Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIOGENES LTD.
Company Information for

DIOGENES LTD.

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
03533369
Private Limited Company
Active

Company Overview

About Diogenes Ltd.
DIOGENES LTD. was founded on 1998-03-24 and has its registered office in Hampton. The organisation's status is listed as "Active". Diogenes Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIOGENES LTD.
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 03533369
Company ID Number 03533369
Date formed 1998-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722306765  
Last Datalog update: 2024-04-06 18:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIOGENES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIOGENES LTD.
The following companies were found which have the same name as DIOGENES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIOGENES California Unknown
DIOGENES .NET CONSULTING LIMITED FLAT 3 CLIFTON HOUSE 131-133 CLEVELAND STREET LONDON W1T 6QE Active Company formed on the 2016-10-05
DIOGENES & FOTHERGILL, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-04-01
DIOGENES A. ALMONTE M.D., P.C. 608 GRAND ST Kings BROOKLYN NY 11211 Active Company formed on the 2001-03-02
DIOGENES ANALYTICAL LABORATORIES, INC. 4514 CR 5 Erie CO 80516 Delinquent Company formed on the 2004-06-17
DIOGENES ADVISORS, INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Dissolved Company formed on the 1994-09-27
DIOGENES ASSET MANAGEMENT PTY. LTD. Active Company formed on the 2016-04-18
Diogenes Anesthesia Medical Group, Inc. 111 W. Ocean Blvd #1100 Long Beach CA 90802 SOS Suspended Company formed on the 2000-12-18
Diogenes Analytic Resources LLC 2179 Skys End Drive Apt D3 Windsor, Colorado CO 80550 Good Standing Company formed on the 2017-05-04
DIOGENES A. ARTEAGA, M.D., P.A. 120 NORTH COVE DR. PONTE VEDRA BEACH, 32082 Inactive Company formed on the 1977-10-01
DIOGENES AVIATION, LLC 120 ALBRIGHTON DR. LONGWOOD FL 32779 Active Company formed on the 2018-08-23
DIOGENES ADVISORS INCORPORATED California Unknown
DIOGENES AGENCY INC Tennessee Unknown
DIOGENES APOTHECARY, LLC 4310 19TH AVE NW GIG HARBOR WA 983351479 Dissolved Company formed on the 2020-03-13
DIOGENES BALLESTER STUDIO LLC 1351 PARK AVENUE, 5A New York NEW YORK NY 10029 Active Company formed on the 2013-02-22
DIOGENES CONSULTING LIMITED BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA Active Company formed on the 2004-06-16
DIOGENES CLUB LIMITED 16 Defoe House Barbican BARBICAN London EC2Y 8DN Active - Proposal to Strike off Company formed on the 2014-09-29
DIOGENES CASTRO GROUP, L.L.C. 475 CARLTON AVE APT 7E Kings BROOKLYN NY 112382109 Active Company formed on the 2010-11-29
DIOGENES CORPORATION 1701 CHARLES LAM CT LAS VEGAS NV 98117 Permanently Revoked Company formed on the 1999-03-10
DIOGENES CAPITAL PTY LTD Dissolved Company formed on the 2009-05-25

