Background WavePink WaveYellow Wave

ACTDEC LIMITED (06713832)

ACTDEC LIMITED (06713832) is an active UK company. incorporated on 2 October 2008. with registered office in Exeter. The company operates in the Education sector, engaged in other education n.e.c.. ACTDEC LIMITED has been registered for 17 years. Current directors include SIDDALL, Jonathan Ian Paul.

Company Number
06713832
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2008
Age
17 years
Address
46 East Grove Road, Exeter, EX2 4LX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SIDDALL, Jonathan Ian Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTDEC LIMITED

ACTDEC LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACTDEC LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06713832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

46 East Grove Road Exeter, EX2 4LX,

Previous Addresses

1 st Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX Wales
From: 1 October 2019To: 9 December 2024
1 1 st Nicholas Close Dinas Powys Vale of Glamorgan CF64 4TX Wales
From: 30 July 2019To: 1 October 2019
11 Manor Drive New Haw Addlestone Surrey KT15 3RJ
From: 15 October 2015To: 30 July 2019
75 Banner Cross Road Sheffield South Yorkshire S11 9HQ
From: 2 October 2008To: 15 October 2015
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SIDDALL, Jonathan Ian Paul

Active
Southernhay Gardens, ExeterEX1 1NT
Born July 1988
Director
Appointed 30 Nov 2024

BOWDLER, Andrew Hope

Resigned
St Nicholas Close, Dinas PowysCF64 4TX
Secretary
Appointed 01 Jul 2019
Resigned 30 Nov 2024

WINN-SMITH, Airi Kyllikki

Resigned
St Nicholas Close, Dinas PowysCF64 4TX
Secretary
Appointed 01 Jun 2019
Resigned 20 Sept 2019

WINN-SMITH, Airi Kyllikki

Resigned
Manor Drive, AddlestoneKT15 3RJ
Secretary
Appointed 09 Sept 2011
Resigned 19 Feb 2019

WINN-SMITH, Simon Niilo Gordon

Resigned
Banner Cross Road, SheffieldS11 9HQ
Secretary
Appointed 02 Oct 2008
Resigned 09 Sept 2011

BALL, Anthony Martin Jackson

Resigned
75 Banner Cross Road, SheffieldS11 9HQ
Born June 1950
Director
Appointed 02 Oct 2008
Resigned 09 Oct 2008

BOWDLER, Andrew Hope

Resigned
St Nicholas Close, Dinas PowysCF64 4TX
Born March 1956
Director
Appointed 01 Apr 2020
Resigned 30 Nov 2024

BRADRIDGE, William Scott

Resigned
Banner Cross Road, SheffieldS11 9HQ
Born June 1968
Director
Appointed 02 Oct 2008
Resigned 11 Jun 2010

FORRESTER, Anthony Leslie

Resigned
Manor Drive, AddlestoneKT15 3RJ
Born January 1952
Director
Appointed 12 Jul 2010
Resigned 19 Feb 2019

MARVIN, Ian

Resigned
Peaslands Road, Saffron WaldenCB11 3EF
Born October 1946
Director
Appointed 05 Jul 2013
Resigned 01 Apr 2020

SCOTT, James Robert Murray

Resigned
Banner Cross Road, SheffieldS11 9HQ
Born April 1987
Director
Appointed 03 Dec 2008
Resigned 05 Jul 2013

SYKES, Jacqueline

Resigned
St Nicholas Close, Dinas PowysCF64 4TX
Born April 1964
Director
Appointed 18 Aug 2014
Resigned 01 Apr 2020

WINN-SMITH, Simon Niilo Gordon

Resigned
Banner Cross Road, SheffieldS11 9HQ
Born April 1981
Director
Appointed 02 Oct 2008
Resigned 19 Feb 2019

Persons with significant control

1

Mr Jonathan Ian Paul Siddall

Active
East Grove Road, ExeterEX2 4LX
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 October 2019
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
225Change of Accounting Reference Date
Incorporation Company
2 October 2008
NEWINCIncorporation