Company NameDiegesis Group Limited
DirectorsNicholas Henry Denning and Jennifer Helen Denning
Company StatusActive
Company Number06586905
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 12 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
Appointed07 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Printer's Yard 90a The Broadway
London
SW19 1RD
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(8 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Printer's Yard 90a The Broadway
London
SW19 1RD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr David Richard Guy Woolner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hatch Lower Farm Road
Effingham
Surrey
KT24 5JL
Secretary NameMr Nicholas Henry Denning
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lingfield Road
Wimbledon
London
SW19 4PZ
Secretary NameMrs Lynn Robinson
NationalityBritish
StatusResigned
Appointed09 January 2009(8 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2013)
RoleHR Manager
Correspondence Address94 High Street
Wimbledon
London
SW19 5EG
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

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

Location

Registered AddressFinling Associates Limited
Unit 2, Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

66.7k at £1Nicholas Henry Denning
77.86%
Ordinary
9.5k at £1David Ellis
11.07%
Ordinary
9.5k at £1Mr David Richard Guy Woolner
11.07%
Ordinary
1 at £1Mrs Jennifer Helen Denning
0.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Filing History

14 July 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
9 January 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
7 December 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 85,720
(4 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 85,720
(4 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 85,720
(4 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 85,720
(4 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 85,720
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 January 2015Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015 (1 page)
29 May 2014Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014 (1 page)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,720
(3 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,720
(3 pages)
29 May 2014Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014 (1 page)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,720
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Termination of appointment of Lynn Robinson as a secretary (1 page)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
19 June 2013Termination of appointment of Lynn Robinson as a secretary (1 page)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012 (2 pages)
30 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 April 2012Re-registration of Memorandum and Articles (10 pages)
30 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2012Re-registration of Memorandum and Articles (10 pages)
30 April 2012Re-registration from a public company to a private limited company (1 page)
30 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2012Re-registration from a public company to a private limited company (1 page)
29 November 2011Group of companies' accounts made up to 31 May 2011 (16 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (16 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 January 2011Full accounts made up to 31 May 2010 (15 pages)
12 January 2011Full accounts made up to 31 May 2010 (15 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)
1 June 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page)
1 June 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page)
1 June 2010Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page)
28 May 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page)
28 May 2010Director's details changed for Nicholas Henry Denning on 7 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page)
28 May 2010Director's details changed for Nicholas Henry Denning on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas Henry Denning on 7 May 2010 (2 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 December 2009Group of companies' accounts made up to 31 May 2009 (15 pages)
15 December 2009Group of companies' accounts made up to 31 May 2009 (15 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 07/05/09; full list of members (4 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 07/05/09; full list of members (4 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of register of members (1 page)
9 February 2009Director appointed jennifer helen denning (2 pages)
9 February 2009Director appointed jennifer helen denning (2 pages)
22 January 2009Secretary appointed lynn robinson (2 pages)
22 January 2009Appointment terminated secretary nicholas denning (1 page)
22 January 2009Secretary appointed lynn robinson (2 pages)
22 January 2009Appointment terminated secretary nicholas denning (1 page)
12 January 2009Statement of affairs (48 pages)
12 January 2009Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\ (2 pages)
12 January 2009Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\ (2 pages)
12 January 2009Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\ (2 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2009Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\ (2 pages)
12 January 2009Statement of affairs (48 pages)
12 January 2009Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\ (2 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2009Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\ (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG (1 page)
31 October 2008Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG (1 page)
27 June 2008Commence business and borrow (1 page)
27 June 2008Commence business and borrow (1 page)
27 June 2008Application to commence business (2 pages)
27 June 2008Application to commence business (2 pages)
18 June 2008Director and secretary appointed nicholas henry denning (2 pages)
18 June 2008Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
18 June 2008Director appointed david richard guy woolner (2 pages)
18 June 2008Director and secretary appointed nicholas henry denning (2 pages)
18 June 2008Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
18 June 2008Director appointed david richard guy woolner (2 pages)
12 May 2008Appointment terminated director daniel dwyer (1 page)
12 May 2008Appointment terminated director daniel dwyer (1 page)
12 May 2008Appointment terminated director daniel dwyer (1 page)
12 May 2008Appointment terminated director daniel dwyer (1 page)
12 May 2008Appointment terminated secretary d & d secretarial LTD (1 page)
12 May 2008Appointment terminated secretary d & d secretarial LTD (1 page)
7 May 2008Incorporation (17 pages)
7 May 2008Incorporation (17 pages)