ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diales Group Plc

Diales Group Plc is an active company incorporated on 2 December 1997 with the registered office located in London, City of London. Diales Group Plc was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03475146
Public limited company
Age
28 years
Incorporated 2 December 1997
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 2 December 2025 (2 months ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
Dawson House 8th Floor
5 Jewry Street
London
EC3N 2EX
United Kingdom
Address changed on 7 Jan 2026 (29 days ago)
Previous address was Dawson House 8th Floor Jewry House London EC3N 2EX England
Telephone
01706223999
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Jul 1959
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in Nov 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trett Limited
Charlotte Louise Parsons and Mark Wheeler are mutual people.
Active
Trett Contract Services Limited
Charlotte Louise Parsons and Mark Wheeler are mutual people.
Active
Driver Project Services Limited
Charlotte Louise Parsons and Mark Wheeler are mutual people.
Active
Diales Consult Limited
Charlotte Louise Parsons and Mark Wheeler are mutual people.
Active
Trett Holdings Limited
Charlotte Louise Parsons and Mark Wheeler are mutual people.
Active
Driver Group Limited
Charlotte Louise Parsons and Mark Wheeler are mutual people.
Active
Solefield School Educational Trust Limited
Peter Mark Collini is a mutual person.
Active
Sennocke Services Limited
Peter Mark Collini is a mutual person.
Active
Brands
Diales
Diales is a consultancy that offers commercial management, planning, programming, and scheduling services to the construction and engineering industries.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Sep 2025
For period 30 Sep30 Sep 2025
Traded for 12 months
Cash in Bank
£3.04M
Decreased by £1.22M (-29%)
Turnover
£42.96M
Decreased by £9K (-0%)
Employees
241
Decreased by 9 (-4%)
Total Assets
£22.47M
Decreased by £501K (-2%)
Total Liabilities
-£8.51M
Decreased by £293K (-3%)
Net Assets
£13.96M
Decreased by £208K (-1%)
Debt Ratio (%)
38%
Decreased by 0.45% (-1%)
Latest Activity
Registered Address Changed
29 Days Ago on 7 Jan 2026
Elizabeth Jill Filkin Resigned
1 Month Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 9 Dec 2025
Mrs Jane Grace Dumeresque Appointed
2 Months Ago on 24 Nov 2025
Auditor Resigned
3 Months Ago on 15 Oct 2025
Mr Nicholas Simon Stagg Appointed
5 Months Ago on 1 Sep 2025
Shaun Michael Smith Resigned
5 Months Ago on 29 Aug 2025
Charge Satisfied
11 Months Ago on 24 Feb 2025
Ab Traction (PSC) Appointed
2 Years 11 Months Ago on 28 Feb 2023
Get Credit Report
Discover Diales Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Dawson House 8th Floor Jewry House London EC3N 2EX England to Dawson House 8th Floor 5 Jewry Street London EC3N 2EX on 7 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Elizabeth Jill Filkin as a director on 31 December 2025
Submitted on 2 Jan 2026
Resolutions
Submitted on 22 Dec 2025
Withdrawal of a person with significant control statement on 16 December 2025
Submitted on 16 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
Submitted on 16 Dec 2025
Notification of Ab Traction as a person with significant control on 28 February 2023
Submitted on 16 Dec 2025
Registered office address changed from Suite 706-708 Floor 7 125 Old Broad Street London EC2N 1AR United Kingdom to Dawson House 8th Floor Jewry House London EC3N 2EX on 9 December 2025
Submitted on 9 Dec 2025
Appointment of Mrs Jane Grace Dumeresque as a director on 24 November 2025
Submitted on 27 Nov 2025
Auditor's resignation
Submitted on 15 Oct 2025
Appointment of Mr Nicholas Simon Stagg as a director on 1 September 2025
Submitted on 1 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year