Background WavePink WaveYellow Wave

DILIGENTA LIMITED (05535029)

DILIGENTA LIMITED (05535029) is an active UK company. incorporated on 12 August 2005. with registered office in Cambridgeshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DILIGENTA LIMITED has been registered for 20 years. Current directors include DHURU, Milind Dilip, HARRISON, Lynzi, MCINNES, Susan Davidson and 3 others.

Company Number
05535029
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Lynch Wood, Cambridgeshire, PE2 6FY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DHURU, Milind Dilip, HARRISON, Lynzi, MCINNES, Susan Davidson, SANKARANARAYANAN, Subramanian, SMITH, Robin Duncan, SUNDARADAS, Daniel Praveen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILIGENTA LIMITED

DILIGENTA LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Cambridgeshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DILIGENTA LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05535029

LTD Company

Age

20 Years

Incorporated 12 August 2005

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 29 September 2025 (7 months 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SLK FINANCIAL SERVICES LIMITED
From: 12 August 2005To: 21 November 2005
Contact
Address

Lynch Wood Peterborough Cambridgeshire, PE2 6FY,

Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Feb 13
Share Issue
Jul 13
Director Left
Jan 14
Director Left
Apr 14
Share Issue
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Share Issue
Sept 15
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Mar 26
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

VENTERS, Paul

Active
Lynch Wood, CambridgeshirePE2 6FY
Secretary
Appointed 31 Jul 2023

DHURU, Milind Dilip

Active
Lynch Wood, CambridgeshirePE2 6FY
Born January 1970
Director
Appointed 19 Mar 2024

HARRISON, Lynzi

Active
Lynch Wood, CambridgeshirePE2 6FY
Born June 1974
Director
Appointed 27 Jan 2026

MCINNES, Susan Davidson

Active
Lynch Wood, CambridgeshirePE2 6FY
Born July 1962
Director
Appointed 12 Dec 2022

SANKARANARAYANAN, Subramanian

Active
Lynch Wood, CambridgeshirePE2 6FY
Born June 1971
Director
Appointed 20 Sept 2023

SMITH, Robin Duncan

Active
Lynch Wood, CambridgeshirePE2 6FY
Born November 1963
Director
Appointed 24 Jun 2025

SUNDARADAS, Daniel Praveen

Active
Lynch Wood, CambridgeshirePE2 6FY
Born April 1972
Director
Appointed 15 Apr 2015

JACKSON, Alan Peter

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Secretary
Appointed 21 Feb 2007
Resigned 31 Jul 2023

RAJPUT, Manoj

Resigned
108 Malvern Gardens, HarrowHA3 9PG
Secretary
Appointed 12 Aug 2005
Resigned 21 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

ARTHUR, Michael Anthony, Sir

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born August 1950
Director
Appointed 26 Sept 2012
Resigned 31 Mar 2026

BRAGÉE, Per Bertil

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born July 1959
Director
Appointed 12 Apr 2012
Resigned 17 Dec 2013

BURKE, Steven Edward

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born November 1967
Director
Appointed 12 Apr 2012
Resigned 25 Feb 2013

CHANDRASEKARAN, Natarajan

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born June 1963
Director
Appointed 04 Nov 2005
Resigned 08 Feb 2017

GARDNER, Edward Ian

Resigned
86 Downs Road, WinchesterSO21 3EW
Born January 1959
Director
Appointed 12 Aug 2005
Resigned 15 Dec 2006

JONES, Tim

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born May 1955
Director
Appointed 19 Mar 2024
Resigned 31 May 2025

KASSIMIOTIS, Antonios

Resigned
St Pauls Churchyard, LondonEC4M 8BU
Born March 1967
Director
Appointed 02 Sept 2010
Resigned 12 Oct 2011

LAKSHMINARAYANAN, Amur Swaminathan

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born April 1961
Director
Appointed 12 Aug 2005
Resigned 13 Apr 2014

LAUGHLIN, Ian William

Resigned
21 Clanalpine Street, Mosman
Born February 1951
Director
Appointed 24 Mar 2006
Resigned 30 Jun 2010

MENON, Suresh Gopinathan

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born May 1962
Director
Appointed 13 Feb 2008
Resigned 15 Apr 2015

MUTHUSWAMI, Suresh

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born July 1963
Director
Appointed 26 Sept 2018
Resigned 13 Sept 2023

NATARAJAN, Ganapathy Subramaniam

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born May 1959
Director
Appointed 22 Jun 2017
Resigned 21 Mar 2024

NEEMUCHWALA, Abidali Zainuddin

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born December 1967
Director
Appointed 03 Jun 2014
Resigned 16 Feb 2015

POWER, David

Resigned
19 Teanby Court, PeterboroughPE3 9AT
Born March 1959
Director
Appointed 01 Feb 2006
Resigned 31 Jan 2008

PURNA HOUSDURGAM, Vijaya Deepti

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born October 1960
Director
Appointed 24 Feb 2016
Resigned 13 Sept 2017

REID, Robert Paul, Sir

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born May 1934
Director
Appointed 17 Oct 2005
Resigned 23 Jun 2023

REYNOLDS, Neil David

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born April 1969
Director
Appointed 15 Dec 2006
Resigned 19 Oct 2018

VANDREVALA, Phiroz Adi

Resigned
Lynch Wood, CambridgeshirePE2 6FY
Born December 1953
Director
Appointed 12 Aug 2005
Resigned 30 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

Persons with significant control

1

Nirmal Building, Mumbai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
25 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
4 June 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
25 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
353353
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
11 April 2007
88(2)R88(2)R
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
30 October 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
30 October 2006
MEM/ARTSMEM/ARTS
Legacy
13 October 2006
123Notice of Increase in Nominal Capital
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
88(2)R88(2)R
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation