Diagknows Limited

  • Active
  • Incorporated on 3 Jun 2004

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Previous Names:
Camvo 103 Limited - 23 Sep 2004
Camvo 103 Limited - 3 Jun 2004

Company Classifications:
62020 - Information technology consultancy activities
62090 - Other information technology service activities


  • Summary The company with name "Diagknows Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Diagknows Limited is currently in active status and it was incorporated on 3 Jun 2004 (20 years 3 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Diagknows Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Craig John Torley Director 1 Oct 2015 British Active
2 Craig John Torley Director 1 Oct 2015 British Active
3 Caroline Anne Letchford Director 24 Sep 2004 British Resigned
7 Aug 2017
4 Michael Jonathan Letchford Director 24 Sep 2004 British Active
5 Caroline Anne Letchford Secretary 24 Sep 2004 British Resigned
22 Feb 2016
6 Michael Jonathan Letchford Director 24 Sep 2004 British Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 3 Jun 2004 - Resigned
24 Sep 2004
8 ATHOLL INCORPORATIONS LIMITED Corporate Director 3 Jun 2004 - Resigned
24 Sep 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Caroline Anne Letchford
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
3 Jun 2017 British Ceased
26 Oct 2017
2 Mr Michael Jonathan Letchford
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
3 Jun 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Diagknows Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 2 Jun 2023 Download PDF
3 Accounts - Micro Entity 28 Apr 2023 Download PDF
4 Confirmation Statement - No Updates 6 Jun 2022 Download PDF
3 Pages
5 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
6 Accounts - Micro Entity 15 Dec 2020 Download PDF
3 Pages
7 Confirmation Statement - No Updates 12 Jun 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 25 Nov 2019 Download PDF
2 Pages
9 Confirmation Statement - Updates 14 Jun 2019 Download PDF
4 Pages
10 Accounts - Micro Entity 16 Jan 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 5 Jul 2018 Download PDF
3 Pages
12 Accounts - Micro Entity 20 Nov 2017 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Oct 2017 Download PDF
1 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 27 Oct 2017 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 6 Oct 2017 Download PDF
2 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 6 Oct 2017 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 7 Aug 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 15 Jun 2017 Download PDF
6 Pages
19 Accounts - Total Exemption Small 28 Mar 2017 Download PDF
3 Pages
20 Accounts - Total Exemption Small 25 Jun 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
5 Pages
22 Officers - Termination Secretary Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
23 Capital - Allotment Shares 7 Oct 2015 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 7 Oct 2015 Download PDF
2 Pages
25 Capital - Allotment Shares 17 Sep 2015 Download PDF
3 Pages
26 Resolution 4 Sep 2015 Download PDF
17 Pages
27 Capital - Variation Of Rights Attached To Shares 4 Sep 2015 Download PDF
2 Pages
28 Capital - Name Of Class Of Shares 4 Sep 2015 Download PDF
2 Pages
29 Change Of Constitution - Statement Of Companys Objects 4 Sep 2015 Download PDF
2 Pages
30 Accounts - Total Exemption Small 24 Jun 2015 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2015 Download PDF
4 Pages
32 Accounts - Total Exemption Small 26 Jun 2014 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2014 Download PDF
4 Pages
34 Officers - Change Person Secretary Company With Change Date 3 Feb 2014 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 3 Feb 2014 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 3 Feb 2014 Download PDF
2 Pages
37 Accounts - Total Exemption Small 27 Jun 2013 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
5 Pages
39 Accounts - Total Exemption Small 29 Jun 2012 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2012 Download PDF
5 Pages
41 Accounts - Total Exemption Small 30 Jun 2011 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 30 Jun 2011 Download PDF
5 Pages
43 Accounts - Total Exemption Small 1 Jul 2010 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2010 Download PDF
5 Pages
45 Accounts - Total Exemption Small 30 Jul 2009 Download PDF
3 Pages
46 Annual Return - Legacy 25 Jun 2009 Download PDF
4 Pages
47 Accounts - Total Exemption Small 30 Jul 2008 Download PDF
5 Pages
48 Annual Return - Legacy 30 Jun 2008 Download PDF
5 Pages
49 Accounts - Total Exemption Small 31 Jul 2007 Download PDF
5 Pages
50 Annual Return - Legacy 29 Jun 2007 Download PDF
5 Pages
51 Officers - Legacy 27 Sep 2006 Download PDF
1 Pages
52 Officers - Legacy 27 Sep 2006 Download PDF
1 Pages
53 Annual Return - Legacy 27 Jun 2006 Download PDF
7 Pages
54 Accounts - Total Exemption Small 3 Apr 2006 Download PDF
5 Pages
55 Annual Return - Legacy 14 Jun 2005 Download PDF
7 Pages
56 Resolution 18 Nov 2004 Download PDF
6 Pages
57 Resolution 19 Oct 2004 Download PDF
58 Resolution 19 Oct 2004 Download PDF
1 Pages
59 Accounts - Legacy 19 Oct 2004 Download PDF
1 Pages
60 Resolution 19 Oct 2004 Download PDF
61 Officers - Legacy 12 Oct 2004 Download PDF
1 Pages
62 Officers - Legacy 12 Oct 2004 Download PDF
3 Pages
63 Officers - Legacy 12 Oct 2004 Download PDF
1 Pages
64 Capital - Legacy 12 Oct 2004 Download PDF
2 Pages
65 Officers - Legacy 12 Oct 2004 Download PDF
3 Pages
66 Change Of Name - Certificate Company 23 Sep 2004 Download PDF
2 Pages
67 Incorporation - Company 3 Jun 2004 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies