ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diacom Networks Limited

Diacom Networks Limited is a dissolved company incorporated on 16 October 2009 with the registered office located in Hertford, Hertfordshire. Diacom Networks Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 23 July 2024 (1 year 1 month ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
07047055
Private limited company
Age
15 years
Incorporated 16 October 2009
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
Contact
Address
Ground Floor, Unit E1,
The Chase, John Tate Road
Hertford
SG13 7NN
England
Address changed on 30 Sep 2022 (2 years 11 months ago)
Previous address was Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England
Telephone
08000210021
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1987
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in UK • Born in Oct 1978
Grantcroft IHC Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Badger Computer Services Limited
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Pure It Support Ltd
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Direct Line Communications Limited
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Clearcall 2000 Ltd
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Clovertec Limited
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Nti Ltd
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Blackstar Solutions Limited
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Kiwi It Solutions Limited
Mark David Bramley, Philip Waters, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£437.81K
Decreased by £108.95K (-20%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£548.83K
Decreased by £26.02K (-5%)
Total Liabilities
-£380.51K
Decreased by £28.07K (-7%)
Net Assets
£168.32K
Increased by £2.05K (+1%)
Debt Ratio (%)
69%
Decreased by 1.74% (-2%)
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 23 Jul 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Application To Strike Off
1 Year 5 Months Ago on 11 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 14 Mar 2024
Charge Satisfied
1 Year 6 Months Ago on 14 Mar 2024
Grantcroft Ihc Limited (PSC) Appointed
1 Year 6 Months Ago on 4 Mar 2024
Grantcroft Limited (PSC) Resigned
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Abridged Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 19 Oct 2022
Get Credit Report
Discover Diacom Networks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 7 May 2024
Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
Submitted on 22 Apr 2024
Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
Submitted on 22 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 12 Apr 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 12 Apr 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 12 Apr 2024
Application to strike the company off the register
Submitted on 11 Apr 2024
Satisfaction of charge 070470550002 in full
Submitted on 14 Mar 2024
Satisfaction of charge 070470550003 in full
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year