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.
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 | : |
|
Registered Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Secretary | 28 February 2005 | Active |
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 19 November 2012 | Active |
28 Ulverscroft Road, London, SE22 9HG | Secretary | 03 August 1995 | Active |
28 Ulverscroft Road, East Dulwich, London, SE22 9HG | Secretary | 30 May 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 03 August 1995 | Active |
37-39, Peckham Road, London, United Kingdom, SE5 8UH | Director | 01 July 1996 | Active |
37-39, Peckham Road, London, United Kingdom, SE5 8UH | Director | 03 August 1995 | Active |
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 10 January 2012 | Active |
The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 19 November 2012 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 03 August 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change sail address company with old address new address. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-02 | Accounts | Change account reference date company current shortened. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Address | Move registers to sail company with new address. | Download |
2019-01-21 | Address | Change sail address company with new address. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.