UKBizDB.co.uk

DIAROS TRADING LIMITED

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

This company is commonly known as Diaros Trading Limited. The company was founded 21 years ago and was given the registration number 04502331. The firm's registered office is in LONDON. You can find them at 30 Bruton Way, 2nd Floor, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAROS TRADING LIMITED
Company Number:04502331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Bruton Way, 2nd Floor, London, England, United Kingdom, W13 0BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bruton Way, 2nd Floor, London, United Kingdom, W13 0BY

Director04 October 2018Active
Suite 75, 58 Queensway, London, W2 3RW

Secretary20 July 2004Active
Morley House, 5th Floor, 314-322 Regent Street, London, United Kingdom, W1B 3BG

Corporate Secretary26 October 2005Active
5th Floor Morley House, 314-322 Regent Street, London, W1B 3BG

Corporate Secretary02 August 2002Active
2, Karel Street, Shoemansville, South Africa,

Director29 August 2014Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director02 August 2002Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director26 October 2005Active
Apt 34, Christine Complex,, Amathountas Ave., Limassol, Cyprus, FOREIGN

Director20 July 2004Active
Old Mill Road, Old Mill Road, Gpo244, Pereybere, Mauritius,

Director25 October 2011Active
Flat B 309, Al Nakheel, PO BOX 28444, Emirates Hills, Dubai, United Arab Emirates,

Director08 October 2007Active
Portion 209, Oberon, 0240, Broederstroom, South Africa,

Director02 February 2015Active
5th Floor Morley House, 314-322 Regent Street, London, W1B 3BG

Corporate Director02 August 2002Active

People with Significant Control

Mr Ihor Kostianets
Notified on:22 April 2019
Status:Active
Date of birth:May 1965
Nationality:Ukrainian
Country of residence:United Kingdom
Address:30, Bruton Way, London, United Kingdom, W13 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Takhyr Davletukaiev
Notified on:01 November 2017
Status:Active
Date of birth:May 1961
Nationality:Ukrainian
Country of residence:United Kingdom
Address:30, Bruton Way, London, United Kingdom, W13 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Address

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

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.