Company NameDiverso Corporation Limited
DirectorsEdward Peter Bardos and Paul Jonathan De Francisci
Company StatusActive
Company Number04132125
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Peter Bardos
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Paul Jonathan De Francisci
NationalityBritish
StatusCurrent
Appointed06 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleLawyer
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Paul Jonathan De Francisci
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(5 years after company formation)
Appointment Duration18 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NamePaul Jonathan De Francisci
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleLawyer
Correspondence Address82a Palermo Road
London
NW10 5YN
Secretary NameEdward Peter Bardos
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleLawyer
Correspondence Address10 Gilray House
Gloucester Terrace
London
W2 3DF

Contact

Telephone020 72626216
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £0.01Edward Bardos
50.00%
Ordinary
50 at £0.01Paul De Francisci
50.00%
Ordinary

Financials

Year2014
Net Worth£50,387
Cash£1,070
Current Liabilities£28,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 January

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
2 January 2023Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page)
4 October 2022Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 October 2021Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page)
5 May 2021Director's details changed for Mr Paul Jonathan De Francisci on 5 May 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2021Previous accounting period shortened from 8 January 2020 to 7 January 2020 (1 page)
6 January 2020Current accounting period extended from 30 December 2019 to 8 January 2020 (1 page)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
2 October 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
2 October 2017Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
2 January 2017Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
2 January 2017Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
2 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Director's details changed for Mr Edward Peter Bardos on 1 January 2016 (2 pages)
2 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Director's details changed for Mr Edward Peter Bardos on 1 January 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
25 September 2015Previous accounting period extended from 30 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period extended from 30 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period extended from 30 December 2014 to 8 January 2015 (1 page)
16 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 1 January 2013 to 31 December 2012 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Previous accounting period shortened from 2 January 2012 to 1 January 2012 (1 page)
28 December 2012Previous accounting period shortened from 2 January 2012 to 1 January 2012 (1 page)
28 December 2012Previous accounting period shortened from 2 January 2012 to 1 January 2012 (1 page)
28 September 2012Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
28 September 2012Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
28 September 2012Previous accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
3 January 2012Current accounting period shortened from 4 January 2011 to 3 January 2011 (1 page)
3 January 2012Current accounting period shortened from 4 January 2011 to 3 January 2011 (1 page)
3 January 2012Current accounting period shortened from 4 January 2011 to 3 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
22 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
22 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
7 December 2010Registered office address changed from 11 Carroll House Craven Terrace London W2 3PP on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 11 Carroll House Craven Terrace London W2 3PP on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 11 Carroll House Craven Terrace London W2 3PP on 7 December 2010 (1 page)
22 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
22 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
22 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
25 January 2010Secretary's details changed for Paul Jonathan De Francisci on 28 December 2009 (1 page)
25 January 2010Director's details changed for Mr Edward Peter Bardos on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Mr. Paul Jonathan De Francisci on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Mr. Paul Jonathan De Francisci on 28 December 2009 (2 pages)
25 January 2010Secretary's details changed for Paul Jonathan De Francisci on 28 December 2009 (1 page)
25 January 2010Director's details changed for Mr Edward Peter Bardos on 28 December 2009 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
26 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 10 gilray house gloucester terrace london W2 3DF (1 page)
29 June 2006Registered office changed on 29/06/06 from: 10 gilray house gloucester terrace london W2 3DF (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
1 February 2006Return made up to 28/12/05; full list of members (6 pages)
1 February 2006Return made up to 28/12/05; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Return made up to 28/12/04; full list of members (6 pages)
18 January 2005Return made up to 28/12/04; full list of members (6 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 January 2004Return made up to 28/12/03; full list of members (6 pages)
30 January 2004Return made up to 28/12/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
28 December 2000Incorporation (35 pages)
28 December 2000Incorporation (35 pages)