DILIGENTA LIMITED

Register to unlock more data on OkredoRegister

DILIGENTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535029

Incorporation date

12/08/2005

Size

Full

Contacts

Registered address

Registered address

Lynch Wood, Peterborough, Cambridgeshire PE2 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon31/03/2026
Termination of appointment of Michael Anthony Arthur as a director on 2026-03-31
dot icon28/01/2026
Appointment of Mrs Lynzi Harrison as a director on 2026-01-27
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon01/07/2025
Appointment of Mr Robin Duncan Smith as a director on 2025-06-24
dot icon09/06/2025
Termination of appointment of Tim Jones as a director on 2025-05-31
dot icon19/11/2024
Withdrawal of a person with significant control statement on 2024-11-19
dot icon19/11/2024
Notification of Tata Consultancy Services Limited as a person with significant control on 2024-11-19
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Appointment of Mr Tim Jones as a director on 2024-03-19
dot icon25/03/2024
Appointment of Mr Milind Dilip Dhuru as a director on 2024-03-19
dot icon22/03/2024
Termination of appointment of Ganapathy Subramaniam Natarajan as a director on 2024-03-21
dot icon22/03/2024
Director's details changed for Mr Subramanian Sankaranarayanan on 2024-03-19
dot icon20/09/2023
Termination of appointment of Suresh Muthuswami as a director on 2023-09-13
dot icon20/09/2023
Appointment of Mr Subramanian Sankaranarayanan as a director on 2023-09-20
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon31/07/2023
Termination of appointment of Alan Peter Jackson as a secretary on 2023-07-31
dot icon31/07/2023
Appointment of Mr Paul Venters as a secretary on 2023-07-31
dot icon11/07/2023
Termination of appointment of Robert Paul Reid as a director on 2023-06-23
dot icon22/04/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Mrs Susan Davidson Mcinnes as a director on 2022-12-12
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon26/03/2021
Full accounts made up to 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Termination of appointment of Neil David Reynolds as a director on 2018-10-19
dot icon11/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/10/2018
Appointment of Mr Suresh Muthuswami as a director on 2018-09-26
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon02/10/2017
Termination of appointment of Phiroz Adi Vandrevala as a director on 2017-09-30
dot icon28/09/2017
Termination of appointment of Vijaya Deepti Purna Housdurgam as a director on 2017-09-13
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon28/06/2017
Appointment of Mr Ganapathy Subramaniam Natarajan as a director on 2017-06-22
dot icon11/05/2017
Full accounts made up to 2017-03-31
dot icon13/02/2017
Termination of appointment of Natarajan Chandrasekaran as a director on 2017-02-08
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon27/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/03/2016
Appointment of Mrs Vijaya Deepti Purna Housdurgam as a director on 2016-02-24
dot icon25/09/2015
Statement of capital on 2015-06-25
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon23/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/04/2015
Appointment of Mr Daniel Praveen Sundaradas as a director on 2015-04-15
dot icon17/04/2015
Termination of appointment of Suresh Gopinathan Menon as a director on 2015-04-15
dot icon20/02/2015
Director's details changed for Mr Suresh Gopinathan Menon on 2015-02-17
dot icon20/02/2015
Termination of appointment of Abidali Zainuddin Neemuchwala as a director on 2015-02-16
dot icon09/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Abidali Zainuddin Neemuchwala as a director
dot icon04/06/2014
Statement of capital on 2014-05-06
dot icon22/05/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/04/2014
Termination of appointment of Amur Lakshminarayanan as a director
dot icon02/01/2014
Termination of appointment of Per Bragée as a director
dot icon09/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Suresh Gopinathan Menon on 2013-03-09
dot icon25/07/2013
Statement of capital on 2013-06-25
dot icon20/06/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/02/2013
Termination of appointment of Steven Burke as a director
dot icon15/10/2012
Appointment of Sir Michael Anthony Arthur as a director
dot icon06/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon04/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/05/2012
