Background WavePink WaveYellow Wave

DIVERSITECH GROUP LIMITED (04682629)

DIVERSITECH GROUP LIMITED (04682629) is an active UK company. incorporated on 28 February 2003. with registered office in County Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIVERSITECH GROUP LIMITED has been registered for 23 years. Current directors include LAI, Hui Chu, LEIGH, Mark Richard.

Company Number
04682629
Status
active
Type
ltd
Incorporated
28 February 2003
Age
23 years
Address
37-38 Market Street, County Durham, DL17 8JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAI, Hui Chu, LEIGH, Mark Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSITECH GROUP LIMITED

DIVERSITECH GROUP LIMITED is an active company incorporated on 28 February 2003 with the registered office located in County Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIVERSITECH GROUP LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04682629

LTD Company

Age

23 Years

Incorporated 28 February 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

37-38 Market Street Ferryhill County Durham, DL17 8JH,

Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jul 16
Director Joined
Jun 17
New Owner
Jul 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Jun 24
New Owner
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAI, Hui Chu

Active
37-38 Market Street, County DurhamDL17 8JH
Secretary
Appointed 28 Feb 2003

LAI, Hui Chu

Active
37-38 Market Street, County DurhamDL17 8JH
Born January 1963
Director
Appointed 28 Feb 2003

LEIGH, Mark Richard

Active
37-38 Market Street, County DurhamDL17 8JH
Born January 1965
Director
Appointed 01 Jun 2024

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 28 Feb 2003
Resigned 28 Feb 2003

CALDWELL, Gary Raymond

Resigned
Martia Road, 424795
Born March 1971
Director
Appointed 24 Oct 2014
Resigned 01 Apr 2016

LEIGH, Mark Richard

Resigned
37-38 Market Street, County DurhamDL17 8JH
Born January 1965
Director
Appointed 20 Jun 2017
Resigned 31 Aug 2018

LEIGH, Mark Richard

Resigned
Rte Du Pont De L'Hermance, 74140 Veigy-Foncenex
Born January 1965
Director
Appointed 28 Feb 2003
Resigned 21 Oct 2014

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 28 Feb 2003
Resigned 28 Feb 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Richard Leigh

Active
37-38 Market Street, County DurhamDL17 8JH
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2024

Mr Mark Richard Leigh

Ceased
37-38 Market Street, County DurhamDL17 8JH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 31 Aug 2018

Ms Hui Chu Lai

Active
37-38 Market Street, County DurhamDL17 8JH
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
24 May 2003
88(2)R88(2)R
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
28 February 2003
NEWINCIncorporation