Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DILIGENT BOARDBOOKS LIMITED
Company Information for

DILIGENT BOARDBOOKS LIMITED

25 BEDFORD STREET, LONDON, WC2E 9ES,
Company Registration Number
06029195
Private Limited Company
Active

Company Overview

About Diligent Boardbooks Ltd
DILIGENT BOARDBOOKS LIMITED was founded on 2006-12-14 and has its registered office in London. The organisation's status is listed as "Active". Diligent Boardbooks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DILIGENT BOARDBOOKS LIMITED
 
Legal Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
Other companies in WC1X
 
Filing Information
Company Number 06029195
Company ID Number 06029195
Date formed 2006-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB929451011  
Last Datalog update: 2025-01-05 12:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DILIGENT BOARDBOOKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DILIGENT BOARDBOOKS LIMITED

Current Directors
Officer Role Date Appointed
JOHN VAN ARSDALE
Company Secretary 2013-06-17
BRIAN KUMAR STAFFORD
Director 2015-11-30
MICHAEL JAMES STANTON
Director 2015-11-30
WILLIAM DAVID WRIGHT
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LOWELL FRIEDBAUER
Director 2015-11-30 2017-09-22
ALEXANDER SANCHEZ
Director 2014-11-17 2016-07-22
ALESSANDRO SODI
Director 2010-08-05 2015-11-30
ROBERT EMMET NORTON JR.
Company Secretary 2010-08-12 2013-06-30
DONALD MEISNER
Company Secretary 2008-02-22 2010-08-12
SHARON DANIELS
Director 2006-12-14 2010-08-05
WATERLOW REGISTRARS LIMITED
Company Secretary 2006-12-14 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES STANTON ESHARE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-08-05 Active - Proposal to Strike off
MICHAEL JAMES STANTON ESHARE LIMITED Director 2018-03-29 CURRENT 2004-09-08 Active - Proposal to Strike off
MICHAEL JAMES STANTON COACT LIMITED Director 2017-08-11 CURRENT 1992-10-14 Active - Proposal to Strike off
MICHAEL JAMES STANTON ICSA SOFTWARE INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1993-01-08 Active - Proposal to Strike off
MICHAEL JAMES STANTON ICSA BOARDROOM APPS LIMITED Director 2017-02-02 CURRENT 2012-07-31 Active
MICHAEL JAMES STANTON DILIGENT BIDCO UK LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing Intern - GERMANLondonSocial media support; Assist in developing the regional (DACH) social media strategy and deploy it thereafter:....2016-08-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-09-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950002
2024-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950005
2024-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950003
2024-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950006
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 060291950008
2024-03-25DIRECTOR APPOINTED MS NITHYA DAS
2024-03-21APPOINTMENT TERMINATED, DIRECTOR NITHYA DAS
2024-03-13Termination of appointment of John Harrison Van Arsdale Iii on 2023-12-31
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON VAN ARSDALE III
2024-03-13DIRECTOR APPOINTED MS NITHYA DAS
2024-03-13Appointment of Ms Nithya Das as company secretary on 2023-12-31
2023-12-26CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02SECRETARY'S DETAILS CHNAGED FOR JOHN VAN ARSDALE on 2023-03-02
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STANTON
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STANTON
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM 1 Strand, Grand Buildings First Floor London WC2N 5HR United Kingdom
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950007
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID WRIGHT
2021-01-04AP01DIRECTOR APPOINTED JOHN HARRISON VAN ARSDALE III
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950006
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AUDAUDITOR'S RESIGNATION
2019-04-10CH01Director's details changed for Mr Brian Kumar Stafford on 2019-04-09
2019-04-09CH01Director's details changed for Mr Brian Kumar Stafford on 2019-04-09
2019-04-09CH03SECRETARY'S DETAILS CHNAGED FOR JOHN VAN ARSDALE on 2019-04-09
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950005
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950004
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950003
2018-01-05CH01Director's details changed for William David Wright on 2017-09-22
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL England
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP01DIRECTOR APPOINTED WILLIAM DAVID WRIGHT
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOWELL FRIEDBAUER
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950002
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060291950002
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANCHEZ
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES STANTON
2015-12-01AP01DIRECTOR APPOINTED MR IAN LOWELL FRIEDBAUER
2015-12-01AP01DIRECTOR APPOINTED MR BRIAN KUMAR STAFFORD
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SODI
2015-06-12AP01DIRECTOR APPOINTED ALEXANDER SANCHEZ
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0114/12/14 FULL LIST
2014-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO SODI / 02/01/2014
2014-01-02AP03SECRETARY APPOINTED JOHN VAN ARSDALE
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0114/12/13 FULL LIST
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EMMET NORTON JR.
2012-12-18AR0114/12/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-26AR0114/12/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0114/12/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AP03SECRETARY APPOINTED ROBERT EMMET NORTON JR.
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY DONALD MEISNER
2010-08-06AP01DIRECTOR APPOINTED ALESSANDRO SODI
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DANIELS
2009-12-16AR0114/12/09 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 5TH FLOOR 14-16 GREAT PORTLAND STREET LONDON W1W 8QW
2009-01-12363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-30AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-03-08288aSECRETARY APPOINTED DONALD MEISNER
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM LEVEL 1 27 GREEN STREET LONDON W1K 7AZ
2008-02-15288bSECRETARY RESIGNED
2006-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DILIGENT BOARDBOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DILIGENT BOARDBOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding CORTLAND TRUSTEES LIMITED
RENT DEPOSIT DEED 2012-05-24 Outstanding ZURICH ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DILIGENT BOARDBOOKS LIMITED

Intangible Assets
Patents
We have not found any records of DILIGENT BOARDBOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DILIGENT BOARDBOOKS LIMITED
Trademarks
We have not found any records of DILIGENT BOARDBOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DILIGENT BOARDBOOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DILIGENT BOARDBOOKS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DILIGENT BOARDBOOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DILIGENT BOARDBOOKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0191021200Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display only (excl. of precious metal or of metal clad with precious metal)
2015-06-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2015-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-01-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-10-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2014-04-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DILIGENT BOARDBOOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DILIGENT BOARDBOOKS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.