UKBizDB.co.uk

DIWAN SOFTWARE LIMITED

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

This company is commonly known as Diwan Software Limited. The company was founded 28 years ago and was given the registration number 03087149. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIWAN SOFTWARE LIMITED
Company Number:03087149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Secretary28 February 2005Active
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director19 November 2012Active
28 Ulverscroft Road, London, SE22 9HG

Secretary03 August 1995Active
28 Ulverscroft Road, East Dulwich, London, SE22 9HG

Secretary30 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary03 August 1995Active
37-39, Peckham Road, London, United Kingdom, SE5 8UH

Director01 July 1996Active
37-39, Peckham Road, London, United Kingdom, SE5 8UH

Director03 August 1995Active
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director10 January 2012Active
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director19 November 2012Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director03 August 1995Active

People with Significant Control

Mrs Miriam Al Saadi
Notified on:07 February 2020
Status:Active
Date of birth:October 1967
Nationality:German
Country of residence:United Kingdom
Address:Diwan Software Ltd, The Grainger Suite, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adil Ibrahim Abed Allawi
Notified on:27 November 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Diwan Software Ltd, The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Majed Abid Mohammad Saleh Allawi
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:Iraqi
Address:No. 1, Olympic Way, Wembley, HA9 0NP
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

Change sail address company with old address new address.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-02Accounts

Change account reference date company current shortened.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Address

Move registers to sail company with new address.

Download
2019-01-21Address

Change sail address company with new address.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Address

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

Download

Copyright © 2024. All rights reserved.