DIAGEM TRADING LIMITED

Register to unlock more data on OkredoRegister

DIAGEM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05748580

Incorporation date

20/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 95 The Promenade, Cheltenham, Gloucestershire GL50 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon15/03/2024
Director's details changed
dot icon14/03/2024
Change of details for a person with significant control
dot icon13/03/2024
Director's details changed for Mr Timothy William Osborne on 2024-02-29
dot icon13/03/2024
Registered office address changed from 95 the Promenade Cheltenham GL50 1HH England to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 2024-03-13
dot icon01/03/2024
Appointment of Mr. Michael Edward Cowin as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Edward Hilton Leigh as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 2024-02-29
dot icon29/02/2024
Registered office address changed from 4th Floor, 3 More London Riverside London SE1 2AQ United Kingdom to 95 the Promenade Cheltenham GL50 1HH on 2024-02-29
dot icon29/02/2024
Appointment of Promenade Secretaries Limited as a secretary on 2024-02-29
dot icon15/12/2023
Full accounts made up to 2022-12-31
dot icon06/12/2023
Termination of appointment of Anna Maria Kawalek as a director on 2023-11-23
dot icon06/12/2023
Appointment of Edward Hilton Leigh as a director on 2023-11-23
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon17/01/2023
Appointment of Mr Stephen Nicholas Walker as a director on 2022-12-22
dot icon21/11/2022
Termination of appointment of Michael Edward Cowin as a director on 2022-11-14
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon06/08/2021
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to 4th Floor, 3 More London Riverside London SE1 2AQ on 2021-08-06
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon17/09/2019
Change of details for Mr Gerhart Frank Rieger as a person with significant control on 2016-04-06
dot icon13/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/03/2019
Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 2019-03-07
dot icon06/09/2018
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 4th Floor 45 Monmouth Street London WC2H 9DG on 2018-09-06
dot icon23/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/08/2016
Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 2016-07-11
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/06/2014
Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 2014-06-09
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Ifg International (Secretaries) Limited on 2013-02-01
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for Ifg International (Secretaries) Limited on 2010-03-20
dot icon24/03/2010
Director's details changed for Mrs. Anna Maria Kawalek on 2010-03-20
dot icon24/03/2010
Director's details changed for Timothy William Osborne on 2010-03-20
dot icon24/03/2010
Director's details changed for Michael Edward Cowin on 2010-03-20
dot icon10/09/2009
Director's change of particulars / anna kawalek / 01/09/2009
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2009
Resolutions
dot icon29/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon24/04/2008
Director's change of particulars / anna benbatoul / 01/01/2008
dot icon10/04/2008
Return made up to 20/03/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2008
Resolutions
dot icon14/04/2007
Return made up to 20/03/07; full list of members
dot icon24/03/2007
New director appointed
dot icon13/07/2006
Director's particulars changed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon20/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
425.00
-
0.00
-
-
2021
0
425.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

425.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROMENADE SECRETARIES LIMITED
Corporate Secretary
29/02/2024 - Present
38
IFG INTERNATIONAL (SECRETARIES) LIMITED
Corporate Secretary
20/03/2006 - 29/02/2024
7
Osborne, Timothy William
Director
14/02/2007 - Present
36
Cowin, Michael Edward
Director
20/03/2006 - 14/11/2022
1
Cowin, Michael Edward
Director
29/02/2024 - Present
1

Persons with Significant Control

1
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 DIAGEM TRADING LIMITED

DIAGEM TRADING LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at Third Floor, 95 The Promenade, Cheltenham, Gloucestershire GL50 1HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGEM TRADING LIMITED?

toggle

DIAGEM TRADING LIMITED is currently Active. It was registered on 20/03/2006 .

Where is DIAGEM TRADING LIMITED located?

toggle

DIAGEM TRADING LIMITED is registered at Third Floor, 95 The Promenade, Cheltenham, Gloucestershire GL50 1HH.

What does DIAGEM TRADING LIMITED do?

toggle

DIAGEM TRADING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIAGEM TRADING LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-20 with no updates.