Company Officers of DIOGENES LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL ANTHONY
Company Secretary 2007-10-08
CHRISTOPHER PAUL ANTHONY
Director 1998-03-24
ALBERT TREVOR DAVISON
Director 1998-03-24
ANDREW PETER HADLEY
Director 1998-03-24
KIM PETER REYNOLDS
Director 1998-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
LUKAS RUDOLPH JANSEN VAN VUUREN
Company Secretary 2003-08-07 2007-10-05
CHRISTOPHER PAUL ANTHONY
Company Secretary 1998-03-24 2003-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-24 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL ANTHONY RED YACHT LIMITED Company Secretary 2007-10-08 CURRENT 2002-09-24 Dissolved 2014-05-20
CHRISTOPHER PAUL ANTHONY RED YACHT LEISURE LIMITED Company Secretary 2007-10-08 CURRENT 2000-02-29 Dissolved 2013-10-29
CHRISTOPHER PAUL ANTHONY MCPA ESTATES LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
ALBERT TREVOR DAVISON CHANTREY PROPERTY LIMITED Director 2009-12-15 CURRENT 1993-08-06 Dissolved 2014-02-25
ALBERT TREVOR DAVISON CHANTREY FUNDS MANAGEMENT LIMITED Director 2009-12-15 CURRENT 2007-02-13 Dissolved 2014-02-25
ALBERT TREVOR DAVISON RED YACHT LIMITED Director 2002-09-24 CURRENT 2002-09-24 Dissolved 2014-05-20
ALBERT TREVOR DAVISON RED YACHT LEISURE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Dissolved 2013-10-29
ANDREW PETER HADLEY QUAY MANAGEMENT (WATERSIDE) LIMITED Director 2015-04-15 CURRENT 1985-06-18 Active
ANDREW PETER HADLEY CHANTREY PROPERTY LIMITED Director 2009-12-15 CURRENT 1993-08-06 Dissolved 2014-02-25
ANDREW PETER HADLEY CHANTREY FUNDS MANAGEMENT LIMITED Director 2009-12-15 CURRENT 2007-02-13 Dissolved 2014-02-25
ANDREW PETER HADLEY RED YACHT LIMITED Director 2002-09-24 CURRENT 2002-09-24 Dissolved 2014-05-20
ANDREW PETER HADLEY RED YACHT LEISURE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Dissolved 2013-10-29
KIM PETER REYNOLDS 282 CRYSTAL PALACE ROAD FREEHOLD LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
KIM PETER REYNOLDS CHANTREY FUNDS MANAGEMENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2014-02-25
KIM PETER REYNOLDS RED YACHT LIMITED Director 2002-09-24 CURRENT 2002-09-24 Dissolved 2014-05-20
KIM PETER REYNOLDS RED YACHT LEISURE LIMITED Director 2000-02-29 CURRENT 2000-02-29 Dissolved 2013-10-29
KIM PETER REYNOLDS CHANTREY PROPERTY LIMITED Director 1993-08-27 CURRENT 1993-08-06 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-24CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL ANTHONY
2019-03-22TM02Termination of appointment of Christopher Paul Anthony on 2019-03-22
2019-03-22PSC07CESSATION OF CHRISTOPHER PAUL ANTHONY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HADLEY / 10/02/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ANTHONY / 01/02/2017
2017-03-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-15AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0124/03/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0124/03/14 ANNUAL RETURN FULL LIST
2014-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL ANTHONY on 2013-03-25
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-01AR0124/03/12 ANNUAL RETURN FULL LIST
2011-12-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0124/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01Director's details changed for Mr Christopher Paul Anthony on 2010-05-01
2011-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL ANTHONY on 2010-05-01
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0124/03/10 FULL LIST
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 20 SAVILE ROW LONDON W1S 3PR
2009-03-31363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-05288cSECRETARY'S PARTICULARS CHANGED
2007-04-01363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25288cSECRETARY'S PARTICULARS CHANGED
2006-03-27363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-05363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363aRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 6 HARBOUR EXCHANGE SQUARE LONDON E14 9HE
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-28363aRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-22288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02363aRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363aRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-12353LOCATION OF REGISTER OF MEMBERS
2000-04-12363aRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE, LONDON E14 9GB
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363aRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-07-29ELRESS366A DISP HOLDING AGM 16/07/98
1998-07-29ELRESS386 DISP APP AUDS 16/07/98
1998-07-29ELRESS252 DISP LAYING ACC 16/07/98
1998-07-2988(2)AD 14/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
1998-03-26288bSECRETARY RESIGNED
1998-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DIOGENES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIOGENES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DIOGENES LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIOGENES LTD.

Intangible Assets
Patents
We have not found any records of DIOGENES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DIOGENES LTD.
Trademarks
We have not found any records of DIOGENES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIOGENES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DIOGENES LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DIOGENES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIOGENES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIOGENES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.