DIENER DEAN LIMITED

Register to unlock more data on OkredoRegister

DIENER DEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08551480

Incorporation date

31/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Tembi, Knipp Hill, Cobham, Surrey KT11 2PECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2013)
dot icon02/03/2026
Micro company accounts made up to 2025-05-31
dot icon23/09/2025
Compulsory strike-off action has been discontinued
dot icon22/09/2025
Registered office address changed from PO Box 4385 08551480 - Companies House Default Address Cardiff CF14 8LH to Tembi Knipp Hill Cobham Surrey KT11 2PE on 2025-09-22
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon03/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon30/07/2025
Address of person with significant control Mr Michael Matthew Dean changed to 08551480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Mr Michael Dean changed to 08551480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Mr Robertus Antonius Straathof changed to 08551480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Mr David Alexander De Horne Rowntree changed to 08551480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Mr Michael Matthew Dean changed to 08551480 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Registered office address changed to PO Box 4385, 08551480 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30
dot icon17/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon24/02/2025
Withdrawal of a person with significant control statement on 2025-02-24
dot icon24/02/2025
Notification of Michael Dean as a person with significant control on 2024-12-01
dot icon23/02/2025
Micro company accounts made up to 2024-05-31
dot icon26/07/2024
Notification of a person with significant control statement
dot icon20/05/2024
Registered office address changed from Tembi Knipp Hill Cobham Surrey KT11 2PE to 61 Bridge Street Kington HR5 3DJ on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon12/03/2024
Director's details changed for Mr David Alexander De Horne Rowntree on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Nicholas Pratt on 2024-03-12
dot icon11/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/11/2023
Cessation of Michael Matthew Dean as a person with significant control on 2020-08-01
dot icon28/06/2023
Registration of charge 085514800002, created on 2023-06-21
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon06/04/2023
Appointment of Mr Robertus Antonius Straathof as a director on 2023-04-05
dot icon21/03/2023
Micro company accounts made up to 2022-05-31
dot icon11/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/02/2022
Confirmation statement made on 2021-07-28 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon22/07/2021
Appointment of Mr Nicholas Overend as a director on 2021-07-12
dot icon22/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/01/2021
Appointment of Mr Michael Matthew Dean as a director on 2021-01-01
dot icon01/12/2020
Termination of appointment of Michael Matthew Dean as a director on 2020-09-01
dot icon22/07/2020
Registration of charge 085514800001, created on 2020-07-21
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/07/2020
Termination of appointment of Brett Robert Easton as a director on 2020-06-25
dot icon23/05/2020
Termination of appointment of Afonso Manuel Leao Da Costa Campos as a director on 2020-05-22
dot icon20/05/2020
Appointment of Mr David Alexander De Horne Rowntree as a director on 2020-05-20
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon12/04/2020
Appointment of Mr Afonso Manuel Leao Da Costa Campos as a director on 2020-03-30
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon10/03/2020
Appointment of Mr Brett Robert Easton as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Nicholas Pratt as a director on 2020-03-10
dot icon01/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon01/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/02/2017
Micro company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/02/2016
Micro company accounts made up to 2015-05-31
dot icon06/08/2015
Micro company accounts made up to 2014-05-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/05/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/05/2014
Appointment of Mr Michael Dean as a secretary
dot icon31/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.41K
-
0.00
-
-
2022
0
87.63K
-
35.18K
-
-
2023
0
94.06K
-
23.43K
-
-
2023
0
94.06K
-
23.43K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

94.06K £Ascended7.33 % *

Total Assets(GBP)

-

Turnover(GBP)

23.43K £Descended-33.41 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overend, Nicholas
Director
12/07/2021 - Present
11
Pratt, Nicholas
Director
10/03/2020 - Present
2
Mr Michael Matthew Dean
Director
01/01/2021 - Present
-
Straathof, Robertus Antonius
Director
05/04/2023 - Present
11
Leao Da Costa Campos, Afonso Manuel, Mr.
Director
30/03/2020 - 22/05/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIENER DEAN LIMITED

DIENER DEAN LIMITED is an(a) Active company incorporated on 31/05/2013 with the registered office located at Tembi, Knipp Hill, Cobham, Surrey KT11 2PE. There are currently 6 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 DIENER DEAN LIMITED?

toggle

DIENER DEAN LIMITED is currently Active. It was registered on 31/05/2013 .

Where is DIENER DEAN LIMITED located?

toggle

DIENER DEAN LIMITED is registered at Tembi, Knipp Hill, Cobham, Surrey KT11 2PE.

What does DIENER DEAN LIMITED do?

toggle

DIENER DEAN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DIENER DEAN LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-05-31.