Background WavePink WaveYellow Wave

DII CAPITAL 2 LIMITED (08088559)

DII CAPITAL 2 LIMITED (08088559) is an active UK company. incorporated on 30 May 2012. with registered office in Laddingford. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. DII CAPITAL 2 LIMITED has been registered for 13 years. Current directors include SHARP, Richard Simon.

Company Number
08088559
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Finchley Park, Laddingford, ME18 6BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
SHARP, Richard Simon
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DII CAPITAL 2 LIMITED

DII CAPITAL 2 LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Laddingford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. DII CAPITAL 2 LIMITED was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08088559

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Finchley Park Emmet Hill Lane Laddingford, ME18 6BG,

Previous Addresses

20 Guildford Road Tunbridge Wells Kent TN1 1SW England
From: 15 June 2020To: 17 January 2022
68 Pall Mall London SW1Y 5ES England
From: 28 May 2019To: 15 June 2020
Nuffield House 41-46 Piccadilly London W1J 0DS
From: 29 April 2015To: 28 May 2019
Third Floor 14 St. George Street London W1S 1FE
From: 30 May 2012To: 29 April 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARP, Richard Simon

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born February 1956
Director
Appointed 30 May 2012

Persons with significant control

1

Hon Richard Simon Sharp

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born February 1956

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
16 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Incorporation Company
30 May 2012
NEWINCIncorporation