ADP DIAMOND CUTTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADP DIAMOND CUTTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04916909

Incorporation date

30/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Long Reach Galleon Boulevard, Crossways Business Park, Dartford DA2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon02/04/2026
Termination of appointment of David Ronald Murray as a director on 2026-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/04/2025
Notification of Dormole Limited as a person with significant control on 2025-03-31
dot icon07/04/2025
Cessation of Galleon Investments (Dartford) Limited as a person with significant control on 2025-03-31
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/11/2024
Register(s) moved to registered office address Long Reach Galleon Boulevard Crossways Business Park Dartford DA2 6QE
dot icon05/11/2024
Register inspection address has been changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Long Reach Galleon Boulevard Crossways Business Park Dartford DA2 6QE
dot icon05/11/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/09/2024
Registered office address changed from Unit 1 Carminow Industrial Estate Carminow Road Bodmin Cornwall PL31 1EP United Kingdom to Long Reach Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 2024-09-30
dot icon30/09/2024
Appointment of Miss Natasha Hussain as a secretary on 2024-09-30
dot icon23/07/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon09/07/2024
Termination of appointment of Paul Leslie Bull as a director on 2024-06-28
dot icon09/07/2024
Termination of appointment of Antony David West as a director on 2024-06-28
dot icon09/07/2024
Termination of appointment of David Ronald Murray as a secretary on 2024-06-28
dot icon09/07/2024
Appointment of Mr Andrew Michael Skinner as a director on 2024-06-28
dot icon09/07/2024
Appointment of David Andrew Rogers as a director on 2024-06-28
dot icon09/07/2024
Cessation of Paul Leslie Bull as a person with significant control on 2024-06-28
dot icon09/07/2024
Cessation of David Ronald Murray as a person with significant control on 2024-06-28
dot icon09/07/2024
Cessation of Antony David West as a person with significant control on 2024-06-28
dot icon09/07/2024
Notification of Galleon Investments (Dartford) Limited as a person with significant control on 2024-06-28
dot icon10/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/04/2024
Satisfaction of charge 2 in full
dot icon05/04/2024
Satisfaction of charge 049169090004 in full
dot icon05/04/2024
Satisfaction of charge 3 in full
dot icon24/01/2024
Registration of charge 049169090004, created on 2024-01-22
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon27/06/2022
Director's details changed for Mr David Ronald Murray on 2022-06-22
dot icon27/06/2022
Change of details for David Ronald Murray as a person with significant control on 2022-06-22
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-10-02 with updates
dot icon25/10/2021
Director's details changed for Mr David Ronald Murray on 2021-10-22
dot icon25/10/2021
Change of details for David Ronald Murray as a person with significant control on 2021-10-22
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon18/04/2019
Change of details for Mr Antony David West as a person with significant control on 2019-04-18
dot icon18/04/2019
Change of details for David Ronald Murray as a person with significant control on 2019-04-18
dot icon18/04/2019
Change of details for Paul Leslie Bull as a person with significant control on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Mr David Ronald Murray on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Antony David West on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr David Ronald Murray on 2019-04-18
dot icon18/04/2019
Director's details changed for Paul Leslie Bull on 2019-04-18
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Change of details for David Ronald Murray as a person with significant control on 2018-11-19
dot icon26/11/2018
Director's details changed for Mr David Ronald Murray on 2018-11-19
dot icon26/11/2018
Registered office address changed from C/O Adp Diamex Dunmere Road Bodmin Cornwall PL31 2QN to Unit 1 Carminow Industrial Estate Carminow Road Bodmin Cornwall PL31 1EP on 2018-11-26
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon11/10/2016
Director's details changed for Mr David Ronald Murray on 2016-10-11
dot icon21/04/2016
Secretary's details changed for Mr David Ronald Murray on 2015-10-25
dot icon12/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Director's details changed for Mr David Ronald Murray on 2015-10-23
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/10/2014
Director's details changed for Anthony David West on 2014-10-21
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon21/10/2010
Register(s) moved to registered inspection location
dot icon21/10/2010
Register inspection address has been changed
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2007
Director's particulars changed
dot icon04/10/2006
Return made up to 30/09/06; no change of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/04/2006
Registered office changed on 27/04/06 from: unit 29 normandy way walker lines industrial estate bodmin cornwall PL31 1HA
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon30/09/2005
Return made up to 30/09/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 30/09/04; full list of members
dot icon30/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Registered office changed on 28/09/04 from: unit 3 bodmin business centre harleigh bodmin cornwall PL31 1AH
dot icon21/09/2004
Ad 30/09/03-30/09/03 £ si 98@1=98 £ ic 1/99
dot icon08/01/2004
Particulars of mortgage/charge
dot icon05/11/2003
New director appointed
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR
dot icon30/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

25
2023
change arrow icon+429.96 % *

* during past year

Cash in Bank

£1,113,749.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.65M
-
0.00
485.76K
-
2022
26
1.98M
-
0.00
210.16K
-
2023
25
2.32M
-
0.00
1.11M
-
2023
25
2.32M
-
0.00
1.11M
-

Employees

2023

Employees

25 Descended-4 % *

Net Assets(GBP)

2.32M £Ascended16.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended429.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
29/09/2003 - 01/10/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
29/09/2003 - 01/10/2003
6842
Paul Leslie Bull
Director
02/10/2003 - 28/06/2024
6
David Ronald Murray
Director
29/10/2003 - 31/03/2026
8
Mr Antony David West
Director
02/10/2003 - 28/06/2024
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADP DIAMOND CUTTING SOLUTIONS LIMITED

ADP DIAMOND CUTTING SOLUTIONS LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at Long Reach Galleon Boulevard, Crossways Business Park, Dartford DA2 6QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ADP DIAMOND CUTTING SOLUTIONS LIMITED?

toggle

ADP DIAMOND CUTTING SOLUTIONS LIMITED is currently Active. It was registered on 30/09/2003 .

Where is ADP DIAMOND CUTTING SOLUTIONS LIMITED located?

toggle

ADP DIAMOND CUTTING SOLUTIONS LIMITED is registered at Long Reach Galleon Boulevard, Crossways Business Park, Dartford DA2 6QE.

What does ADP DIAMOND CUTTING SOLUTIONS LIMITED do?

toggle

ADP DIAMOND CUTTING SOLUTIONS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does ADP DIAMOND CUTTING SOLUTIONS LIMITED have?

toggle

ADP DIAMOND CUTTING SOLUTIONS LIMITED had 25 employees in 2023.

What is the latest filing for ADP DIAMOND CUTTING SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of David Ronald Murray as a director on 2026-03-31.