DIAREYES LIMITED

Register to unlock more data on OkredoRegister

DIAREYES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215790

Incorporation date

26/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 677 High Road, North Finchley, London N12 0DACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon28/04/2026
Director's details changed for Mrs Denise Claire Peirce on 2006-10-19
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Notification of Denise Peirce as a person with significant control on 2025-02-27
dot icon28/02/2025
Change of details for Mr Richard Peirce as a person with significant control on 2025-02-27
dot icon28/02/2025
Director's details changed for Mr Richard Peirce on 2025-02-27
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Registration of charge 052157900001, created on 2015-03-11
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon19/09/2014
Secretary's details changed for Denise Claire Peirce on 2014-04-10
dot icon19/09/2014
Director's details changed for Richard Peirce on 2014-04-10
dot icon19/09/2014
Director's details changed for Denise Claire Peirce on 2014-04-10
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 2014-06-19
dot icon23/05/2014
Statement of capital following an allotment of shares on 2013-09-02
dot icon14/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon29/08/2012
Secretary's details changed for Denise Claire Peirce on 2011-09-01
dot icon29/08/2012
Director's details changed for Richard Peirce on 2011-09-01
dot icon29/08/2012
Director's details changed for Denise Claire Peirce on 2011-09-01
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon17/09/2010
Director's details changed for Denise Claire Peirce on 2010-08-01
dot icon17/09/2010
Director's details changed for Richard Peirce on 2010-08-01
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/10/2009
Return made up to 26/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2008
Return made up to 26/08/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Director and secretary's change of particulars / denise peirce / 27/07/2007
dot icon24/06/2008
Director's change of particulars / richard peirce / 27/07/2007
dot icon18/10/2007
Return made up to 26/08/07; full list of members
dot icon18/10/2007
Location of debenture register
dot icon18/10/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2007
Location of register of members
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 354 ballards lane rex house north finchlee london N12 0DD
dot icon23/08/2007
Registered office changed on 23/08/07 from: rex house 354 ballards lane north finchley london N12 0DD
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Registered office changed on 05/07/07 from: 7 station road potton bedfordshire SG19 2PZ
dot icon11/01/2007
Return made up to 26/08/06; full list of members
dot icon11/01/2007
Location of debenture register
dot icon11/01/2007
Location of register of members
dot icon02/11/2006
New director appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Registered office changed on 17/02/06 from: 32A hardwick road, eynesbury st. Neots cambridgeshire PE19 2UE
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: 32A hardwick road eynesbory st neots cambridgeshire PE19 2OE
dot icon06/09/2005
Location of register of members
dot icon06/09/2005
Return made up to 26/08/05; full list of members
dot icon06/09/2005
Location of debenture register
dot icon19/10/2004
Registered office changed on 19/10/04 from: 18 wingfield drive, potton sandy beds SG19 2GQ
dot icon05/10/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon05/10/2004
Ad 26/08/04--------- £ si 2@1=2 £ ic 2/4
dot icon26/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

47
2023
change arrow icon+7.52 % *

* during past year

Cash in Bank

£1,482,794.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
51
1.14M
-
0.00
953.34K
-
2022
49
1.29M
-
0.00
1.38M
-
2023
47
1.73M
-
0.00
1.48M
-
2023
47
1.73M
-
0.00
1.48M
-

Employees

2023

Employees

47 Descended-4 % *

Net Assets(GBP)

1.73M £Ascended34.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Ascended7.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peirce, Richard
Director
26/08/2004 - Present
2
Peirce, Denise Claire
Director
19/10/2006 - Present
-

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 DIAREYES LIMITED

DIAREYES LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at First Floor 677 High Road, North Finchley, London N12 0DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAREYES LIMITED?

toggle

DIAREYES LIMITED is currently Active. It was registered on 26/08/2004 .

Where is DIAREYES LIMITED located?

toggle

DIAREYES LIMITED is registered at First Floor 677 High Road, North Finchley, London N12 0DA.

What does DIAREYES LIMITED do?

toggle

DIAREYES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does DIAREYES LIMITED have?

toggle

DIAREYES LIMITED had 47 employees in 2023.

What is the latest filing for DIAREYES LIMITED?

toggle

The latest filing was on 28/04/2026: Director's details changed for Mrs Denise Claire Peirce on 2006-10-19.