Background WavePink WaveYellow Wave

DILIGENT ICT LIMITED (SC488033)

DILIGENT ICT LIMITED (SC488033) is an active UK company. incorporated on 2 October 2014. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. DILIGENT ICT LIMITED has been registered for 11 years. Current directors include KELLY, Paul Damian, WOODS, Noel.

Company Number
SC488033
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Radleigh House 1 Golf Road, Glasgow, G76 7HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KELLY, Paul Damian, WOODS, Noel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILIGENT ICT LIMITED

DILIGENT ICT LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DILIGENT ICT LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

SC488033

LTD Company

Age

11 Years

Incorporated 2 October 2014

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Radleigh House 1 Golf Road Clarkston Glasgow, G76 7HU,

Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Apr 15
Director Joined
May 18
Loan Secured
Aug 19
Owner Exit
Nov 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KELLY, Paul Damian

Active
1 Golf Road, GlasgowG76 7HU
Born June 1971
Director
Appointed 02 Oct 2014

WOODS, Noel

Active
1 Golf Road, GlasgowG76 7HU
Born August 1971
Director
Appointed 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Ladeside Road, KilmarnockKA3 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2022

Mr Paul Damian Kelly

Ceased
1 Golf Road, GlasgowG76 7HU
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 May 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Incorporation Company
2 October 2014
NEWINCIncorporation