Company NameDiscryption Limited
DirectorsDavid William Powell and Victoria Jane Powell
Company StatusActive
Company Number04441024
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Powell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 The Paddock
Carthorpe
Bedale
North Yorkshire
DL8 2BT
Secretary NameVictoria Jane Powell
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Victoria Jane Powell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1David William Powell
60.00%
Ordinary
40 at £1Victoria Jane Taylor
40.00%
Ordinary

Financials

Year2014
Net Worth£10,214
Cash£36,273
Current Liabilities£26,358

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

4 January 2021Micro company accounts made up to 5 April 2020 (8 pages)
17 December 2020Appointment of Mrs Victoria Jane Powell as a director on 15 December 2020 (2 pages)
23 September 2020Secretary's details changed for Victoria Jane Powell on 23 September 2020 (1 page)
23 September 2020Change of details for Victoria Jane Powell as a person with significant control on 18 September 2020 (2 pages)
23 September 2020Change of details for David William Powell as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Change of details for David William Powell as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Change of details for Victoria Jane Powell as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Director's details changed for David William Powell on 18 September 2020 (2 pages)
28 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
12 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (8 pages)
22 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
11 July 2017Notification of Victoria Jane Powell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Victoria Jane Powell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David William Powell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
11 July 2017Notification of David William Powell as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
13 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
14 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Secretary's details changed for Victoria Jane Taylor on 9 May 2015 (1 page)
14 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Secretary's details changed for Victoria Jane Taylor on 9 May 2015 (1 page)
14 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Secretary's details changed for Victoria Jane Taylor on 9 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
12 February 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 July 2010Secretary's details changed for Victoria Jane Taylor on 27 July 2010 (2 pages)
27 July 2010Secretary's details changed for Victoria Jane Taylor on 27 July 2010 (2 pages)
27 July 2010Director's details changed for David William Powell on 27 July 2010 (2 pages)
27 July 2010Director's details changed for David William Powell on 27 July 2010 (2 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
24 June 2009Return made up to 09/05/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
22 August 2008Return made up to 09/05/08; full list of members (3 pages)
22 August 2008Return made up to 09/05/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 June 2007Return made up to 09/05/07; full list of members (2 pages)
19 June 2007Return made up to 09/05/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
12 May 2005Return made up to 12/05/05; full list of members (2 pages)
12 May 2005Return made up to 12/05/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 May 2004Return made up to 17/05/04; full list of members (6 pages)
18 May 2004Return made up to 17/05/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 January 2004Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
18 January 2004Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
24 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Registered office changed on 03/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
3 January 2003Registered office changed on 03/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
12 August 2002Ad 30/07/02-30/07/02 £ si 100@1=100 £ ic 1/101 (2 pages)
12 August 2002Ad 30/07/02-30/07/02 £ si 100@1=100 £ ic 1/101 (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)