Background WavePink WaveYellow Wave

PRESENT DIARY COMPANIES LTD (06181893)

PRESENT DIARY COMPANIES LTD (06181893) is an active UK company. incorporated on 23 March 2007. with registered office in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRESENT DIARY COMPANIES LTD has been registered for 19 years. Current directors include PHILLIPS, Georgina Clare.

Company Number
06181893
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Vine Cottage, Stockbridge, SO20 8JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PHILLIPS, Georgina Clare
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESENT DIARY COMPANIES LTD

PRESENT DIARY COMPANIES LTD is an active company incorporated on 23 March 2007 with the registered office located in Stockbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRESENT DIARY COMPANIES LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06181893

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

HANDPICKED COLLECTION LTD
From: 2 July 2007To: 17 September 2010
JOGI RETAIL LTD
From: 23 March 2007To: 2 July 2007
Contact
Address

Vine Cottage Orange Lane Stockbridge, SO20 8JB,

Previous Addresses

Water Cottage Little Ann Andover Hampshire SP11 7NR England
From: 4 December 2015To: 17 November 2025
3rd Floor 220 Queenstown Road London SW8 4LP
From: 4 March 2011To: 4 December 2015
4 Ingate Place London SW8 3NS
From: 23 March 2007To: 4 March 2011
Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCGIVERN, Simon

Active
Orange Lane, StockbridgeSO20 8JB
Secretary
Appointed 23 Mar 2007

PHILLIPS, Georgina Clare

Active
Orange Lane, StockbridgeSO20 8JB
Born September 1980
Director
Appointed 16 Nov 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 23 Mar 2007
Resigned 23 Mar 2007

MCGIVERN, Joanna Mary Louisa

Resigned
12 Canford Road, LondonSW11 6NZ
Born June 1972
Director
Appointed 23 Mar 2007
Resigned 16 Nov 2009

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 23 Mar 2007
Resigned 23 Mar 2007

Persons with significant control

1

Orange Lane, StockbridgeSO20 8JB

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

68

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 February 2010
AA01Change of Accounting Reference Date
Legacy
29 September 2009
287Change of Registered Office
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Resolution
5 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2007
88(2)R88(2)R
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Incorporation Company
23 March 2007
NEWINCIncorporation