C-DIEM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C-DIEM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821022

Incorporation date

25/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

203 Woodlands Road, Woodlands, Southampton SO40 7GLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon23/03/2026
Micro company accounts made up to 2025-07-31
dot icon26/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon12/02/2025
Micro company accounts made up to 2024-07-31
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-07-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-07-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon21/06/2019
Satisfaction of charge 5 in full
dot icon21/06/2019
Satisfaction of charge 4 in full
dot icon21/06/2019
Satisfaction of charge 6 in full
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon07/08/2018
Director's details changed for Ms Emma Lucy Whitten on 2018-08-07
dot icon06/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon23/11/2016
Appointment of Ms Emma Lucy Whitten as a director on 2016-11-14
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2015
Director's details changed for Mr Patrick Whitten on 2015-02-16
dot icon16/02/2015
Director's details changed for Jill Whitten on 2015-02-16
dot icon16/02/2015
Secretary's details changed for Jill Whitten on 2015-02-16
dot icon16/02/2015
Registered office address changed from Fair Lawns, the Drove Lower Common Road West Wellow Romsey Hampshire SO51 6BT to 203 Woodlands Road Woodlands Southampton SO40 7GL on 2015-02-16
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Patrick Whitten on 2014-09-04
dot icon26/09/2014
Director's details changed for Jill Whitten on 2014-09-04
dot icon26/09/2014
Secretary's details changed for Jill Whitten on 2014-09-04
dot icon26/09/2014
Registered office address changed from Parsonage House Woodbury Exeter Devon EX5 1EG to Fair Lawns, the Drove Lower Common Road West Wellow Romsey Hampshire SO51 6BT on 2014-09-26
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon05/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon05/07/2010
Director's details changed for Jill Whitten on 2010-05-25
dot icon05/07/2010
Director's details changed for Mr Patrick Whitten on 2010-05-25
dot icon10/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/11/2008
Return made up to 25/05/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/07/2007
Return made up to 25/05/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/09/2006
£ ic 10500/10200 31/07/06 £ sr [email protected]=300
dot icon31/05/2006
Return made up to 25/05/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/06/2005
Return made up to 25/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/07/2004
Return made up to 25/05/04; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/06/2003
Return made up to 25/05/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-07-31
dot icon13/05/2003
Director resigned
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned;director resigned
dot icon23/10/2002
Registered office changed on 23/10/02 from: 62 new cavendish street london W1M 7LD
dot icon11/10/2002
Certificate of change of name
dot icon31/05/2002
Full accounts made up to 2001-07-31
dot icon22/05/2002
Return made up to 25/05/02; full list of members
dot icon16/06/2001
Return made up to 25/05/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-07-31
dot icon26/07/2000
Return made up to 25/05/00; full list of members; amend
dot icon16/06/2000
Return made up to 25/05/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-07-31
dot icon16/02/2000
Registered office changed on 16/02/00 from: 32 wigmore street london W1H 0EB
dot icon17/06/1999
Return made up to 25/05/99; no change of members
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon23/04/1999
Full accounts made up to 1998-07-31
dot icon10/04/1999
Particulars of mortgage/charge
dot icon16/01/1999
Particulars of mortgage/charge
dot icon20/07/1998
Return made up to 25/05/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon04/06/1997
Return made up to 25/05/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-07-31
dot icon02/07/1996
Return made up to 25/05/96; change of members
dot icon12/05/1996
Full accounts made up to 1995-07-31
dot icon06/06/1995
Return made up to 25/05/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-07-31
dot icon23/03/1995
Registered office changed on 23/03/95 from: 23 dering street hanover square london W1R 9AA
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 25/05/94; full list of members
dot icon10/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon27/10/1993
Statement of affairs
dot icon27/10/1993
Ad 01/07/93--------- £ si [email protected]
dot icon26/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon09/08/1993
Ad 01/07/93--------- £ si [email protected]=10550 £ ic 2/10552
dot icon03/08/1993
Accounting reference date notified as 31/07
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon25/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
281.44K
-
0.00
-
-
2022
1
281.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitten, Patrick
Director
25/05/1993 - Present
2
Whitten, Jill
Director
01/07/1993 - Present
1
Whitten, Emma Lucy
Director
14/11/2016 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-DIEM INVESTMENTS LIMITED

C-DIEM INVESTMENTS LIMITED is an(a) Active company incorporated on 25/05/1993 with the registered office located at 203 Woodlands Road, Woodlands, Southampton SO40 7GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C-DIEM INVESTMENTS LIMITED?

toggle

C-DIEM INVESTMENTS LIMITED is currently Active. It was registered on 25/05/1993 .

Where is C-DIEM INVESTMENTS LIMITED located?

toggle

C-DIEM INVESTMENTS LIMITED is registered at 203 Woodlands Road, Woodlands, Southampton SO40 7GL.

What does C-DIEM INVESTMENTS LIMITED do?

toggle

C-DIEM INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C-DIEM INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-07-31.