Background WavePink WaveYellow Wave

DIDEN VENTURES LIMITED (06655395)

DIDEN VENTURES LIMITED (06655395) is an active UK company. incorporated on 24 July 2008. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DIDEN VENTURES LIMITED has been registered for 17 years. Current directors include LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy.

Company Number
06655395
Status
active
Type
ltd
Incorporated
24 July 2008
Age
17 years
Address
8 Pontes Avenue, Hounslow, TW3 3FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDEN VENTURES LIMITED

DIDEN VENTURES LIMITED is an active company incorporated on 24 July 2008 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DIDEN VENTURES LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06655395

LTD Company

Age

17 Years

Incorporated 24 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 9 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

ARES CORPORATION LIMITED
From: 9 September 2009To: 25 January 2021
IKAPITAL LIMITED
From: 24 July 2008To: 9 September 2009
Contact
Address

8 Pontes Avenue Hounslow, TW3 3FH,

Previous Addresses

C/O Sree Perugu 8 Pontes Avenue Hounslow TW3 3FH
From: 30 July 2012To: 4 August 2016
41a Linden Avenue Wembley Middlesex HA9 8BB United Kingdom
From: 14 December 2010To: 30 July 2012
18 Crown Walk London HA9 8HU United Kingdom
From: 24 July 2008To: 14 December 2010
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Feb 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUCASMANI, Jesudoss

Active
Pontes Avenue, HounslowTW3 3FH
Born May 1981
Director
Appointed 22 Jan 2021

PERUGU, Sreenath Reddy

Active
Pontes Avenue, HounslowTW3 3FH
Born June 1975
Director
Appointed 22 Jan 2021

HENRY THOMAS, Maria Suja Josepha

Resigned
Linden Avenue, WembleyHA9 8BB
Born September 1986
Director
Appointed 09 May 2013
Resigned 22 Jan 2021

LUCAS MANI, Jesu Doss

Resigned
Crown Walk, LondonHA9 8HU
Born May 1981
Director
Appointed 24 Jul 2008
Resigned 15 Aug 2011

PERUGU, Sreenath

Resigned
Pontes Avenue, HounslowTW3 3FH
Born June 1975
Director
Appointed 15 Aug 2011
Resigned 09 May 2013

Persons with significant control

2

Mr Jesudoss Lucasmani

Active
Pontes Avenue, HounslowTW3 3FH
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022

Mr Sreenath Reddy Perugu

Active
Pontes Avenue, HounslowTW3 3FH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Resolution
25 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
23 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2008
NEWINCIncorporation