Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diversified Energy Communications Limited
Diversified Energy Communications Limited is a dissolved company incorporated on 13 February 1985 with the registered office located in London, Greater London. Diversified Energy Communications Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 March 2017
(8 years ago)
Was
32 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01885562
Private limited company
Age
40 years
Incorporated
13 February 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Diversified Energy Communications Limited
Contact
Address
85 Strand
5th Floor
London
WC2R 0DW
England
Same address for the past
8 years
Companies in WC2R 0DW
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Peter Douglas Trueman
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1952
Sally ANN Bray
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Queen's Gate School Trust Limited
Mr Peter Douglas Trueman is a mutual person.
Active
DDB UK Limited
Sally ANN Bray is a mutual person.
Active
Omnicom Production Limited
Sally ANN Bray is a mutual person.
Active
Omnicom Finance Limited
Sally ANN Bray is a mutual person.
Active
Porter Novelli Limited
Sally ANN Bray is a mutual person.
Active
Abbott Mead Vickers Group Limited
Sally ANN Bray is a mutual person.
Active
Designory UK Limited
Sally ANN Bray is a mutual person.
Active
Das Europe Limited
Sally ANN Bray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£746.51K
Decreased by £1.15M (-61%)
Total Liabilities
-£746.5K
Decreased by £1.15M (-61%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 21 Mar 2017
Voluntary Gazette Notice
8 Years Ago on 3 Jan 2017
Application To Strike Off
8 Years Ago on 21 Dec 2016
Peter William Guilford Resigned
8 Years Ago on 24 Nov 2016
Jonathan Matthew Higgins Resigned
8 Years Ago on 24 Nov 2016
Raymond Lowell Kotcher Resigned
8 Years Ago on 24 Nov 2016
Registered Address Changed
8 Years Ago on 10 Oct 2016
Mrs Sally Ann Bray Details Changed
8 Years Ago on 10 Oct 2016
Mr Peter Douglas Trueman Details Changed
8 Years Ago on 10 Oct 2016
Confirmation Submitted
9 Years Ago on 29 Jun 2016
Get Alerts
Get Credit Report
Discover Diversified Energy Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Mar 2017
First Gazette notice for voluntary strike-off
Submitted on 3 Jan 2017
Application to strike the company off the register
Submitted on 21 Dec 2016
Termination of appointment of Raymond Lowell Kotcher as a director on 24 November 2016
Submitted on 24 Nov 2016
Termination of appointment of Jonathan Matthew Higgins as a director on 24 November 2016
Submitted on 24 Nov 2016
Termination of appointment of Peter William Guilford as a director on 24 November 2016
Submitted on 24 Nov 2016
Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
Submitted on 10 Oct 2016
Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
Submitted on 10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
Submitted on 10 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
Submitted on 29 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs