DIANA AWARD

Register to unlock more data on OkredoRegister

DIANA AWARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739137

Incorporation date

10/03/2006

Size

Small

Contacts

Registered address

Registered address

1 St. Katharines Way, London E1W 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon09/04/2026
Termination of appointment of Lindsay Marguerite Ann Sartori as a director on 2026-03-21
dot icon09/04/2026
Termination of appointment of Mark Quinto Mclane as a director on 2026-03-30
dot icon10/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/12/2025
Appointment of Ms Nana Yaa Owusu as a director on 2025-10-23
dot icon08/12/2025
Appointment of Dr Enya Helen Lauren Doyle as a director on 2025-10-24
dot icon05/12/2025
Appointment of Mr Benjamin Wynter as a director on 2025-10-23
dot icon05/12/2025
Appointment of Mr John Carl Russo as a director on 2025-10-23
dot icon02/12/2025
Termination of appointment of James Crozier as a director on 2025-09-18
dot icon06/11/2025
Registered office address changed from 33 Queen Street London EC4R 1AP England to 1 st. Katharines Way London E1W 1UN on 2025-11-06
dot icon29/07/2025
Termination of appointment of Patricia Denise Kane as a director on 2025-05-21
dot icon29/07/2025
Termination of appointment of Elizabeth Milovidov as a director on 2025-06-27
dot icon29/04/2025
Termination of appointment of Martin Edobor as a director on 2025-03-03
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Wayne Bulpitt as a director on 2024-08-02
dot icon06/11/2024
Appointment of Mrs Margaret Ann Manning as a director on 2024-04-01
dot icon06/11/2024
Appointment of Miss Rebecca Claire Helena Crook as a director on 2024-04-01
dot icon22/07/2024
Registered office address changed from 33 Queen Street 33 Queen Street London EC4R 1AP England to 33 Queen Street London EC4R 1AP on 2024-07-22
dot icon21/05/2024
Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 33 Queen Street 33 Queen Street London EC4R 1AP on 2024-05-21
dot icon24/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon24/11/2023
Full accounts made up to 2023-03-31
dot icon15/11/2023
Registered office address changed from 1 Mark Square London EC2A 4EG England to 15 Bishopsgate London EC2N 3AR on 2023-11-15
dot icon20/07/2023
Appointment of Dr Martin Edobor as a director on 2023-07-20
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon28/11/2022
Termination of appointment of Michael Abiodun Olatokun as a director on 2022-05-16
dot icon14/09/2022
Appointment of Miss Fahan Ibrahim-Hashi as a director on 2022-05-19
dot icon14/09/2022
Appointment of Mr Mark Quinto Mclane as a director on 2022-05-15
dot icon13/09/2022
Termination of appointment of Kate Emily Hardcastle as a director on 2022-05-19
dot icon13/09/2022
Appointment of Mr Daniel Suba Victor Lawes as a director on 2022-05-19
dot icon02/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon21/12/2019
Full accounts made up to 2019-03-31
dot icon25/09/2019
Appointment of Ms Patricia Denise Kane as a director on 2019-09-25
dot icon11/07/2019
Termination of appointment of Martin George Pilgrim as a director on 2019-07-02
dot icon27/06/2019
Appointment of Mr James Crozier as a director on 2019-06-27
dot icon27/06/2019
Appointment of Dr Elizabeth Milovidov as a director on 2019-06-27
dot icon27/06/2019
Appointment of Mrs Lindsay Sartori as a director on 2019-06-27
dot icon02/05/2019
Termination of appointment of Peter Avis as a director on 2019-04-25
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon26/10/2018
Termination of appointment of Emily Murrell as a director on 2018-10-14
dot icon26/06/2018
Termination of appointment of Patricia Louise Samuel as a director on 2015-12-15
dot icon19/04/2018
Appointment of Mr Peter Avis as a director on 2012-05-12
dot icon19/04/2018
Registered office address changed from , 120 Moorgate, London, EC2M 6UR to 1 Mark Square London EC2A 4EG on 2018-04-19
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/11/2017
Termination of appointment of Victoria Anne Marguerite Sabin as a director on 2015-12-01
dot icon31/01/2017
Termination of appointment of Fiona Greig as a director on 2017-01-21
dot icon31/01/2017
Appointment of Mrs Kate Emily Hardcastle as a director on 2016-02-01
dot icon20/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon25/07/2016
Full accounts made up to 2016-03-31
dot icon06/04/2016
Appointment of Mr Wayne Bulpitt as a director on 2016-04-01
dot icon06/04/2016
Termination of appointment of John Hugh Box as a director on 2016-03-31
dot icon17/02/2016
Appointment of Mr Michael Abiodun Olatokun as a director on 2016-02-16
dot icon17/02/2016
