Company NameDiegesis Limited
DirectorNicholas Henry Denning
Company StatusActive
Company Number06459593
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Henry Denning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Printer's Yard 90a The Broadway
London
SW19 1RD
Secretary NameMrs Jennifer Helen Denning
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lingfield Road
London
SW19 4PZ
Director NameMr David Richard Guy Woolner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Street
Wimbledon
London
SW19 5EG
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 27 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Printer's Yard 90a The Broadway
London
SW19 1RD
Secretary NameMrs Lynn Robinson
NationalityBritish
StatusResigned
Appointed09 January 2009(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2012)
RoleHumand Resources
Correspondence Address94 High Street
Wimbledon
London
SW19 5EG
Secretary NameMrs Jennifer Helen Denning
StatusResigned
Appointed12 November 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 October 2020)
RoleCompany Director
Correspondence AddressUnit 2 Printer's Yard 90a The Broadway
London
SW19 1RD

Contact

Websitediegesis.co.uk
Email address[email protected]
Telephone020 82867587
Telephone regionLondon

Location

Registered AddressUnit 2 Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Diegesis Group PLC
99.76%
Ordinary
20 at £1Technical Control Company LTD
0.20%
Ordinary
4 at £1Nicholas Henry Denning
0.04%
Ordinary

Financials

Year2014
Net Worth-£148,549
Cash£21,125
Current Liabilities£38,042

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

23 October 2008Delivered on: 4 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
27 October 2020Termination of appointment of Jennifer Helen Denning as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Jennifer Helen Denning as a secretary on 27 October 2020 (1 page)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2017Change of details for Mr Nicholas Henry Denning as a person with significant control on 25 November 2017 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Change of details for Mr Nicholas Henry Denning as a person with significant control on 25 November 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
5 December 2016Director's details changed for Mr Nicholas Henry Denning on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Nicholas Henry Denning on 5 December 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
18 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
13 January 2015Registered office address changed from 94 High Street Wimbledon London England SW19 5EG to Unit 2 Printer's Yard 90a the Broadway London SW19 1RD on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Unit 2, Printer's Yard 90a the Broadway London SW19 1RD England to Unit 2 Printer's Yard 90a the Broadway London SW19 1RD on 13 January 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Registered office address changed from Unit 2, Printer's Yard 90a the Broadway London SW19 1RD England to Unit 2 Printer's Yard 90a the Broadway London SW19 1RD on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 94 High Street Wimbledon London England SW19 5EG to Unit 2 Printer's Yard 90a the Broadway London SW19 1RD on 13 January 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(4 pages)
26 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
8 January 2013Termination of appointment of Lynn Robinson as a secretary (1 page)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mrs Jennifer Helen Denning as a secretary (1 page)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mrs Jennifer Helen Denning as a secretary (1 page)
8 January 2013Termination of appointment of Lynn Robinson as a secretary (1 page)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 31 March 2011 (13 pages)
29 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011 (1 page)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
15 April 2010Termination of appointment of David Woolner as a director (1 page)
15 April 2010Termination of appointment of David Woolner as a director (1 page)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr David Richard Guy Woolner on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Henry Denning on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mrs Lynn Robinson on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Mrs Lynn Robinson on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mrs Jennifer Helen Denning on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr David Richard Guy Woolner on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Jennifer Helen Denning on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nicholas Henry Denning on 15 January 2010 (2 pages)
25 October 2009Full accounts made up to 31 March 2009 (12 pages)
25 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 April 2009Director appointed jennifer helen denning (2 pages)
2 April 2009Director appointed jennifer helen denning (2 pages)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Director appointed mr david richard guy woolner (1 page)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Director appointed mr david richard guy woolner (1 page)
15 January 2009Appointment terminated secretary jennifer denning (1 page)
15 January 2009Appointment terminated secretary jennifer denning (1 page)
15 January 2009Secretary appointed mrs lynn robinson (1 page)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 January 2009Secretary appointed mrs lynn robinson (1 page)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 43 lingfield road london SW19 4PZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from 43 lingfield road london SW19 4PZ (1 page)
25 February 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
25 February 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
21 December 2007Incorporation (13 pages)
21 December 2007Incorporation (13 pages)