Company NameDiem Consulting Ltd
DirectorDarrell Jacob Jebanesan Jaya-Ratnam
Company StatusActive
Company Number04424793
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Darrell Jacob Jebanesan Jaya-Ratnam
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Rosethorn Close
London
SW12 0JP
Secretary NameDominique Mythili Jaya-Ratnam
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Chaldon Way
Coulsdon
CR5 1DB
Secretary NameMs Shahara Rahman
StatusResigned
Appointed07 August 2017(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2018)
RoleCompany Director
Correspondence Address337 Eton Road
Ilford
IG1 2UN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2004(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 05 September 2017)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitediemconsulting.co.uk
Email address[email protected]
Telephone020 71826762
Telephone regionLondon

Location

Registered AddressSuite 48, 101 Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

510 at £1Darrell Jacob Jebanesan Jaya-ratnam
100.00%
Ordinary

Financials

Year2014
Net Worth£73,122
Cash£34,652
Current Liabilities£111,840

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

18 January 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
6 August 2021Compulsory strike-off action has been discontinued (1 page)
5 August 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
20 March 2018Termination of appointment of Shahara Rahman as a secretary on 20 March 2018 (1 page)
19 January 2018Micro company accounts made up to 30 April 2017 (9 pages)
19 September 2017Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Suite 48, 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street, London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Suite 48, 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street, London SW4 7TB on 19 September 2017 (1 page)
5 September 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 29 Harley Street London W1G 9QR to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 5 September 2017 (1 page)
5 September 2017Appointment of Ms Shahara Rahman as a secretary on 7 August 2017 (2 pages)
5 September 2017Appointment of Ms Shahara Rahman as a secretary on 7 August 2017 (2 pages)
5 September 2017Registered office address changed from 29 Harley Street London W1G 9QR to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 5 September 2017 (1 page)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 510
(4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 510
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 510
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 510
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 510
(4 pages)
31 March 2015Director's details changed for Mr Darrell Jacob Jebanesan Jaya-Ratnam on 31 March 2015 (3 pages)
31 March 2015Director's details changed for Mr Darrell Jacob Jebanesan Jaya-Ratnam on 31 March 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 510
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 510
(4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 510
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Dr Darrell Jacob Jebanesan Jaya-Ratnam on 15 February 2013 (3 pages)
15 February 2013Director's details changed for Dr Darrell Jacob Jebanesan Jaya-Ratnam on 15 February 2013 (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 June 2006Return made up to 05/06/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 June 2005Return made up to 04/06/05; full list of members (2 pages)
7 June 2005Return made up to 04/06/05; full list of members (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 25/04/04; full list of members (6 pages)
24 May 2004Return made up to 25/04/04; full list of members (6 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004New secretary appointed (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
23 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
25 April 2002Incorporation (8 pages)
25 April 2002Incorporation (8 pages)