Appointment of Miss Emily Murrell as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of Binda Premji Bhudia as a director on 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-10 no member list
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-10 no member list
dot icon30/01/2015
Termination of appointment of Alex Birks-Agnew as a director on 2014-05-06
dot icon30/01/2015
Appointment of Ms Binda Premji Bhudia as a director on 2013-04-01
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon19/02/2014
Appointment of Mr Martin George Pilgrim as a director
dot icon13/01/2014
Annual return made up to 2014-01-10 no member list
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of Tessy Ojo as a secretary
dot icon06/12/2013
Appointment of Mrs Tessy Ojo as a secretary
dot icon03/12/2013
Termination of appointment of Aaron Ross as a director
dot icon27/09/2013
Termination of appointment of Tessy Ojo as a director
dot icon27/09/2013
Termination of appointment of Tessy Ojo as a director
dot icon27/06/2013
Appointment of Mrs Tessy Ojo as a director
dot icon26/06/2013
Registered office address changed from , the Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS, United Kingdom on 2013-06-26
dot icon26/06/2013
Appointment of Mrs Tessy Ojo as a secretary
dot icon09/01/2013
Termination of appointment of Mark Watts as a director
dot icon08/01/2013
Annual return made up to 2012-11-23 no member list
dot icon08/01/2013
Appointment of Mrs Fiona Greig as a director
dot icon08/01/2013
Termination of appointment of Mark Watts as a director
dot icon08/01/2013
Appointment of Mrs Fiona Greig as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-23 no member list
dot icon23/11/2011
Registered office address changed from , 20 Buckingham Street, London, W2N 6EF on 2011-11-23
dot icon25/03/2011
Annual return made up to 2011-01-12 no member list
dot icon25/03/2011
Termination of appointment of Diane Jordan as a director
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon12/03/2010
Termination of appointment of Roger Cooper as a secretary
dot icon03/02/2010
Annual return made up to 2010-01-12 no member list
dot icon03/02/2010
Director's details changed for Patricia Louise Samuel on 2009-10-01
dot icon03/02/2010
Director's details changed for Victoria Anne Marguerite Sabin on 2009-10-01
dot icon03/02/2010
Director's details changed for Diane Louise Jordan on 2009-10-01
dot icon03/02/2010
Director's details changed for Alex Birks-Agnew on 2009-10-01
dot icon03/02/2010
Appointment of Mr John Hugh Box as a director
dot icon03/02/2010
Appointment of Mark Irvine John Watts as a director
dot icon17/01/2010
Termination of appointment of Roger Cooper as a director
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Registered office changed on 26/05/2009 from, 2ND floor downstream building, 1 london bridge, london, SE1 9BG
dot icon13/05/2009
Appointment terminated director ian ash
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 12/01/09
dot icon17/12/2008
Director appointed aaron ross
dot icon19/08/2008
Annual return made up to 10/03/08
dot icon19/08/2008
Location of register of members
dot icon18/08/2008
Appointment terminated director lindsay mackie
dot icon18/08/2008
Appointment terminated director naomi russell
dot icon29/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Annual return made up to 10/03/07
dot icon31/07/2006
New director appointed
dot icon22/06/2006
Registered office changed on 22/06/06 from: 2 wolsey road, northwood, middlesex HA6 2HS
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon10/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
494.75K
-
1.32M
1.45M
-
2022
45
643.72K
-
2.17M
758.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Margaret Ann
Director
01/04/2024 - Present
30
Lawes, Daniel Suba Victor
Director
19/05/2022 - Present
2
Hardcastle, Kate Emily
Director
01/02/2016 - 19/05/2022
4
Mr Wayne Bulpitt
Director
01/04/2016 - 02/08/2024
9
Avis, Peter
Director
12/05/2012 - 25/04/2019
3

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DIANA AWARD

DIANA AWARD is an(a) Active company incorporated on 10/03/2006 with the registered office located at 1 St. Katharines Way, London E1W 1UN. There are currently 9 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 DIANA AWARD?

toggle

DIANA AWARD is currently Active. It was registered on 10/03/2006 .

Where is DIANA AWARD located?

toggle

DIANA AWARD is registered at 1 St. Katharines Way, London E1W 1UN.

What does DIANA AWARD do?

toggle

DIANA AWARD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DIANA AWARD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Lindsay Marguerite Ann Sartori as a director on 2026-03-21.