Background WavePink WaveYellow Wave

DECTA LIMITED (09926210)

DECTA LIMITED (09926210) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DECTA LIMITED has been registered for 10 years. Current directors include DAWSON, Scott Adrian Metcalfe, GODUNOVS, Jevgenijs.

Company Number
09926210
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAWSON, Scott Adrian Metcalfe, GODUNOVS, Jevgenijs
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECTA LIMITED

DECTA LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DECTA LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09926210

LTD Company

Age

10 Years

Incorporated 22 December 2015

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

1 King William Street 1 King William Street London EC4N 7AF United Kingdom
From: 30 March 2022To: 31 March 2022
Suite 3 Third Floor 62 Bayswater Road London W2 3PH
From: 29 January 2016To: 30 March 2022
, Suite 23015 8 Shepherd Market, Mayfair, London, W1J 7JY, England
From: 22 December 2015To: 29 January 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Feb 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jan 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAWSON, Scott Adrian Metcalfe

Active
King William Street, LondonEC4N 7AF
Born March 1982
Director
Appointed 01 Apr 2024

GODUNOVS, Jevgenijs

Active
King William Street, LondonEC4N 7AF
Born March 1986
Director
Appointed 01 Mar 2019

ANDREJEVS, Marks

Resigned
King William Street, LondonEC4N 7AF
Born December 1978
Director
Appointed 27 Jan 2016
Resigned 01 Apr 2024

O'DONOGHUE, Daniel Fraser John

Resigned
8 Shepherd Market, LondonW1J 7JY
Born October 1983
Director
Appointed 22 Dec 2015
Resigned 27 Jan 2016

SEVCENKO, Ilja

Resigned
Third Floor, LondonW2 3PH
Born July 1978
Director
Appointed 27 Jan 2016
Resigned 01 Mar 2019

Persons with significant control

1

0 Active
1 Ceased
Vesetas Iela, RigaLV 1013

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Resolution
31 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Memorandum Articles
18 November 2020
MAMA
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Incorporation Company
22 December 2015
NEWINCIncorporation