BLUE DIAMOND SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE DIAMOND SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051800

Incorporation date

15/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

SUITE 202, Stanmore Place Business Centre, Howard Road, Stanmore HA7 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon29/04/2026
Compulsory strike-off action has been discontinued
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/08/2025
Appointment of Ms Orlagh Marian Donaghy as a director on 2025-08-14
dot icon08/05/2025
Amended micro company accounts made up to 2024-03-31
dot icon18/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon26/01/2023
Registered office address changed from 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to PO Box Suite 202 Stanmore Place Business Centre Howard Road Stanmore HA7 1BT on 2023-01-27
dot icon10/03/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/04/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/02/2020
Director's details changed for Mr Richard Colin Kendall Tobias on 2020-01-20
dot icon10/02/2020
Director's details changed for Mr Richard Colin Kendall Tobias on 2020-01-20
dot icon06/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon29/05/2018
Registered office address changed from 246 Bilsby Lodge Chalklands Wembley London HA9 9DY to 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2018-05-29
dot icon20/04/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/01/2017
Appointment of Mr Simon Thomas Ellsmore as a director on 2017-01-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Resolutions
dot icon21/11/2016
Termination of appointment of Elizabeth Jean Kendall Tobias as a secretary on 2016-11-08
dot icon05/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Director's details changed for Mr Richard Colin Kendall Tobias on 2015-05-01
dot icon05/05/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 2014-05-09
dot icon14/04/2014
Termination of appointment of Simon Ellsmore as a director
dot icon09/04/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Simon Thomas Ellsmore as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Termination of appointment of Elizabeth Kendall-Tobias as a director
dot icon29/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Registered office address changed from Suite 19 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 2010-06-14
dot icon03/02/2010
Director's details changed for Elizabeth Jean Kendall-Tobias on 2010-01-15
dot icon03/02/2010
Director's details changed for Richard Colin Kendall Tobias on 2010-01-15
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Elizabeth Jean Kendall Tobias on 2010-01-15
dot icon27/01/2010
Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 2010-01-27
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 15/01/09; no change of members
dot icon08/12/2008
Resolutions
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 15/01/08; full list of members
dot icon15/08/2007
New director appointed
dot icon22/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2007
Incorporation
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
90.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall Tobias, Richard Colin
Director
16/01/2007 - Present
6
Donaghy, Orlagh Marian
Director
14/08/2025 - Present
4
Kendall-Tobias, Elizabeth Jean
Director
01/08/2007 - 05/02/2013
-
Ellsmore, Simon Thomas
Director
01/01/2017 - Present
2
Ellsmore, Simon Thomas
Director
01/01/2014 - 31/03/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE DIAMOND SECURITY SOLUTIONS LIMITED

BLUE DIAMOND SECURITY SOLUTIONS LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at SUITE 202, Stanmore Place Business Centre, Howard Road, Stanmore HA7 1BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DIAMOND SECURITY SOLUTIONS LIMITED?

toggle

BLUE DIAMOND SECURITY SOLUTIONS LIMITED is currently Active. It was registered on 15/01/2007 .

Where is BLUE DIAMOND SECURITY SOLUTIONS LIMITED located?

toggle

BLUE DIAMOND SECURITY SOLUTIONS LIMITED is registered at SUITE 202, Stanmore Place Business Centre, Howard Road, Stanmore HA7 1BT.

What does BLUE DIAMOND SECURITY SOLUTIONS LIMITED do?

toggle

BLUE DIAMOND SECURITY SOLUTIONS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BLUE DIAMOND SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 29/04/2026: Compulsory strike-off action has been discontinued.