Background WavePink WaveYellow Wave

DECANDIA LIMITED (09028451)

DECANDIA LIMITED (09028451) is an active UK company. incorporated on 7 May 2014. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DECANDIA LIMITED has been registered for 11 years. Current directors include RANDALL, Stephen Derek.

Company Number
09028451
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
3 Church Street, Hook, RG29 1LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RANDALL, Stephen Derek
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECANDIA LIMITED

DECANDIA LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DECANDIA LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09028451

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

3 Church Street Odiham Hook, RG29 1LU,

Previous Addresses

2 the Bury Odiham Hook Hampshire RG29 1nd United Kingdom
From: 1 June 2021To: 2 April 2025
2 the Bury, Odiham, Hants 2 the Bury Odiham Hook Hampshire RG29 1nd United Kingdom
From: 28 February 2019To: 1 June 2021
Grange House Elm Road Horsell Woking Surrey GU21 4DY
From: 7 May 2014To: 28 February 2019
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 15
Director Left
Feb 19
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RANDALL, Stephen Derek

Active
Church Street, HookRG29 1LU
Born February 1959
Director
Appointed 07 May 2014

RANDALL, Jane Alison

Resigned
Elm Road, WokingGU21 4DY
Born August 1959
Director
Appointed 01 Nov 2015
Resigned 27 Feb 2019

Persons with significant control

1

Mr Stephen Derek Randall

Active
Church Street, HookRG29 1LU
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Incorporation Company
7 May 2014
NEWINCIncorporation