Background WavePink WaveYellow Wave

DECOY DESIGN LIMITED (10781984)

DECOY DESIGN LIMITED (10781984) is an active UK company. incorporated on 22 May 2017. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DECOY DESIGN LIMITED has been registered for 8 years. Current directors include BIDDLE, Ian.

Company Number
10781984
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
Decoy Bank, Doncaster, DN4 5JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIDDLE, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECOY DESIGN LIMITED

DECOY DESIGN LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DECOY DESIGN LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10781984

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 August 2025 (7 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Decoy Bank White Rose Way Doncaster, DN4 5JD,

Timeline

5 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Funding Round
Aug 17
New Owner
Jun 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BIDDLE, Ian

Active
White Rose Way, DoncasterDN4 5JD
Born January 1958
Director
Appointed 22 May 2017

Persons with significant control

2

Mrs Joanne Elizabeth Biddle

Active
White Rose Way, DoncasterDN4 5JD
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 03 Aug 2017

Mr Ian Biddle

Active
White Rose Way, DoncasterDN4 5JD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Incorporation Company
22 May 2017
NEWINCIncorporation