Background WavePink WaveYellow Wave

DI U.K. LIMITED (04153802)

DI U.K. LIMITED (04153802) is an active UK company. incorporated on 5 February 2001. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 2 other business activities. DI U.K. LIMITED has been registered for 25 years. Current directors include GREGORY, Mark Anthony.

Company Number
04153802
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
10th Floor, 245 Hammersmith Road, London, W6 8PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
GREGORY, Mark Anthony
SIC Codes
28131, 28140, 28960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DI U.K. LIMITED

DI U.K. LIMITED is an active company incorporated on 5 February 2001 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 2 other business activities. DI U.K. LIMITED was registered 25 years ago.(SIC: 28131, 28140, 28960)

Status

active

Active since 25 years ago

Company No

04153802

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LUDGATE 253 LIMITED
From: 5 February 2001To: 16 March 2001
Contact
Address

10th Floor, 245 Hammersmith Road London, W6 8PW,

Previous Addresses

, the Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ, England
From: 14 April 2021To: 2 August 2021
, 5 Fleet Place, London, EC4M 7rd, England
From: 4 July 2017To: 14 April 2021
, 6 New Street Square, London, EC4A 3LX
From: 5 February 2001To: 4 July 2017
Timeline

19 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DUNLOP, Lorraine Amanda

Active
245 Hammersmith Road, LondonW6 8PW
Secretary
Appointed 09 Sept 2025

GREGORY, Mark Anthony

Active
245 Hammersmith Road, LondonW6 8PW
Born October 1966
Director
Appointed 21 Aug 2018

BOND, Robert Thomas James, Mr.

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 27 Feb 2008
Resigned 06 Feb 2018

TOSTEE, Jacques Georges Fernand

Resigned
11 Girdwood Road, LondonSW18 5QR
Secretary
Appointed 27 Mar 2001
Resigned 11 May 2001

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 11 May 2001
Resigned 27 Feb 2008

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 05 Feb 2001
Resigned 27 Mar 2001

BROWN, David Burton

Resigned
Ellensburg Drive, Dallas75244
Born November 1962
Director
Appointed 05 Mar 2008
Resigned 01 Dec 2011

CANNON, Thomas Dylan

Resigned
Westway Park Blvd, Houston
Born September 1969
Director
Appointed 01 Nov 2011
Resigned 14 Mar 2014

FARRELL, John

Resigned
35 Letham Mains Holdings, HaddingtonEH41 4HA
Born January 1952
Director
Appointed 10 May 2001
Resigned 31 Dec 2004

HOFMANN, Martin Gerhard

Resigned
Grimrod Place, LancashireWN8 9UU
Born October 1976
Director
Appointed 07 Aug 2015
Resigned 30 Jul 2018

HUMPHRIES, Robert Geoffrey

Resigned
1 St Marys Meadow, AndoverSP11 7SZ
Born September 1945
Director
Appointed 10 May 2001
Resigned 26 Oct 2005

KERNAN, Richard Thomas

Resigned
5913 Loch Lomond Drive, Plano
Born September 1947
Director
Appointed 02 Nov 2005
Resigned 31 Jul 2011

KERR, Samuel David James

Resigned
The Greene, InnerleithenEH44 6HY
Born May 1956
Director
Appointed 02 Nov 2005
Resigned 31 Jul 2016

LASS, Jeffrey Robert

Resigned
Llano Estacado Lane, AustinTX78759-7778
Born February 1970
Director
Appointed 23 Jan 2012
Resigned 20 Jun 2014

MONKS, Paul Andrew

Resigned
Grimrod Place, LancashireWN8 9UU
Born August 1964
Director
Appointed 07 Aug 2015
Resigned 30 Sept 2018

NATTIER, James Arthur

Resigned
3061 Green Hill Drive, Plano
Born May 1961
Director
Appointed 04 Jun 2001
Resigned 02 Nov 2005

NICHOLSON, Stephen John

Resigned
48 Wolseley Gardens, LondonW4 3LS
Born February 1948
Director
Appointed 27 Mar 2001
Resigned 10 May 2001

O'MALLEY, Alexander

Resigned
Tryst Park, EdinburghEH10 7HA
Born November 1954
Director
Appointed 16 Aug 2013
Resigned 20 Jun 2014

TRACEY, Damian James

Resigned
3 Dale Walk, WitneyOX29 7TR
Born September 1965
Director
Appointed 05 Mar 2008
Resigned 20 Jun 2014

WILSON, John Walker

Resigned
Eastbrae, LinlithgowEH49 6QT
Born May 1963
Director
Appointed 02 Nov 2005
Resigned 19 Jul 2013

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 05 Feb 2001
Resigned 27 Mar 2001

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 05 Feb 2001
Resigned 27 Mar 2001

Persons with significant control

1

Cody Technology Park, FarnboroughGU14 0FG

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Resolution
27 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Auditors Resignation Company
20 November 2013
AUDAUD
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Legacy
10 June 2011
MG02MG02
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Resolution
12 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Resolution
12 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
26 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
244244
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
17 September 2004
244244
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
88(2)R88(2)R
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
244244
Legacy
22 October 2002
225Change of Accounting Reference Date
Miscellaneous
4 September 2002
MISCMISC
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
287Change of Registered Office
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
88(2)R88(2)R
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Legacy
30 March 2001
123Notice of Increase in Nominal Capital
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2001
NEWINCIncorporation