DIESCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIESCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484854

Incorporation date

23/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon22/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Second filing of Confirmation Statement dated 2021-12-23
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon13/12/2019
Appointment of Mr Jonathan Neil Cohen as a director on 2019-12-12
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2016-12-23 with updates
dot icon16/02/2017
Director's details changed for Mrs Merlis Sandra Cohen on 2016-04-05
dot icon16/02/2017
Secretary's details changed for Mrs Merlis Sandra Cohen on 2016-04-05
dot icon16/02/2017
Director's details changed for David Stuart Cohen on 2016-04-05
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon21/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon15/01/2010
Director's details changed for David Stuart Cohen on 2009-12-23
dot icon15/01/2010
Director's details changed for Mrs Merlis Sandra Cohen on 2009-12-23
dot icon07/08/2009
Accounts for a small company made up to 2009-03-31
dot icon22/01/2009
Return made up to 23/12/08; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2008-03-31
dot icon03/01/2008
Return made up to 23/12/07; full list of members
dot icon22/08/2007
Accounts for a small company made up to 2007-03-31
dot icon11/01/2007
Ad 17/08/06--------- £ si 2@1
dot icon11/01/2007
Resolutions
dot icon03/01/2007
Return made up to 23/12/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2006-03-31
dot icon06/01/2006
Return made up to 23/12/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2005-03-31
dot icon02/03/2005
Return made up to 23/12/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2004-03-31
dot icon30/03/2004
Return made up to 23/12/03; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2003-03-31
dot icon13/02/2003
Return made up to 23/12/02; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2002-03-31
dot icon07/01/2002
Return made up to 23/12/01; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-03-31
dot icon02/02/2001
Return made up to 23/12/00; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 23/12/99; full list of members
dot icon11/05/2000
Ad 25/11/99--------- £ si 3030@1=3030 £ ic 10000/13030
dot icon10/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/12/1998
Return made up to 23/12/98; full list of members
dot icon29/04/1998
Accounting reference date extended from 31/03/98 to 31/03/99
dot icon01/04/1998
Statement of affairs
dot icon01/04/1998
Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/03/1998
Nc inc already adjusted 27/02/98
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon11/01/1998
New secretary appointed;new director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Registered office changed on 11/01/98 from: international house 31 church road, hendon london NW4 4EB
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned
dot icon23/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-22.43 % *

* during past year

Cash in Bank

£24,130.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
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
3
41.16K
-
0.00
29.26K
-
2022
3
38.63K
-
0.00
31.11K
-
2023
3
36.03K
-
0.00
24.13K
-
2023
3
36.03K
-
0.00
24.13K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

36.03K £Descended-6.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.13K £Descended-22.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, David Stuart
Director
23/12/1997 - Present
4
Cohen, Merlis Sandra
Director
23/12/1997 - Present
3
Cohen, Jonathan Neil
Director
12/12/2019 - Present
12
Cohen, Merlis Sandra
Secretary
23/12/1997 - Present
1
ACCESS REGISTRARS LIMITED
Nominee Secretary
23/12/1997 - 23/12/1997
2023

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIESCO HOLDINGS LIMITED

DIESCO HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/1997 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIESCO HOLDINGS LIMITED?

toggle

DIESCO HOLDINGS LIMITED is currently Active. It was registered on 23/12/1997 .

Where is DIESCO HOLDINGS LIMITED located?

toggle

DIESCO HOLDINGS LIMITED is registered at 35 Ballards Lane, London, N3 1XW.

What does DIESCO HOLDINGS LIMITED do?

toggle

DIESCO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DIESCO HOLDINGS LIMITED have?

toggle

DIESCO HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for DIESCO HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-23 with no updates.