Company NameDiligent Business Group Limited
DirectorsGraham Sandley and Carolyn Ayers
Company StatusActive
Company Number08467415
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Sandley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Ridgeway
Cuffley
Hertfordshire
EN6 4AR
Director NameMs Carolyn Ayers
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crossfield Chambers
Gladbeck Way
Enfield
EN2 7HT

Location

Registered AddressSopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Graham Sandley
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

17 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
12 August 2019Appointment of Ms Carolyn Ayers as a director on 9 August 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
29 January 2018Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to 1 Crossfield Chambers Gladbeck Way Enfield EN2 7HT on 29 January 2018 (1 page)
10 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
9 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
(6 pages)
1 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(3 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(3 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Statement of capital following an allotment of shares on 27 April 2014
  • GBP 100,000
(3 pages)
31 December 2014Statement of capital following an allotment of shares on 27 April 2014
  • GBP 100,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2014Registered office address changed from 22 the Ridgeway Cuffley Hertfordshire EN6 4AR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 22 the Ridgeway Cuffley Hertfordshire EN6 4AR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 December 2014 (1 page)
12 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 20,000
(3 pages)
12 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 20,000
(3 pages)
12 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 20,000
(3 pages)
2 April 2013Incorporation (36 pages)
2 April 2013Incorporation (36 pages)