318683)

DECORR LIMITED (03318683) is an active UK company. incorporated on 14 February 1997. with registered office in Sutton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DECORR LIMITED has been registered for 29 years. Current directors include STACK, Michael.

Company Number
03318683
Status
active
Type
ltd
Incorporated
14 February 1997
Age
29 years
Address
C/O Clarkson Hyde Llp 3rd Floor Chancery House, Sutton, SM1 1JB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
STACK, Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECORR LIMITED

DECORR LIMITED is an active company incorporated on 14 February 1997 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DECORR LIMITED was registered 29 years ago.(SIC: 43999)

Status

active

Active since 29 years ago

Company No

03318683

LTD Company

Age

29 Years

Incorporated 14 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Clarkson Hyde Llp 3rd Floor Chancery House St. Nicholas Way Sutton, SM1 1JB,

Previous Addresses

Clarkson Hyde Llp St. Nicholas Way Sutton SM1 1JB England
From: 8 June 2020To: 16 June 2020
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 14 February 1997To: 8 June 2020
Timeline

5 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
Capital Reduction
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Share Buyback
Mar 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STACK, Michael

Active
3rd Floor Chancery House, SuttonSM1 1JB
Born April 1971
Director
Appointed 30 Apr 2009

CORR, Stephen John

Resigned
43 Brondesbury Villas, LondonNW6 6AJ
Secretary
Appointed 14 Jul 1997
Resigned 20 Mar 1998

NICHOLES, Catherine Margaret Elizabeth

Resigned
Owlswood, HaslemereGU27 3BU
Secretary
Appointed 20 Mar 1998
Resigned 30 Apr 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Feb 1997
Resigned 14 Feb 1997

CORR, Stephen John

Resigned
Owlswood, HaslemereGU27 3BU
Born May 1954
Director
Appointed 14 Jul 1997
Resigned 30 Apr 2009

NICHOLES, Catherine Margaret Elizabeth

Resigned
Owlswood, HaslemereGU27 3BU
Born February 1954
Director
Appointed 14 Feb 1997
Resigned 20 Mar 1998

O'DWYER, Michael

Resigned
12 Redcliffe Square, LondonSW10 9JZ
Born July 1944
Director
Appointed 30 Apr 2009
Resigned 31 Dec 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Feb 1997
Resigned 14 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Michael O'Dwyer

Ceased
3rd Floor Chancery House, SuttonSM1 1JB
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Michael Stack

Active
3rd Floor Chancery House, SuttonSM1 1JB
Born April 1971

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

85

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
12 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
88(2)R88(2)R
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Legacy
14 July 1997
287Change of Registered Office
Incorporation Company
14 February 1997
NEWINCIncorporation