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

DIA SYSTEMS LIMITED

DAYTON HOUSE, BOLNEY AVENUE, PEACEHAVEN, BN10 8HF,
Company Registration Number
04581339
Private Limited Company
Active

Company Overview

About Dia Systems Ltd
DIA SYSTEMS LIMITED was founded on 2002-11-05 and has its registered office in Peacehaven. The organisation's status is listed as "Active". Dia Systems Limited is a Private Limited Company registered in ENGLAND 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
DIA SYSTEMS LIMITED
 
Legal Registered Office
DAYTON HOUSE
BOLNEY AVENUE
PEACEHAVEN
BN10 8HF
Other companies in BN1
 
Previous Names
DESIGNS IN ALUMINIUM LIMITED28/08/2015
TEMPWALL LIMITED27/06/2006
Filing Information
Company Number 04581339
Company ID Number 04581339
Date formed 2002-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIA SYSTEMS LIMITED
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 DIA SYSTEMS LIMITED
The following companies were found which have the same name as DIA SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIA SYSTEMS INTERNATIONAL LIMITED DAYTON HOUSE BOLNEY AVENUE PEACEHAVEN BN10 8HF Active Company formed on the 2014-01-15
DIA SYSTEMS, LLC 40467 VERNE STREET FREMONT CA 94538 ACTIVE Company formed on the 2011-11-14

Company Officers of DIA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARRINGTON
Director 2018-03-06
GEOFFREY FRIEND
Director 2002-11-07
NACIYE SALIH-MILLER
Director 2018-06-15
RICHARD MENACHEM MENDEL SAMUELS
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE LINDA FRIEND
Company Secretary 2002-11-07 2018-06-02
ANTHONY ALFRED BOURNE
Director 2002-11-29 2004-10-01
DERRICK JAMES WILBY
Director 2002-11-29 2004-03-09
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-11-05 2002-11-05
BRIGHTON DIRECTOR LTD
Nominated Director 2002-11-05 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARRINGTON DIA SYSTEMS INTERNATIONAL LIMITED Director 2018-03-06 CURRENT 2014-01-15 Active
GEOFFREY FRIEND DESIGNS IN ALUMINIUM (HOLDING COMPANY) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
GEOFFREY FRIEND DESIGNS IN ALUMINIUM GROUP LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
GEOFFREY FRIEND DIA SYSTEMS INTERNATIONAL LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
GEOFFREY FRIEND DESIGNS IN ALUMINIUM LIMITED Director 2004-10-25 CURRENT 2004-10-22 Active
RICHARD MENACHEM MENDEL SAMUELS DIA SYSTEMS INTERNATIONAL LIMITED Director 2018-03-06 CURRENT 2014-01-15 Active

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
2024-02-13Director's details changed for Ms Maddison Sarah Moore on 2024-02-12
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25DIRECTOR APPOINTED MS MADDISON SARAH MOORE
2023-04-20APPOINTMENT TERMINATED, DIRECTOR RICHARD MENACHEM MENDEL SAMUELS
2023-01-25CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-04Unaudited abridged accounts made up to 2021-03-31
2021-04-08AP01DIRECTOR APPOINTED MR PAUL KING
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARRINGTON
2021-03-31AP01DIRECTOR APPOINTED MR MATTHEW CARRINGTON
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARRINGTON
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NACIYE SALIH-MILLER
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 30-34 North Street Hailsham East Sussex BN27 1DW England
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-12-31AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-08-01TM02Termination of appointment of Joyce Linda Friend on 2018-06-02
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Ground Floor 19 New Road Brighton BN1 1UF
2018-06-15AP01DIRECTOR APPOINTED MS NACIYE SALIH-MILLER
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRIEND / 15/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MENACHEM MENDEL SAMUELS / 15/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARRINGTON / 15/06/2018
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AP01DIRECTOR APPOINTED MR MATTHEW CARRINGTON
2018-03-21AP01DIRECTOR APPOINTED MR RICHARD MENACHEM MENDEL SAMUELS
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-03PSC04Change of details for Mr Geoffrey Friend as a person with significant control on 2016-04-06
2017-12-30AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28RES15CHANGE OF NAME 27/08/2015
2015-08-28CERTNMCompany name changed designs in aluminium LIMITED\certificate issued on 28/08/15
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045813390004
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Mr Geoffrey Friend on 2014-10-28
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045813390003
2014-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0101/01/14 FULL LIST
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-03AR0101/01/13 FULL LIST
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-28AR0101/01/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21RES12VARYING SHARE RIGHTS AND NAMES
2011-01-21SH0104/01/11 STATEMENT OF CAPITAL GBP 1000
2011-01-17AR0101/01/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOYCE LINDA FRIEND / 31/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRIEND / 31/08/2010
2010-01-15AR0101/01/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2010 FROM GROUND FLOOR, 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY
2009-11-17AR0105/11/09 FULL LIST
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288cSECRETARY'S PARTICULARS CHANGED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-27CERTNMCOMPANY NAME CHANGED TEMPWALL LIMITED CERTIFICATE ISSUED ON 27/06/06
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-16288bDIRECTOR RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-1388(2)RAD 19/06/03--------- £ SI 150@1=150 £ IC 698/848
2003-07-1088(2)RAD 27/05/03--------- £ SI 121@1=121 £ IC 577/698
2003-03-1188(2)RAD 03/02/03--------- £ SI 25@1=25 £ IC 552/577
2003-02-2688(2)RAD 27/01/03--------- £ SI 499@1=499 £ IC 53/552
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-01288aNEW SECRETARY APPOINTED
2002-12-01225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-1688(2)RAD 07/11/02--------- £ SI 52@1=52 £ IC 1/53
2002-11-15288bSECRETARY RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288bSECRETARY RESIGNED
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to DIA SYSTEMS LIMITED 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 DIA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding BARCLAYS BANK PLC
2014-04-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-02-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 4,775
Creditors Due After One Year 2012-03-31 £ 9,841
Creditors Due Within One Year 2013-03-31 £ 225,845
Creditors Due Within One Year 2012-03-31 £ 176,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31

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 DIA SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Current Assets 2013-03-31 £ 259,876
Current Assets 2012-03-31 £ 209,125
Debtors 2013-03-31 £ 190,885
Debtors 2012-03-31 £ 208,932
Shareholder Funds 2013-03-31 £ 113,256
Shareholder Funds 2012-03-31 £ 22,459
Stocks Inventory 2013-03-31 £ 68,761
Tangible Fixed Assets 2013-03-31 £ 84,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIA SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIA SYSTEMS LIMITED
Trademarks
We have not found any records of DIA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIA SYSTEMS LIMITED. 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 (25110 - Manufacture of metal structures and parts of structures) as DIA SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIA SYSTEMS LIMITED 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 DIA SYSTEMS LIMITED 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 DIA SYSTEMS LIMITED 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.