Background WavePink WaveYellow Wave

DIA-STRON LIMITED (02197540)

DIA-STRON LIMITED (02197540) is an active UK company. incorporated on 23 November 1987. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). DIA-STRON LIMITED has been registered for 38 years. Current directors include BESWICK, Tony John, LAVELLE, Mark Stephen, LERAY, Yann Gerard Dominique and 2 others.

Company Number
02197540
Status
active
Type
ltd
Incorporated
23 November 1987
Age
38 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BESWICK, Tony John, LAVELLE, Mark Stephen, LERAY, Yann Gerard Dominique, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIA-STRON LIMITED

DIA-STRON LIMITED is an active company incorporated on 23 November 1987 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). DIA-STRON LIMITED was registered 38 years ago.(SIC: 26511)

Status

active

Active since 38 years ago

Company No

02197540

LTD Company

Age

38 Years

Incorporated 23 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

, Unit 9, Focus 303 Business Centre, Focus Way Andover, Hampshire, SP10 5NY
From: 23 November 1987To: 6 April 2016
Timeline

24 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Jan 18
Loan Secured
Dec 19
Director Joined
Jan 21
Loan Secured
May 22
Loan Cleared
May 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Loan Secured
Jul 24
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

BESWICK, Tony John

Active
Borough High Street, LondonSE1 1XN
Born June 1971
Director
Appointed 15 Mar 2024

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017

LERAY, Yann Gerard Dominique

Active
Borough High Street, LondonSE1 1XN
Born July 1975
Director
Appointed 26 May 2016

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 31 Mar 2016

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 31 Mar 2016
Resigned 01 Oct 2018

WINSEY, Lynn Sarah

Resigned
5 Ripplesmore Close, SandhurstGU47 8PE
Secretary
Appointed N/A
Resigned 31 Mar 2016

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 31 Mar 2016
Resigned 31 Dec 2017

BUCKNELL, Stephen Paul, Dr

Resigned
Borough High Street, LondonSE1 1XN
Born July 1959
Director
Appointed N/A
Resigned 31 Dec 2023

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 31 Mar 2016
Resigned 08 Feb 2026

COLLINS, Timothy, Dr

Resigned
Borough High Street, LondonSE1 1XN
Born May 1967
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2023

COOPER, Anthony William

Resigned
Borough High Street, LondonSE1 1XN
Born September 1976
Director
Appointed 06 Feb 2024
Resigned 31 Jan 2025

SPINK, Geoffrey

Resigned
Borough High Street, LondonSE1 1XN
Born April 1949
Director
Appointed 26 Sept 2016
Resigned 04 Mar 2026

WINSEY, Lynn Sarah

Resigned
5 Ripplesmore Close, SandhurstGU47 8PE
Born April 1949
Director
Appointed N/A
Resigned 31 Mar 2016

WINSEY, Nigel John Peter, Dr

Resigned
5 Ripplesmore Close, SandhurstGU47 8PE
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 2017

Persons with significant control

1

Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Statement Of Companys Objects
4 May 2022
CC04CC04
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Resolution
19 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Legacy
6 April 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 April 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
225(1)225(1)
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
1 March 1990
403aParticulars of Charge Subject to s859A
Legacy
29 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
PUC 2PUC 2
Legacy
17 February 1988
123Notice of Increase in Nominal Capital
Resolution
17 February 1988
RESOLUTIONSResolutions
Resolution
17 February 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
PUC 5PUC 5
Legacy
25 January 1988
224224
Legacy
26 November 1987
288288
Incorporation Company
23 November 1987
NEWINCIncorporation