You are here: bizstats.co.uk > a-z index > D list > DI list

Diurnal Limited CARDIFF


Diurnal started in year 2004 as Private Limited Company with registration number 05237326. The Diurnal company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cardiff at Cardiff Medicentre. Postal code: CF14 4UJ.

The firm has 3 directors, namely Julie B., Matthew A. and Darin L.. Of them, Matthew A., Darin L. have been with the company the longest, being appointed on 1 November 2022 and Julie B. has been with the company for the least time - from 19 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diurnal Limited Address / Contact

Office Address Cardiff Medicentre
Office Address2 Heath Park
Town Cardiff
Post code CF14 4UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237326
Date of Incorporation Tue, 21st Sep 2004
Industry Wholesale of pharmaceutical goods
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Julie B.

Position: Director

Appointed: 19 April 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 December 2022

Matthew A.

Position: Director

Appointed: 01 November 2022

Darin L.

Position: Director

Appointed: 01 November 2022

Kevin G.

Position: Director

Appointed: 01 November 2022

Resigned: 30 August 2023

Malcolm L.

Position: Director

Appointed: 01 November 2022

Resigned: 19 April 2023

Stewart J.

Position: Director

Appointed: 06 June 2022

Resigned: 01 November 2022

Michael S.

Position: Director

Appointed: 06 June 2022

Resigned: 10 November 2022

John P.

Position: Director

Appointed: 06 June 2022

Resigned: 15 November 2022

Richard B.

Position: Director

Appointed: 18 January 2017

Resigned: 10 November 2022

Richard B.

Position: Secretary

Appointed: 13 January 2017

Resigned: 10 November 2022

Ian A.

Position: Secretary

Appointed: 17 December 2015

Resigned: 13 January 2017

John G.

Position: Director

Appointed: 06 November 2015

Resigned: 23 March 2016

Peter A.

Position: Director

Appointed: 01 July 2015

Resigned: 23 March 2016

Ian A.

Position: Director

Appointed: 22 April 2015

Resigned: 13 January 2017

Alan R.

Position: Director

Appointed: 22 April 2015

Resigned: 23 March 2016

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 29 October 2014

Resigned: 03 December 2015

Samuel W.

Position: Director

Appointed: 29 October 2014

Resigned: 23 March 2016

Martin W.

Position: Director

Appointed: 22 August 2012

Resigned: 04 April 2022

Geoffrey T.

Position: Director

Appointed: 23 November 2010

Resigned: 01 August 2014

Jonathan L.

Position: Director

Appointed: 19 November 2010

Resigned: 01 August 2014

Kevin B.

Position: Director

Appointed: 17 January 2007

Resigned: 22 April 2015

David B.

Position: Director

Appointed: 06 October 2005

Resigned: 29 October 2014

David C.

Position: Director

Appointed: 29 September 2004

Resigned: 06 October 2005

Ross M.

Position: Secretary

Appointed: 29 September 2004

Resigned: 17 December 2015

Peter G.

Position: Director

Appointed: 29 September 2004

Resigned: 29 October 2014

Richard R.

Position: Director

Appointed: 29 September 2004

Resigned: 01 November 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 29 September 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 29 September 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Diurnal Group Limited from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diurnal Group Limited

Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 09846650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Statement of Capital on 17th November 2023: 90161538.79 GBP
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements