Company NameDiplema 463 Limited
DirectorGabriele Cruciani
Company StatusActive
Company Number03965493
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGabriele Cruciani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed13 April 2000(1 week after company formation)
Appointment Duration24 years
RoleLecturer
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameSharon O'Brien
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Gillingham
Kent
ME8 9BT
Secretary NameMr Irving Daniel Stone
NationalityBritish
StatusResigned
Appointed28 April 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15a Hampstead Hill Gardens
Hampstead
London
NW3 2PH

Contact

Websitemoldiscovery.com

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Gabriele Cruciani
60.00%
Ordinary
4 at £1Stefania Primieri
40.00%
Ordinary

Financials

Year2014
Net Worth£11,933
Current Liabilities£74,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

22 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 22 January 2021 (1 page)
2 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 May 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(3 pages)
16 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(3 pages)
13 May 2016Registered office address changed from First Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 May 2016 (1 page)
13 May 2016Registered office address changed from First Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 May 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(3 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Director's details changed for Gabriele Cruciani on 8 April 2010 (2 pages)
6 July 2010Director's details changed for Gabriele Cruciani on 8 April 2010 (2 pages)
6 July 2010Director's details changed for Gabriele Cruciani on 8 April 2010 (2 pages)
7 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Termination of appointment of Irving Stone as a secretary (1 page)
26 October 2009Termination of appointment of Irving Stone as a secretary (1 page)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 16/03/08; full list of members (3 pages)
12 May 2008Return made up to 16/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 April 2007Return made up to 16/03/07; full list of members (2 pages)
13 April 2007Return made up to 16/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 May 2006Return made up to 16/03/06; full list of members (2 pages)
17 May 2006Return made up to 16/03/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 16/03/05; full list of members (2 pages)
1 September 2005Return made up to 16/03/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Return made up to 16/03/04; full list of members (5 pages)
29 December 2004Return made up to 16/03/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: 4 chandos street london W1A 3BQ (1 page)
12 February 2004Registered office changed on 12/02/04 from: 4 chandos street london W1A 3BQ (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 06/04/03; full list of members (6 pages)
11 April 2003Return made up to 06/04/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 July 2002Return made up to 06/04/02; full list of members (6 pages)
1 July 2002Return made up to 06/04/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Registered office changed on 26/01/02 from: 20A berkeley street london W1J 8GH (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20A berkeley street london W1J 8GH (1 page)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 1 gresham street london EC2V 7DN (1 page)
4 May 2000Registered office changed on 04/05/00 from: 1 gresham street london EC2V 7DN (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
6 April 2000Incorporation (14 pages)
6 April 2000Incorporation (14 pages)