Background WavePink WaveYellow Wave

ARAN DIEZ CONSULTING LTD (02689085)

ARAN DIEZ CONSULTING LTD (02689085) is an active UK company. incorporated on 19 February 1992. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARAN DIEZ CONSULTING LTD has been registered for 34 years. Current directors include ARANIYASUNDARAN, Suriyakumar.

Company Number
02689085
Status
active
Type
ltd
Incorporated
19 February 1992
Age
34 years
Address
20-24 Brighton Road, Sutton, SM2 5BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARANIYASUNDARAN, Suriyakumar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAN DIEZ CONSULTING LTD

ARAN DIEZ CONSULTING LTD is an active company incorporated on 19 February 1992 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARAN DIEZ CONSULTING LTD was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02689085

LTD Company

Age

34 Years

Incorporated 19 February 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SP & LA LTD.
From: 1 November 2013To: 26 October 2016
S A TRAVEL LIMITED
From: 19 February 1992To: 1 November 2013
Contact
Address

20-24 Brighton Road Sutton, SM2 5BN,

Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARANIYASUNDARAN, Suriyakumar

Active
Brighton Road, SuttonSM2 5BN
Secretary
Appointed 15 Nov 2025

ARANIYASUNDARAN, Suriyakumar

Active
Brighton Road, SuttonSM2 5BN
Born July 1965
Director
Appointed 15 Nov 2025

BHARKHDA, Karlene

Resigned
12 Daleside Road, EpsomKT19 9SR
Secretary
Appointed 19 Feb 1992
Resigned 09 Mar 1998

DIEZ-AJA-GUTIERREZ, Paloma

Resigned
Brighton Road, SuttonSM2 5BN
Secretary
Appointed 09 Mar 1998
Resigned 15 Nov 2025

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 19 Feb 1992
Resigned 19 Feb 1992

ARANIYASUNDARAN, Suriyakumar

Resigned
Brighton Road, SuttonSM2 5BN
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2016

ARANIYASUNDARAN, Suriyakumar

Resigned
6 Keats Close, HorshamRH12 5PL
Born July 1965
Director
Appointed 19 Feb 1992
Resigned 01 Jul 2014

DIEZ-AJA, Paloma

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1968
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2016

DIEZ-AJA GUTIERREZ, Paloma

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1968
Director
Appointed 01 Oct 2016
Resigned 15 Nov 2025

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 19 Feb 1992
Resigned 19 Feb 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Suriyakumar Araniyasundaran

Active
Brighton Road, SuttonSM2 5BN
Born July 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Nov 2025

Mrs Paloma Diez-Aja Gutierrez

Ceased
Brighton Road, SuttonSM2 5BN
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 15 Nov 2025
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Resolution
26 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Change Person Secretary Company With Change Date
15 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Certificate Change Of Name Company
1 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 September 2008
287Change of Registered Office
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
224224
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Incorporation Company
19 February 1992
NEWINCIncorporation