Background WavePink WaveYellow Wave

THE DIVERSE INCOME TRUST PLC (07584303)

THE DIVERSE INCOME TRUST PLC (07584303) is an active UK company. incorporated on 30 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. THE DIVERSE INCOME TRUST PLC has been registered for 14 years. Current directors include BELL, Andrew Leighton Craig, CROLE, Charles Donald, KEMSLEY-PEIN, Caroline Anne and 2 others.

Company Number
07584303
Status
active
Type
plc
Incorporated
30 March 2011
Age
14 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BELL, Andrew Leighton Craig, CROLE, Charles Donald, KEMSLEY-PEIN, Caroline Anne, MCGRADE, Michelle Anne, THOMSON, Calum Mackenzie
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIVERSE INCOME TRUST PLC

THE DIVERSE INCOME TRUST PLC is an active company incorporated on 30 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. THE DIVERSE INCOME TRUST PLC was registered 14 years ago.(SIC: 64301)

Status

active

Active since 14 years ago

Company No

07584303

PLC Company

Age

14 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

, Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
From: 28 February 2025To: 29 April 2025
, Broadwalk House Southernhay West, Exeter, EX1 1TS, United Kingdom
From: 14 October 2024To: 28 February 2025
, Link Group Broadwalk House, Southernhay West, Exeter, EX1 1TS, United Kingdom
From: 13 January 2023To: 14 October 2024
, Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
From: 23 December 2022To: 13 January 2023
, Beaufort House 51 New North Road, Exeter, Devon, EX4 4EP
From: 30 March 2011To: 23 December 2022
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Nov 11
Capital Update
Feb 12
Funding Round
Jul 12
Share Issue
Oct 12
Funding Round
Jan 13
Share Issue
Apr 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Sept 14
Loan Cleared
Oct 14
Share Issue
Oct 14
Share Issue
Jun 15
Director Left
Apr 16
Director Joined
Dec 16
Funding Round
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Share Issue
Mar 20
Share Issue
Jul 20
Director Left
Oct 20
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Share Issue
Jul 22
Share Issue
Jul 23
Share Issue
Nov 24
Capital Update
Nov 24
Share Issue
Sept 25
21
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 28 Feb 2025

BELL, Andrew Leighton Craig

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1955
Director
Appointed 01 Jan 2019

CROLE, Charles Donald

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1963
Director
Appointed 01 Feb 2022

KEMSLEY-PEIN, Caroline Anne

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1962
Director
Appointed 01 Jan 2019

MCGRADE, Michelle Anne

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1960
Director
Appointed 10 Oct 2019

THOMSON, Calum Mackenzie

Active
51 Lime Street, LondonEC3M 7DQ
Born June 1960
Director
Appointed 20 Dec 2016

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Resigned
Southernhay West, ExeterEX1 1TS
Corporate secretary
Appointed 30 Mar 2011
Resigned 28 Feb 2025

BARTLAM, Thomas Hugh

Resigned
South Warnborough, HookRG29 1RX
Born December 1947
Director
Appointed 01 Oct 2013
Resigned 14 Apr 2016

CRAIG, Paul Anthony

Resigned
51 New North Road, ExeterEX4 4EP
Born January 1970
Director
Appointed 30 Mar 2011
Resigned 28 Feb 2022

RICHES, Lucinda Jane

Resigned
51 New North Road, ExeterEX4 4EP
Born July 1961
Director
Appointed 30 Mar 2011
Resigned 01 Jan 2019

TUFNELL, Rosina Jane

Resigned
51 New North Road, ExeterEX4 4EP
Born January 1964
Director
Appointed 30 Mar 2011
Resigned 09 Oct 2019

WROBEL, Michael Aleksander

Resigned
51 New North Road, ExeterEX4 4EP
Born June 1955
Director
Appointed 30 Mar 2011
Resigned 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 September 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Interim
13 February 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 November 2024
SH19Statement of Capital
Legacy
29 November 2024
OC138OC138
Certificate Capital Cancellation Share Premium Account
29 November 2024
CERT21CERT21
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Resolution
27 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 July 2023
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address New Address
20 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Resolution
29 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 March 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Interim
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Resolution
21 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Interim
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Resolution
19 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Interim
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Interim
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
2 January 2018
AAAnnual Accounts
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Interim
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Interim
20 February 2017
AAAnnual Accounts
Accounts With Accounts Type Interim
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Interim
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Interim
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Resolution
2 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
19 August 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 July 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Interim
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Interim
6 March 2015
AAAnnual Accounts
Accounts With Accounts Type Group
18 November 2014
AAAnnual Accounts
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
29 October 2014
SH07Cancellation of Shares on Redemption
Capital Alter Shares Subdivision
29 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Interim
29 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Interim
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Interim
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Interim
21 January 2014
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Interim
29 October 2013
AAAnnual Accounts
Resolution
25 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Resolution
2 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Interim
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Interim
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Capital Cancellation Shares By Plc
25 April 2013
SH07Cancellation of Shares on Redemption
Capital Alter Shares Subdivision
25 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Interim
6 February 2013
AAAnnual Accounts
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Resolution
18 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
31 October 2012
SH07Cancellation of Shares on Redemption
Capital Name Of Class Of Shares
31 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
24 October 2012
AAAnnual Accounts
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Initial
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Move Registers To Sail Company
19 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
23 February 2012
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
23 February 2012
CERT21CERT21
Legacy
23 February 2012
OC138OC138
Accounts With Accounts Type Initial
14 February 2012
AAAnnual Accounts
Accounts With Accounts Type Initial
15 November 2011
AAAnnual Accounts
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Legacy
7 July 2011
MG01MG01
Change Account Reference Date Company Current Extended
14 April 2011
AA01Change of Accounting Reference Date
Resolution
14 April 2011
RESOLUTIONSResolutions
Notice Carry On Business As Investment Company
1 April 2011
IC01IC01
Legacy
30 March 2011
CERT8ACERT8A
Incorporation Company
30 March 2011
NEWINCIncorporation
Application Trading Certificate
30 March 2011
SH50SH50