Company NameDiahanne Rhiney Limited
DirectorDiahanne Rhiney
Company StatusActive
Company Number09398163
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDr Diahanne Rhiney
StatusCurrent
Appointed27 September 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressThe Pixel Building Unit F2
110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameDr Diahanne Rhiney
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(4 years, 1 month after company formation)
Appointment Duration5 years
RoleAccounts Navigator Associates Ltd
Country of ResidenceEngland
Correspondence AddressThe Pixel Building Unit F2
110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMiss Darianne Chretien
Date of BirthDecember 1993 (Born 30 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzaine 49-51 East Road
London
N1 6AH
Director NameMiss Claudette Rhiney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(6 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 2022)
RoleHealth Advisor
Country of ResidenceEngland
Correspondence AddressAnnexe Artemis
Bishops Walk
Shirley
Surrey
CR0 5BA

Location

Registered AddressThe Pixel Building Unit F2
110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
7 February 2024Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages)
6 February 2024Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages)
31 January 2024Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages)
30 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
29 January 2024Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages)
29 January 2024Secretary's details changed for Dr Diahanne Rhiney on 1 April 2023 (1 page)
29 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
24 January 2024Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages)
24 January 2024Change of details for Dr Diahanne Rhiney as a person with significant control on 19 January 2023 (2 pages)
23 January 2024Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages)
22 January 2024Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages)
22 January 2024Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages)
22 January 2024Secretary's details changed for Dr Diahanne Rhiney on 1 April 2023 (1 page)
3 April 2023Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2023 (1 page)
3 February 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
3 February 2023Director's details changed for Dr Diahanne Rhiney on 19 January 2023 (2 pages)
28 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 January 2022Termination of appointment of Claudette Rhiney as a director on 25 January 2022 (1 page)
17 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 February 2021Registered office address changed from Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 2 February 2021 (1 page)
2 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
2 February 2021Cessation of Claudette Rhiney as a person with significant control on 2 February 2021 (1 page)
2 February 2021Notification of Diahanne Rhiney as a person with significant control on 2 February 2021 (2 pages)
3 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 April 2020Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ to Artemis Bishops Walk Shirley Surrey CR0 5BA on 28 April 2020 (1 page)
28 April 2020Registered office address changed from Artemis Bishops Walk Shirley Surrey CR0 5BA England to Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA on 28 April 2020 (1 page)
27 April 2020Secretary's details changed for Dr Diahanne Rhiney on 27 April 2020 (1 page)
27 April 2020Director's details changed for Miss Claudette Rhiney on 27 April 2020 (2 pages)
27 April 2020Director's details changed for Dr Diahanne Rhiney on 27 April 2020 (2 pages)
27 April 2020Change of details for Miss Claudette Rhiney as a person with significant control on 27 April 2020 (2 pages)
20 February 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Director's details changed for Dr Diahanne Rhiney on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2020Compulsory strike-off action has been suspended (1 page)
21 January 2020Director's details changed for Miss Claudette Rhiney on 21 January 2020 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 7 June 2019 (2 pages)
27 March 2019Appointment of Dr Diahanne Rhiney as a director on 14 March 2019 (2 pages)
31 January 2019Confirmation statement made on 20 January 2019 with updates (3 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Registered office address changed from C/O the Rhiney Practice Can Mezzaine 49-51 East Road London N1 6AH United Kingdom to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 29 September 2016 (1 page)
29 September 2016Appointment of Dr Diahanne Rhiney as a secretary on 27 September 2016 (2 pages)
29 September 2016Registered office address changed from C/O the Rhiney Practice Can Mezzaine 49-51 East Road London N1 6AH United Kingdom to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 29 September 2016 (1 page)
29 September 2016Appointment of Dr Diahanne Rhiney as a secretary on 27 September 2016 (2 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
21 August 2015Appointment of Miss Claudette Rhiney as a director on 17 August 2015 (2 pages)
21 August 2015Appointment of Miss Claudette Rhiney as a director on 17 August 2015 (2 pages)
21 August 2015Termination of appointment of Darianne Chretien as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Darianne Chretien as a director on 21 August 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)