Background WavePink WaveYellow Wave

DECISIVE MANAGEMENT LIMITED (08197999)

DECISIVE MANAGEMENT LIMITED (08197999) is an active UK company. incorporated on 31 August 2012. with registered office in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DECISIVE MANAGEMENT LIMITED has been registered for 13 years. Current directors include SYKES, Adrian Anthony.

Company Number
08197999
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
1 Grenville Way, Stevenage, SG2 8XZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
SYKES, Adrian Anthony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECISIVE MANAGEMENT LIMITED

DECISIVE MANAGEMENT LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Stevenage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DECISIVE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08197999

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

1 Grenville Way Stevenage, SG2 8XZ,

Previous Addresses

1 Grenville Way Stevenage Hertfordshire SG2 8XZ United Kingdom
From: 2 February 2023To: 3 February 2023
1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ England
From: 2 February 2023To: 2 February 2023
20 Park Lane Cheshunt Waltham Cross EN7 6LN England
From: 7 June 2022To: 2 February 2023
24 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX
From: 29 December 2016To: 7 June 2022
475 Salisbury House London Wall London EC2M 5QQ
From: 31 August 2012To: 29 December 2016
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Left
Feb 14
Director Joined
Oct 15
Director Left
Jan 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SYKES, Kathleen Maria

Active
Starling Lane, Potters BarEN6 4JX
Secretary
Appointed 31 Aug 2012

SYKES, Adrian Anthony

Active
Starling Lane, Potters BarEN6 4JX
Born February 1960
Director
Appointed 31 Aug 2012

CLOKE, Jeffrey Alan

Resigned
Letchmore Road, RadlettWD7 8HT
Born August 1947
Director
Appointed 12 Dec 2012
Resigned 13 Feb 2014

SYKES, Kathleen Maria

Resigned
Starling Lane, Potters BarEN6 4JX
Born March 1962
Director
Appointed 01 Sept 2015
Resigned 01 Jan 2020

Persons with significant control

1

Mr Adrian Anthony Sykes

Active
Grenville Way, StevenageSG2 8XZ
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
25 April 2025
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
25 April 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Incorporation Company
31 August 2012
NEWINCIncorporation