UKBizDB.co.uk

DIAZONE COMPUTER SERVICES LIMITED

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

This company is commonly known as Diazone Computer Services Limited. The company was founded 22 years ago and was given the registration number 04332326. The firm's registered office is in SALFORD. You can find them at 2 Merchants Quay, , Salford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIAZONE COMPUTER SERVICES LIMITED
Company Number:04332326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Merchants Quay, Salford, England, M50 3XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, Cross Street, Sale, England, M33 7BU

Director06 September 2017Active
Cavendish House, Cross Street, Sale, England, M33 7BU

Director06 September 2017Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Secretary11 December 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 November 2001Active
The Orangery, Manor Farm Road Waresley, Sandy, SG19 3BX

Director11 December 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 November 2001Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director11 December 2001Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director11 December 2001Active

People with Significant Control

Dbrs Holdings Limited
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:Cavendish House, Cross Street, Sale, England, M33 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven William Precious
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Owens
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-21Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Address

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

Download

Copyright © 2024. All rights reserved.