Background WavePink WaveYellow Wave

DIOGENES LTD. (03533369)

DIOGENES LTD. (03533369) is an active UK company. incorporated on 24 March 1998. with registered office in Hampton. The company operates in the Construction sector, engaged in development of building projects. DIOGENES LTD. has been registered for 28 years. Current directors include ANTHONY, Christopher Paul, DAVISON, Albert Trevor, HADLEY, Andrew Peter and 1 others.

Company Number
03533369
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Christopher Paul, DAVISON, Albert Trevor, HADLEY, Andrew Peter, REYNOLDS, Kim Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOGENES LTD.

DIOGENES LTD. is an active company incorporated on 24 March 1998 with the registered office located in Hampton. The company operates in the Construction sector, specifically engaged in development of building projects. DIOGENES LTD. was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03533369

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Previous Addresses

20 Savile Row London W1S 3PR
From: 24 March 1998To: 3 November 2009
Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANTHONY, Christopher Paul

Active
Station Road, HamptonTW12 2BX
Born August 1958
Director
Appointed 22 Aug 2025

DAVISON, Albert Trevor

Active
Nairdwood Close, Great MissendenHP16 0QN
Born July 1943
Director
Appointed 24 Mar 1998

HADLEY, Andrew Peter

Active
Station Road, HamptonTW12 2BX
Born September 1947
Director
Appointed 24 Mar 1998

REYNOLDS, Kim Peter

Active
Balgonie Cottage, Farnborough ParkBR6 8LU
Born July 1948
Director
Appointed 24 Mar 1998

ANTHONY, Christopher Paul

Resigned
Station Road, HamptonTW12 2BX
Secretary
Appointed 08 Oct 2007
Resigned 22 Mar 2019

ANTHONY, Christopher Paul

Resigned
Linnet House, CambridgeCB3 0DL
Secretary
Appointed 24 Mar 1998
Resigned 06 Aug 2003

JANSEN VAN VUUREN, Lukas Rudolph

Resigned
19 St Anne's Court, SuttonSM2 6RX
Secretary
Appointed 07 Aug 2003
Resigned 05 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 24 Mar 1998

ANTHONY, Christopher Paul

Resigned
Station Road, HamptonTW12 2BX
Born August 1958
Director
Appointed 24 Mar 1998
Resigned 22 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Paul Anthony

Ceased
Station Road, HamptonTW12 2BX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Andrew Peter Hadley

Active
Station Road, HamptonTW12 2BX
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Secretary Company With Change Date
2 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Legacy
8 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Legacy
23 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
31 March 2009
363aAnnual Return
Legacy
27 March 2009
353353
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
5 July 2007
288cChange of Particulars
Legacy
1 April 2007
363aAnnual Return
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Made Up Date
17 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
6 January 2004
287Change of Registered Office
Legacy
30 October 2003
288cChange of Particulars
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
18 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363aAnnual Return
Accounts With Made Up Date
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
288cChange of Particulars
Legacy
22 July 2002
288cChange of Particulars
Legacy
2 April 2002
363aAnnual Return
Accounts With Made Up Date
12 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363aAnnual Return
Legacy
27 September 2000
288cChange of Particulars
Accounts With Made Up Date
23 August 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
12 April 2000
353353
Legacy
8 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
29 July 1998
88(2)Return of Allotment of Shares
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
288bResignation of Director or Secretary
Incorporation Company
24 March 1998
NEWINCIncorporation