Company NameDi Serv Corp Limited
DirectorsSatoru Amano and Strongpage Limited
Company StatusActive
Company Number04676072
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Previous NamesDi Serv Corp Limited and June Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSatoru Amano
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address601 South Figureora 4300
Las Angeles
California
Ca90017
Secretary NamePemex Services Limited (Corporation)
StatusCurrent
Appointed24 February 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
British Virgin Islands
Foreign
Director NameStrongpage Limited (Corporation)
Date of BirthOctober 2003 (Born 20 years ago)
StatusCurrent
Appointed23 October 2003(8 months after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressC/O Rooks Rider Solicitors Llp 23 Austin Friars
London
EC2N 2QP
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitediservcorp.co.uk

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dti Services Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£342,506
Cash£355,718
Current Liabilities£13,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 June 2020Director's details changed for Strongpage Limited on 30 June 2020 (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
29 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
2 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 82 St Johns Street London EC1M 4JN on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 82 St Johns Street London EC1M 4JN on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 82 St Johns Street London EC1M 4JN on 7 February 2011 (1 page)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
29 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 24/02/09; full list of members (3 pages)
30 March 2009Return made up to 24/02/09; full list of members (3 pages)
22 September 2008Accounts for a small company made up to 29 February 2008 (5 pages)
22 September 2008Accounts for a small company made up to 29 February 2008 (5 pages)
5 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
5 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
28 March 2008Accounts for a small company made up to 28 February 2006 (5 pages)
28 March 2008Accounts for a small company made up to 28 February 2006 (5 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
5 September 2006Return made up to 24/02/06; full list of members (2 pages)
5 September 2006Return made up to 24/02/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 August 2005Return made up to 24/02/05; full list of members (8 pages)
11 August 2005Return made up to 24/02/05; full list of members (8 pages)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
23 December 2004Company name changed june technologies LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed june technologies LIMITED\certificate issued on 23/12/04 (2 pages)
14 July 2004Company name changed di serv corp LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed di serv corp LIMITED\certificate issued on 14/07/04 (2 pages)
28 May 2004Return made up to 24/02/04; full list of members (7 pages)
28 May 2004Return made up to 24/02/04; full list of members (7 pages)
16 March 2004Company name changed d&i serv corp LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed d&i serv corp LIMITED\certificate issued on 16/03/04 (2 pages)
18 February 2004Registered office changed on 18/02/04 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
18 February 2004Registered office changed on 18/02/04 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 December 2003Registered office changed on 02/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
24 February 2003Incorporation (11 pages)
24 February 2003Incorporation (11 pages)