Singula Decisions Limited

DataGardener
singula decisions limited
live
Micro

Singula Decisions Limited

sc175703Private Limited With Share Capital

Office 4, Albion Business Space, Mitchelston Drive, Kirkcaldy, KY13NB
Incorporated

22/05/1997

Company Age

28 years

Directors

2

Employees

81

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Singula Decisions Limited (sc175703) is a private limited with share capital incorporated on 22/05/1997 (28 years old) and registered in kirkcaldy, KY13NB. The company operates under SIC code 62020 and is classified as Micro.

At singula decisions we are passionate about driving subscriber growth. our 20+ years’ experience managing over 30 million subscribers for leading tv subscription businesses means we see the world differently. we see hidden energy, a tension, a flow, a pulse between the way your service is deliver...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 22/05/1997
KY13NB
81 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£834.7K

Net Assets

£240.6K

Est. Turnover

£808.1K

AI Estimated
Unreported
Cash

£852.0K

Key Metrics

81

Employees

2

Directors

62

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2025
Capital Cancellation Shares
Category:Capital
Date:14-02-2025
Memorandum Articles
Category:Incorporation
Date:13-02-2025
Capital Return Purchase Own Shares
Category:Capital
Date:29-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-11-2024
Resolution
Category:Resolution
Date:15-11-2024
Legacy
Category:Capital
Date:15-11-2024
Legacy
Category:Insolvency
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2023
Memorandum Articles
Category:Incorporation
Date:18-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-04-2023
Resolution
Category:Resolution
Date:18-04-2023
Capital Allotment Shares
Category:Capital
Date:18-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Resolution
Category:Resolution
Date:14-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2018
Confirmation Statement
Category:Confirmation Statement
Date:15-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2018
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:28-03-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:28-03-2018
Resolution
Category:Resolution
Date:28-03-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:28-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:14-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:18-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2016
Auditors Resignation Company
Category:Auditors
Date:22-12-2015
Auditors Resignation Company
Category:Auditors
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-08-2015
Capital Allotment Shares
Category:Capital
Date:19-08-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:19-08-2015
Resolution
Category:Resolution
Date:19-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-02-2013
Resolution
Category:Resolution
Date:15-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date09/08/2025
Latest Accounts31/12/2024

Trading Addresses

Office 4 Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife Ky1 3Nb, KY13NBRegistered
Office 4, Albion Business Space, Mitchelston Drive, Kirkcaldy, Fife Ky1 3Nb, KY13NBRegistered
Cluny Court Chapelton Drive, Kirkcaldy, Fife, KY26QJ
Office 4, (Flexspace), Mitchelston Drive, Kirkcaldy, Fife Ky1 3Nb, KY13NBRegistered

Contact

02077480098
info@singuladecisions.com
singuladecisions.com
Office 4, Albion Business Space, Mitchelston Drive, Kirkcaldy, KY13NB