UKBizDB.co.uk

DIACOM NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diacom Networks Limited. The company was founded 14 years ago and was given the registration number 07047055. The firm's registered office is in DERBY. You can find them at Suite 1.1, 11 Mallard Way, Pride Park, Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIACOM NETWORKS LIMITED
Company Number:07047055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1.1, 11 Mallard Way, Pride Park, Derby, England, DE24 8GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN

Director30 September 2022Active
Ground Floor, Unit E1,, The Chase, John Tate Road, Hertford, England, SG13 7NN

Director30 September 2022Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN

Director30 September 2022Active
Unit 3,, The Springboard Centre, Mantle Lane, Coalville, United Kingdom, LE67 3DW

Director16 October 2009Active

People with Significant Control

Grantcroft Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, England, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mandy Jane Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Suite 1.1, 11, Mallard Way, Derby, England, DE24 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Paul Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Suite 1.1, 11, Mallard Way, Derby, England, DE24 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Legacy.

Download
2024-04-12Other

Legacy.

Download
2024-04-12Other

Legacy.

Download
2024-04-11Dissolution

Dissolution application strike off company.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.