Diana Corbett Limited


Diana Corbett started in year 2001 as Private Limited Company with registration number 04144939. The Diana Corbett company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Shoreditch at 14 Holywell Row. Postal code: EC2A 4JB. Since November 4, 2002 Diana Corbett Limited is no longer carrying the name How To Fix It (UK).

The company has one director. Peter G., appointed on 5 February 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diana Corbett Limited Address / Contact

Office Address 14 Holywell Row
Office Address2 London
Town Shoreditch
Post code EC2A 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144939
Date of Incorporation Mon, 22nd Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Peter G.

Position: Director

Appointed: 05 February 2019

Diana H.

Position: Secretary

Appointed: 27 March 2010

Resigned: 05 February 2019

Margaret D.

Position: Secretary

Appointed: 11 September 2006

Resigned: 12 September 2006

Patrick H.

Position: Director

Appointed: 27 May 2003

Resigned: 05 February 2019

Peter G.

Position: Secretary

Appointed: 27 May 2003

Resigned: 27 March 2010

Diana C.

Position: Director

Appointed: 14 November 2002

Resigned: 20 November 2002

Sutton Formation Services Limited

Position: Corporate Director

Appointed: 27 September 2002

Resigned: 31 January 2003

Sutton Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 22 January 2001

Resigned: 27 May 2003

Sutton Formation Services Limited

Position: Corporate Director

Appointed: 22 January 2001

Resigned: 17 January 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Twisel Investments Limited from Belfast, Northern Ireland. This PSC is classified as "a limited compay", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Patrick H. This PSC has significiant influence or control over the company,. The third one is Diana H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Twisel Investments Limited

Unit 2, Channel Wharf 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Compay
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni651973
Notified on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick H.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Diana H.

Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

How To Fix It (UK) November 4, 2002
Fix It Telecommunication February 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 158 3591 187 242     
Balance Sheet
Cash Bank On Hand  10 6677 66210 43111 66316 797
Current Assets297 425278 676243 876242 571244 591265 413258 635
Debtors288 978273 282233 209234 908234 160253 750241 838
Net Assets Liabilities  1 890 1801 906 4871 932 4391 500 9401 504 279
Other Debtors  231 065227 113   
Cash Bank In Hand8 4475 394     
Net Assets Liabilities Including Pension Asset Liability1 158 3591 187 242     
Tangible Fixed Assets2 487 7262 487 181     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve69 43998 322     
Shareholder Funds1 158 3591 187 242     
Other
Version Production Software   2 0202 022 2 023
Accrued Liabilities  6 7416 8846 7916 68036 688
Amounts Owed By Group Undertakings Participating Interests    233 162233 561224 351
Amounts Owed To Group Undertakings Participating Interests   9 0519 6629 076 
Bank Borrowings  1 585 1431 557 3551 528 4281 498 0801 466 234
Bank Borrowings Overdrafts  26 63527 82729 07330 34731 724
Creditors  53 55263 72868 72488 199109 928
Deferred Tax Liabilities   463 194463 194463 194 
Investment Property  3 284 9993 284 9993 285 0003 285 0003 285 000
Investment Property Fair Value Model  3 284 9993 285 0003 285 0003 285 000 
Net Current Assets Liabilities217 580219 319190 324178 842175 867177 214148 707
Nominal Value Allotted Share Capital   100100100100
Number Shares Allotted 100  100100100
Other Creditors  3 84614 6267 3467 3468 786
Par Value Share 1  111
Prepayments Accrued Income   59559820 13817 487
Taxation Including Deferred Taxation Balance Sheet Subtotal    463 194463 194463 194
Taxation Social Security Payable  9 0423 8286 08813 6041 179
Total Assets Less Current Liabilities2 705 3062 706 5003 475 3233 463 8423 460 8673 462 2143 433 707
Trade Creditors Trade Payables  7 28810 5639 76421 14631 551
Trade Debtors Trade Receivables  2 1447 79640051 
Creditors Due After One Year1 546 9471 519 258     
Creditors Due Within One Year79 84559 357     
Fixed Assets2 487 7262 487 181     
Revaluation Reserve1 088 8201 088 820     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation2 499 0652 499 065     
Tangible Fixed Assets Depreciation11 33911 884     
Tangible Fixed Assets Depreciation Charged In Period 545     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements