COMMERCE DECISIONS LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
COMMERCE DECISIONS LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
COMMERCE DECISIONS LIMITED was incorporated 23 years ago on 09/02/2001 and has the registered number: 04157081. The accounts status is FULL and accounts are next due on 30/09/2024.
COMMERCE DECISIONS LIMITED was incorporated 23 years ago on 09/02/2001 and has the registered number: 04157081. The accounts status is FULL and accounts are next due on 30/09/2024.
COMMERCE DECISIONS LIMITED - ABINGDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
101B PARK DRIVE
ABINGDON
OXFORDSHIRE
OX14 4RY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QINETIQ COMMERCE DECISIONS LIMITED (until 02/09/2014)
QINETIQ COMMERCE DECISIONS LIMITED (until 02/09/2014)
COMMERCE DECISIONS LIMITED (until 24/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANDREW EVANS | Secretary | 2021-12-10 | CURRENT | ||
MR JEFF BENDER | May 1969 | Canadian | Director | 2020-11-11 | CURRENT |
MR JAMES RICHARD WILLIS | Aug 1970 | British | Director | 2020-03-13 UNTIL 2020-11-11 | RESIGNED |
MR MARTIN JAMES WOOD | Mar 1958 | British | Director | 2013-09-18 UNTIL 2015-10-19 | RESIGNED |
DR PETER JOHNSON | Jul 1956 | English | Director | 2001-04-11 UNTIL 2001-05-31 | RESIGNED |
MR MICHAEL PHILIP VIEYRA | Sep 1954 | British | Director | 2001-05-31 UNTIL 2003-07-28 | RESIGNED |
MR JOHN ROBERT EDWARD THOMPSON | Jul 1971 | British | Director | 2001-04-03 UNTIL 2012-02-14 | RESIGNED |
NEVILLE SALKELD | Oct 1964 | British | Director | 2008-10-10 UNTIL 2010-05-07 | RESIGNED |
MRS WENDY DENISE WATES | May 1977 | British | Director | 2013-09-18 UNTIL 2017-01-06 | RESIGNED |
DR SIMON THOMAS MURDOCH | Jun 1961 | British | Director | 2002-08-01 UNTIL 2006-10-19 | RESIGNED |
MR ADAM HOWARD PALSER | Feb 1975 | British | Director | 2010-05-07 UNTIL 2013-09-18 | RESIGNED |
CHRISTOPHER ADAM LING | Jan 1974 | British | Director | 2010-04-30 UNTIL 2010-12-01 | RESIGNED |
MR RICHARD NANKIVELL SAWYER | Jan 1966 | British | Director | 2016-10-11 UNTIL 2018-06-15 | RESIGNED |
JON MESSENT | British | Secretary | 2011-01-14 UNTIL 2020-11-11 | RESIGNED | |
NAOMI COLLINS | Secretary | 2001-03-28 UNTIL 2001-04-03 | RESIGNED | ||
MR STEVEN JOHN DEY | Apr 1966 | British | Secretary | 2001-04-03 UNTIL 2008-10-10 | RESIGNED |
MR LYNTON DAVID BOARDMAN | Jan 1967 | Secretary | 2008-10-10 UNTIL 2011-01-14 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-02-09 UNTIL 2001-03-28 | RESIGNED | ||
MRS KIM MARIA MICHELLE GARROD | Mar 1966 | British | Director | 2010-09-15 UNTIL 2013-09-18 | RESIGNED |
MR MAGNUS JAMES GOODLAD | Sep 1972 | British | Director | 2003-07-23 UNTIL 2008-10-10 | RESIGNED |
MR JOHN ALEXANDER HAWORTH | Nov 1983 | British | Director | 2020-03-13 UNTIL 2020-11-11 | RESIGNED |
MR COLIN DAVID HARPER | Feb 1963 | British | Director | 2018-06-15 UNTIL 2020-03-13 | RESIGNED |
MRS KIM MARIA MICHELLE GARROD | Mar 1966 | British | Director | 2015-10-19 UNTIL 2020-03-13 | RESIGNED |
DR MATTHEW GERARD WINSTON FROHN | Feb 1967 | British | Director | 2006-12-21 UNTIL 2008-10-10 | RESIGNED |
MR STEVEN JOHN ELWELL | Mar 1979 | British | Director | 2015-12-22 UNTIL 2016-10-11 | RESIGNED |
MR STEVEN JOHN DEY | Apr 1966 | British | Director | 2001-04-03 UNTIL 2008-10-10 | RESIGNED |
MATTHEW DENNIS | Mar 1965 | British | Director | 2001-03-28 UNTIL 2001-04-03 | RESIGNED |
MR STEPHEN ROY DEAVILLE | Oct 1969 | British | Director | 2017-01-06 UNTIL 2020-11-11 | RESIGNED |
MR STEPHEN CORDING | Mar 1960 | British | Director | 2008-10-10 UNTIL 2010-04-30 | RESIGNED |
MR STEPHEN JOHN BOUGHTON | Sep 1967 | British | Director | 2012-02-14 UNTIL 2015-12-18 | RESIGNED |
SIMON CHARLES BLAKEY | Sep 1973 | British | Director | 2001-10-08 UNTIL 2002-08-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-02-09 UNTIL 2001-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Constellation Software Uk Holdco Ltd | 2020-11-11 | Chippenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Qinetiq Holdings Limited | 2016-04-06 - 2020-11-11 | Farnborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Commerce Decisions Limited - Limited company accounts 23.2 | 2023-10-18 | 31-12-2022 | £2,583,675 Cash £2,396,806 equity |
Commerce Decisions Limited - Limited company accounts 22.3 | 2023-03-23 | 31-03-2022 | £962,037 Cash £5,162,465 equity |
Commerce Decisions Limited - Limited company accounts 20.1 | 2022-05-07 | 31-03-2021 | £3,073,861 Cash £4,415,347 equity |