Appointment of Mr Steven Edward Burke as a director
dot icon23/04/2012
Appointment of Mr per Bertil Bragée as a director
dot icon24/10/2011
Termination of appointment of Antonios Kassimiotis as a director
dot icon07/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Amur Swaminathan Lakshminarayanan on 2011-08-12
dot icon13/09/2010
Appointment of Antonios Kassimiotis as a director
dot icon06/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon06/09/2010
Director's details changed for Sir Robert Paul Reid on 2010-08-12
dot icon06/09/2010
Director's details changed for Amur Lakshminarayanan on 2010-08-12
dot icon06/09/2010
Director's details changed for Neil David Reynolds on 2010-08-12
dot icon06/09/2010
Director's details changed for Natarajan Chandrasekaran on 2010-08-12
dot icon06/09/2010
Director's details changed for Suresh Gopinathan Menon on 2010-08-12
dot icon06/09/2010
Secretary's details changed for Alan Peter Jackson on 2010-08-12
dot icon06/09/2010
Director's details changed for Phiroz Adi Vandrevala on 2010-08-12
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Termination of appointment of Ian Laughlin as a director
dot icon04/09/2009
Return made up to 12/08/09; full list of members
dot icon04/09/2009
Director's change of particulars / amur lakshminarayanan / 04/09/2009
dot icon04/09/2009
Director's change of particulars / neil reynolds / 04/09/2009
dot icon04/09/2009
Director's change of particulars / phiroz vandrevala / 04/09/2009
dot icon04/09/2009
Director's change of particulars / natarajan chandrasekaran / 04/09/2009
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon08/09/2008
Return made up to 12/08/08; full list of members
dot icon08/09/2008
Location of register of members
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon04/03/2008
Director appointed suresh gopinathan menon
dot icon04/03/2008
Appointment terminated director david power
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Return made up to 12/08/07; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon14/07/2007
Full accounts made up to 2007-03-31
dot icon11/04/2007
Ad 26/09/06--------- £ si 38000000@1=38000000 £ ic 5000001/43000001
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon16/11/2006
Secretary's particulars changed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon30/10/2006
Nc inc already adjusted 19/09/06
dot icon30/10/2006
Memorandum and Articles of Association
dot icon13/10/2006
Nc inc already adjusted 19/09/06
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon18/09/2006
Return made up to 12/08/06; full list of members
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Ad 09/03/06--------- £ si 1@1=1 £ ic 5000000/5000001
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 33 grosvenor place london SW1X 7HY
dot icon02/03/2006
Ad 22/02/06--------- £ si 240000@1=240000 £ ic 4760000/5000000
dot icon02/03/2006
Ad 22/02/06--------- £ si 4759999@1=4759999 £ ic 1/4760000
dot icon28/12/2005
Nc inc already adjusted 04/11/05
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon21/11/2005
Certificate of change of name
dot icon01/11/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon26/10/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New secretary appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon12/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Robert Paul, Sir
Director
17/10/2005 - 23/06/2023
35
Mcinnes, Susan Davidson
Director
12/12/2022 - Present
22
Venters, Paul
Secretary
31/07/2023 - Present
-
Smith, Robin Duncan
Director
24/06/2025 - Present
34
Arthur, Michael Anthony, Sir
Director
26/09/2012 - 31/03/2026
16

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 DILIGENTA LIMITED

DILIGENTA LIMITED is an(a) Active company incorporated on 12/08/2005 with the registered office located at Lynch Wood, Peterborough, Cambridgeshire PE2 6FY. There are currently 7 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 DILIGENTA LIMITED?

toggle

DILIGENTA LIMITED is currently Active. It was registered on 12/08/2005 .

Where is DILIGENTA LIMITED located?

toggle

DILIGENTA LIMITED is registered at Lynch Wood, Peterborough, Cambridgeshire PE2 6FY.

What does DILIGENTA LIMITED do?

toggle

DILIGENTA LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DILIGENTA LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Michael Anthony Arthur as a director on 2026-03-31.