Background WavePink WaveYellow Wave

DECOY HOLDINGS LTD (06042485)

DECOY HOLDINGS LTD (06042485) is an active UK company. incorporated on 5 January 2007. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DECOY HOLDINGS LTD has been registered for 19 years. Current directors include RIDDINGTON, Andrew Henry, RIDDINGTON, Tracy Grant.

Company Number
06042485
Status
active
Type
ltd
Incorporated
5 January 2007
Age
19 years
Address
Decoy Farm Spalding Road, Peterborough, PE6 0LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIDDINGTON, Andrew Henry, RIDDINGTON, Tracy Grant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECOY HOLDINGS LTD

DECOY HOLDINGS LTD is an active company incorporated on 5 January 2007 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DECOY HOLDINGS LTD was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06042485

LTD Company

Age

19 Years

Incorporated 5 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Decoy Farm Spalding Road Crowland Peterborough, PE6 0LX,

Previous Addresses

Decoy Farm, Postland Road Crowland Peterborough Lincolnshire PE6 0LX
From: 5 January 2007To: 11 May 2012
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jun 10
Loan Secured
Aug 14
Loan Secured
Jan 19
Loan Secured
Apr 19
New Owner
Nov 25
New Owner
Nov 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

RIDDINGTON, Tracy Grant

Active
Poplars Farm, PeterboroughPE6 0JD
Secretary
Appointed 05 Jan 2007

RIDDINGTON, Andrew Henry

Active
Poplars Farm, PeterboroughPE6 0JD
Born May 1965
Director
Appointed 05 Jan 2007

RIDDINGTON, Tracy Grant

Active
Poplars Farm, PeterboroughPE6 0JD
Born January 1965
Director
Appointed 05 Jan 2007

Persons with significant control

4

Mr Nicholas Scott Caton

Active
Spalding Road, PeterboroughPE6 0LX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr Andrew George Hay

Active
Spalding Road, PeterboroughPE6 0LX
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mrs Tracy Grant Riddington

Active
Poplars Farm, PeterboroughPE6 0JD
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Andrew Henry Riddington

Active
Poplars Farm, PeterboroughPE6 0JD
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
18 January 2024
SH10Notice of Particulars of Variation
Resolution
18 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
26 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Resolution
17 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
363aAnnual Return
Incorporation Company
5 January 2007
NEWINCIncorporation