Background WavePink WaveYellow Wave

D.I.A. (INT.) LIMITED (01699988)

D.I.A. (INT.) LIMITED (01699988) is an active UK company. incorporated on 16 February 1983. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. D.I.A. (INT.) LIMITED has been registered for 43 years. Current directors include BARNES, Katherine Sarah, MAYER, Dean Scott.

Company Number
01699988
Status
active
Type
ltd
Incorporated
16 February 1983
Age
43 years
Address
11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARNES, Katherine Sarah, MAYER, Dean Scott
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.I.A. (INT.) LIMITED

D.I.A. (INT.) LIMITED is an active company incorporated on 16 February 1983 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. D.I.A. (INT.) LIMITED was registered 43 years ago.(SIC: 94120)

Status

active

Active since 43 years ago

Company No

01699988

LTD Company

Age

43 Years

Incorporated 16 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

11 Gleneagles Court, Brighton Road Crawley, RH10 6AD,

Previous Addresses

Leon House 233 High Street Croydon Surrey CR0 9XT
From: 19 March 2012To: 2 September 2016
C/O Leon House Leon House 233 High Street Croydon Surrey CR0 9XT United Kingdom
From: 16 March 2012To: 19 March 2012
Safety House Beddington Farm Road Croydon CR0 4XZ
From: 16 February 1983To: 16 March 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Loan Cleared
Jul 16
Loan Cleared
Mar 17
Funding Round
Mar 20
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARNES, Katherine Sarah

Active
Gleneagles Court, Brighton Road, CrawleyRH10 6AD
Born March 1980
Director
Appointed 31 Aug 2023

MAYER, Dean Scott

Active
65 Massetts Road, HorleyRH6 7DT
Born October 1971
Director
Appointed 11 Jan 2012

FRYER, Graham Richard John

Resigned
30 Limes Avenue, HorleyRH6 9DH
Secretary
Appointed N/A
Resigned 01 Oct 1992

MARTIN, Roberta Jane

Resigned
284 Gander Green Lane, SuttonSM3 9QF
Secretary
Appointed 01 Oct 1992
Resigned 24 Jun 1993

OSBORNE, Jeanette Carol

Resigned
Overdale, DorkingRH5 4BS
Secretary
Appointed 28 Apr 2009
Resigned 11 Jan 2012

SMEATH, Giles Nicholas

Resigned
Eastwood House, WeymouthDT3 6NT
Secretary
Appointed 24 Jun 1993
Resigned 12 Aug 1999

SMITH, Betty

Resigned
10b Beatrice Avenue, LondonSW16 4UN
Secretary
Appointed 12 Aug 1999
Resigned 01 Aug 2002

TUTTON, Tina

Resigned
31 West Avenue, WallingtonSM6 8PH
Secretary
Appointed 01 Aug 2002
Resigned 28 Apr 2009

FRYER, Graham Richard John

Resigned
Safety House, CroydonCR0 4XZ
Born August 1938
Director
Appointed N/A
Resigned 11 Jan 2012

HEWARD, John Edmund

Resigned
Braemar House, GodalmingGU7 1SA
Born June 1936
Director
Appointed N/A
Resigned 24 Jun 1993

MAYER, Jeff

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born September 1945
Director
Appointed 31 Jul 2023
Resigned 02 Jul 2025

SMEATH, Giles Nicholas

Resigned
Eastwood House, WeymouthDT3 6NT
Born August 1946
Director
Appointed 24 Jun 1993
Resigned 12 Aug 1999

Persons with significant control

1

Invstr Capital Limited

Active
Gleneagles Court, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
5 December 2012
MG02MG02
Legacy
27 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
8 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Miscellaneous
16 February 1983
MISCMISC