Background WavePink WaveYellow Wave

DECUEVAS LIMITED (07288241)

DECUEVAS LIMITED (07288241) is an active UK company. incorporated on 17 June 2010. with registered office in Tunbridge Wells. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DECUEVAS LIMITED has been registered for 15 years. Current directors include WYATT, Jamie Richard.

Company Number
07288241
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WYATT, Jamie Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECUEVAS LIMITED

DECUEVAS LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Tunbridge Wells. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DECUEVAS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07288241

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

JAMIE WYATT INVESTMENTS LIMITED
From: 17 June 2010To: 12 July 2011
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 28 July 2011To: 2 June 2014
10 Norwich Street London EC4A 1BD
From: 17 June 2010To: 28 July 2011
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
New Owner
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WYATT, Jamie Richard

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1971
Director
Appointed 18 Jun 2010

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 17 Jun 2010
Resigned 18 Jun 2010

Persons with significant control

1

Mr Jamie Richard Wyatt

Active
Brockbourne House, Tunbridge WellsTN4 8BS
Born September 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

46

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Incorporation Company
17 June 2010
NEWINCIncorporation