Company NameDiagknows Limited
DirectorsMichael Jonathan Letchford and Craig John Torley
Company StatusActive
Company NumberSC268713
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Previous NameCamvo 103 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Jonathan Letchford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Craig John Torley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Caroline Anne Letchford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMrs Caroline Anne Letchford
NationalityBritish
StatusResigned
Appointed24 September 2004(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 22 February 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.diagknows.com/
Telephone0131 2025555
Telephone regionEdinburgh

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Caroline Anne Letchford
50.00%
Ordinary
1 at £1Michael Jonathan Letchford
50.00%
Ordinary

Financials

Year2014
Net Worth£29,478
Cash£31,072
Current Liabilities£25,479

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
14 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
20 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
27 October 2017Change of details for Mr Michael Jonathan Letchford as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Cessation of Caroline Anne Letchford as a person with significant control on 26 October 2017 (1 page)
27 October 2017Cessation of Caroline Anne Letchford as a person with significant control on 26 October 2017 (1 page)
27 October 2017Change of details for Mr Michael Jonathan Letchford as a person with significant control on 26 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Michael Jonathan Letchford on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Michael Jonathan Letchford as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Michael Jonathan Letchford on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Michael Jonathan Letchford as a person with significant control on 6 October 2017 (2 pages)
7 August 2017Termination of appointment of Caroline Anne Letchford as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Caroline Anne Letchford as a director on 7 August 2017 (1 page)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
25 February 2016Termination of appointment of Caroline Anne Letchford as a secretary on 22 February 2016 (1 page)
25 February 2016Termination of appointment of Caroline Anne Letchford as a secretary on 22 February 2016 (1 page)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
7 October 2015Appointment of Mr Craig John Torley as a director on 1 October 2015 (2 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
7 October 2015Appointment of Mr Craig John Torley as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Craig John Torley as a director on 1 October 2015 (2 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 990
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 990
(3 pages)
4 September 2015Particulars of variation of rights attached to shares (2 pages)
4 September 2015Statement of company's objects (2 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority agreed to exercise directors power under section 175 24/08/2015
(17 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Particulars of variation of rights attached to shares (2 pages)
4 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority agreed to exercise directors power under section 175 24/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Statement of company's objects (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
3 February 2014Secretary's details changed for Caroline Anne Letchford on 19 January 2014 (1 page)
3 February 2014Director's details changed for Caroline Anne Letchford on 19 January 2014 (2 pages)
3 February 2014Director's details changed for Michael Jonathan Letchford on 19 January 2014 (2 pages)
3 February 2014Director's details changed for Michael Jonathan Letchford on 19 January 2014 (2 pages)
3 February 2014Secretary's details changed for Caroline Anne Letchford on 19 January 2014 (1 page)
3 February 2014Director's details changed for Caroline Anne Letchford on 19 January 2014 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 June 2009Return made up to 03/06/09; full list of members (4 pages)
25 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Return made up to 03/06/08; full list of members (5 pages)
30 June 2008Return made up to 03/06/08; full list of members (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 June 2007Return made up to 03/06/07; full list of members (5 pages)
29 June 2007Return made up to 03/06/07; full list of members (5 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 June 2006Return made up to 03/06/06; full list of members (7 pages)
27 June 2006Return made up to 03/06/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 October 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 October 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Secretary resigned (1 page)
23 September 2004Company name changed camvo 103 LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed camvo 103 LIMITED\certificate issued on 23/09/04 (2 pages)
3 June 2004Incorporation (21 pages)
3 June 2004Incorporation (21 pages)