ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diasevzy Ltd

Diasevzy Ltd is an active company incorporated on 9 November 2023 with the registered office located in Grantham, Lincolnshire. Diasevzy Ltd was registered 1 year 12 months ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 month ago
Company No
15271406
Private limited company
Age
1 year 12 months
Incorporated 9 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (12 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (15 days remaining)
Last change occurred 7 months ago
Accounts
Overdue
Accounts overdue by 89 days
Awaiting first accounts
For period ending 30 November 2024
Due by 9 August 2025 (2 months remaining)
Address
Unit 3 22 Westgate
Grantham
NG31 6LU
United Kingdom
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1975 • Consultant
Director • Filipino • Lives in Philippines • Born in Jul 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Diasevzy Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 7 Oct 2025
Daniel Wymer Resigned
3 Months Ago on 4 Aug 2025
Mr Rowel Cabatingan Appointed
3 Months Ago on 4 Aug 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 15 Mar 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Compulsory Gazette Notice
9 Months Ago on 4 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 19 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 17 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 4 Dec 2023
Get Credit Report
Discover Diasevzy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Daniel Wymer as a director on 4 August 2025
Submitted on 8 Oct 2025
Appointment of Mr Rowel Cabatingan as a director on 4 August 2025
Submitted on 8 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 12 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 19 January 2024
Submitted on 19 Jan 2024
Registered office address changed from Unit 4 Mill Park Martindale in Estate Cannock Ws11 7X to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 17 January 2024
Submitted on 17 Jan 2024
Registered office address changed from 21 Castle Rise Norfolk Norwich NR8 6XF United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Ws11 7X on 4 December 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year