Background WavePink WaveYellow Wave

DIANA CORBETT LIMITED (04144939)

DIANA CORBETT LIMITED (04144939) is an active UK company. incorporated on 22 January 2001. with registered office in 14 Holywell Row. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIANA CORBETT LIMITED has been registered for 25 years. Current directors include GREENE, Peter.

Company Number
04144939
Status
active
Type
ltd
Incorporated
22 January 2001
Age
25 years
Address
14 Holywell Row, EC2A 4JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENE, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIANA CORBETT LIMITED

DIANA CORBETT LIMITED is an active company incorporated on 22 January 2001 with the registered office located in 14 Holywell Row. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIANA CORBETT LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04144939

LTD Company

Age

25 Years

Incorporated 22 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

HOW TO FIX IT (UK) LIMITED
From: 28 February 2001To: 4 November 2002
FIX IT TELECOMMUNICATION LIMITED
From: 22 January 2001To: 28 February 2001
Contact
Address

14 Holywell Row London , EC2A 4JB,

Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Jan 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GREENE, Peter

Active
14 Holywell RowEC2A 4JB
Born May 1964
Director
Appointed 05 Feb 2019

DOOLEY, Margaret

Resigned
20 Kings Drive, SurbitonKT5 8NG
Secretary
Appointed 11 Sept 2006
Resigned 12 Sept 2006

GREENE, Peter

Resigned
7 Lynwood Park, HollywoodBT18 9EU
Secretary
Appointed 27 May 2003
Resigned 27 Mar 2010

HEFFRON, Diana

Resigned
Holywell Row, LondonEC2A 4JB
Secretary
Appointed 27 Mar 2010
Resigned 05 Feb 2019

SUTTON SECRETARIAL SERVICES LTD

Resigned
310 Brighton Road, SuttonSM2 5SU
Corporate secretary
Appointed 22 Jan 2001
Resigned 27 May 2003

CORBETT, Diana

Resigned
23 Magherabeg Road, DromoreBT25 1RS
Born November 1977
Director
Appointed 14 Nov 2002
Resigned 20 Nov 2002

HEFFRON, Patrick Mark Creighton

Resigned
14 Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 27 May 2003
Resigned 05 Feb 2019

SUTTON FORMATION SERVICES LIMITED

Resigned
310 Brighton Road, SuttonSM2 5SU
Corporate director
Appointed 27 Sept 2002
Resigned 31 Jan 2003

SUTTON FORMATION SERVICES LIMITED

Resigned
310 Brighton Road, SuttonSM2 5SU
Corporate director
Appointed 22 Jan 2001
Resigned 17 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019

Mr Patrick Mark Creighton Heffron

Ceased
14 Holywell RowEC2A 4JB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mrs Diana Mary Alexandra Heffron

Ceased
14 Holywell RowEC2A 4JB
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2001
NEWINCIncorporation