DIET U.K. LIMITED

Register to unlock more data on OkredoRegister

DIET U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267238

Incorporation date

14/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Reedham House, 31 King Street West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1988)
dot icon16/02/2026
Appointment of Dr Sindy Newman as a secretary on 2026-01-19
dot icon30/01/2026
Termination of appointment of Sindy Newman as a secretary on 2026-01-18
dot icon20/01/2026
Termination of appointment of Sindy Newman as a director on 2026-01-18
dot icon20/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Change of details for Mr Brian Maurice Newman as a person with significant control on 2025-05-30
dot icon02/06/2025
Director's details changed for Mr Brian Maurice Newman on 2025-05-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon21/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/03/2023
Second filing of Confirmation Statement dated 2021-12-31
dot icon31/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Registration of charge 022672380001, created on 2020-05-04
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Appointment of Dr Sindy Newman as a director on 2015-11-18
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/03/2015
Micro company accounts made up to 2014-03-31
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/03/2012
Secretary's details changed for Dr Sindy Buttoo on 2011-06-23
dot icon22/03/2012
Director's details changed for Brian Maurice Newman on 2011-12-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2011-05-11
dot icon01/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2010-12-01
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2006
Return made up to 31/12/05; full list of members
dot icon26/05/2005
Registered office changed on 26/05/05 from: halperns 19-29 woburn place london WC1H 0XF
dot icon17/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2004
Return made up to 31/12/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon15/04/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/03/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Accounts for a small company made up to 1994-03-31
dot icon25/07/1995
Director resigned
dot icon02/05/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/03/1993
Accounts for a small company made up to 1992-03-31
dot icon25/03/1993
Return made up to 31/12/92; full list of members
dot icon11/05/1992
Accounts for a small company made up to 1991-03-31
dot icon21/01/1992
Return made up to 31/12/91; full list of members
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon05/11/1991
New director appointed
dot icon13/09/1991
Registered office changed on 13/09/91 from: 95 high street edgware middlesex HA8 7DB
dot icon18/07/1991
Director resigned
dot icon18/07/1991
Director resigned
dot icon18/07/1991
Director resigned
dot icon10/02/1991
Accounts for a small company made up to 1989-03-31
dot icon04/01/1991
Director resigned
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon08/11/1990
Return made up to 25/09/90; full list of members
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon18/09/1989
Director resigned
dot icon11/08/1989
Wd 09/08/89 ad 05/06/89--------- £ si 7000@1=7000 £ ic 10000/17000
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Nc inc already adjusted
dot icon09/08/1989
Director resigned
dot icon21/04/1989
New director appointed
dot icon24/02/1989
Wd 14/02/89 ad 25/01/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/08/1988
Certificate of change of name
dot icon28/07/1988
New director appointed
dot icon28/07/1988
New director appointed
dot icon28/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Registered office changed on 28/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.09K
-
0.00
-
-
2022
5
26.49K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Newman, Sindy, Dr
Director
18/11/2015 - 18/01/2026
2
Newman, Sindy, Dr
Secretary
19/01/2026 - Present
-

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+
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 DIET U.K. LIMITED

DIET U.K. LIMITED is an(a) Active company incorporated on 14/06/1988 with the registered office located at Reedham House, 31 King Street West, Manchester M3 2PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIET U.K. LIMITED?

toggle

DIET U.K. LIMITED is currently Active. It was registered on 14/06/1988 .

Where is DIET U.K. LIMITED located?

toggle

DIET U.K. LIMITED is registered at Reedham House, 31 King Street West, Manchester M3 2PJ.

What does DIET U.K. LIMITED do?

toggle

DIET U.K. LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DIET U.K. LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Dr Sindy Newman as a secretary on 2026-01-19.