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
Diem Scents Ltd
Diem Scents Ltd is an active company incorporated on 18 November 2022 with the registered office located in London, Greater London. Diem Scents Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14492830
Private limited company
Age
3 years
Incorporated
18 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2026
(10 days ago)
Next confirmation dated
13 January 2027
Due by
27 January 2027
(1 year remaining)
Last change occurred
10 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Diem Scents Ltd
Contact
Update Details
Address
7 Bell Yard
London
WC2A 2JR
England
Address changed on
12 Sep 2023
(2 years 4 months ago)
Previous address was
The Oak House Cuckoo Lane Wraxall BS48 1PJ United Kingdom
Companies in WC2A 2JR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
32
Controllers (PSC)
1
Gregory Bernard Le Tocq
Director • British • Lives in UK • Born in Jun 1982
Mr Gregory Bernard Le Tocq
PSC • British • Lives in UK • Born in Jun 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£211.67K
Decreased by £144.96K (-41%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£587.76K
Increased by £3.07K (+1%)
Total Liabilities
-£136.05K
Increased by £62.89K (+86%)
Net Assets
£451.71K
Decreased by £59.82K (-12%)
Debt Ratio (%)
23%
Increased by 10.63% (+85%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 13 Jan 2026
Confirmation Submitted
14 Days Ago on 9 Jan 2026
Full Accounts Submitted
1 Month Ago on 24 Dec 2025
Confirmation Submitted
1 Month Ago on 1 Dec 2025
Annabelle Baker Resigned
4 Months Ago on 31 Aug 2025
Philip John Wilkinson (PSC) Resigned
11 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Nov 2024
Mrs Annabelle Baker Appointed
1 Year 2 Months Ago on 28 Oct 2024
Philip John Wilkinson Resigned
1 Year 3 Months Ago on 15 Oct 2024
Mr Phillip John Wilkinson Details Changed
1 Year 3 Months Ago on 14 Oct 2024
Get Alerts
Get Credit Report
Discover Diem Scents Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 12 January 2026
Submitted on 15 Jan 2026
Confirmation statement made on 13 January 2026 with updates
Submitted on 13 Jan 2026
Confirmation statement made on 9 January 2026 with updates
Submitted on 9 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Confirmation statement made on 17 November 2025 with updates
Submitted on 1 Dec 2025
Cessation of Philip John Wilkinson as a person with significant control on 30 January 2025
Submitted on 26 Nov 2025
Termination of appointment of Annabelle Baker as a director on 31 August 2025
Submitted on 2 Sep 2025
Statement of capital following an allotment of shares on 22 April 2025
Submitted on 2 May 2025
Resolutions
Submitted on 10 Feb 2025
Memorandum and Articles of Association
Submitted on 10 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs