Background WavePink WaveYellow Wave

FIRMDECISIONS LIMITED (06283647)

FIRMDECISIONS LIMITED (06283647) is an active UK company. incorporated on 18 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRMDECISIONS LIMITED has been registered for 18 years. Current directors include BOWMAN, Federica, NEWMAN, Alan Philip Stephen.

Company Number
06283647
Status
active
Type
ltd
Incorporated
18 June 2007
Age
18 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWMAN, Federica, NEWMAN, Alan Philip Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMDECISIONS LIMITED

FIRMDECISIONS LIMITED is an active company incorporated on 18 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRMDECISIONS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06283647

LTD Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FIRMDECISIONS ASJP LTD
From: 18 June 2007To: 17 January 2014
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 7 March 2014To: 8 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN England
From: 3 August 2012To: 7 March 2014
52-53 Margaret Street London W1W 8SQ
From: 18 June 2007To: 3 August 2012
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Loan Secured
Aug 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 22
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Left
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOWMAN, Federica

Active
16 Brunswick Place, LondonN1 6DZ
Born June 1978
Director
Appointed 03 Aug 2020

NEWMAN, Alan Philip Stephen

Active
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 01 Mar 2019

GARCIA, Ross Elliott

Resigned
20 Forde Avenue, BromleyBR1 3EX
Secretary
Appointed 18 Jun 2007
Resigned 02 Aug 2012

WATKINS, Andrew Charles

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 02 Aug 2012
Resigned 26 May 2017

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born December 1975
Director
Appointed 02 Aug 2012
Resigned 14 Oct 2016

BRODERICK, Stephen Thomas James

Resigned
16 Brunswick Place, LondonN1 6DZ
Born January 1968
Director
Appointed 18 Jun 2007
Resigned 24 Jun 2020

EDWARDS, Terry Garfield

Resigned
28 Dellcott Close, Welwyn Garden CityAL8 7BD
Born January 1959
Director
Appointed 18 Jun 2007
Resigned 02 Aug 2012

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 02 Aug 2012
Resigned 31 Dec 2017

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

PILMORE, Jeremy Nigel

Resigned
31 Coverts Road, EsherKT10 0JY
Born December 1964
Director
Appointed 18 Jun 2007
Resigned 02 Aug 2012

SANDERSON, Alison Kimberley

Resigned
3 Carlton Grange, Newcastle Upon TyneNE3 4QF
Born July 1958
Director
Appointed 01 Jul 2007
Resigned 02 Aug 2012

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1969
Director
Appointed 24 Jul 2020
Resigned 29 Jan 2021

WATERS, Nick Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 29 Jan 2021
Resigned 22 Jan 2025

Persons with significant control

1

Ropemaker Street, LondonEC2Y 9AW

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

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Memorandum Articles
14 August 2012
MEM/ARTSMEM/ARTS
Resolution
14 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Legacy
15 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Legacy
13 May 2011
MG01MG01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Legacy
13 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
20 June 2008
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Incorporation Company
18 June 2007
NEWINCIncorporation