BLUE DIAMOND TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BLUE DIAMOND TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01373341

Incorporation date

14/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Mayflower Close, Chandler's Ford, Eastleigh SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1978)
dot icon19/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon03/05/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon20/12/2023
Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ England to Unit 7 Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2023-12-20
dot icon05/12/2023
Registered office address changed from Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England to 71 the Hundred Romsey Hampshire SO51 8BZ on 2023-12-05
dot icon30/11/2023
Notification of Bdt Group Limited as a person with significant control on 2023-11-30
dot icon30/11/2023
Cessation of Trelleborg Holdings Uk Limited as a person with significant control on 2023-11-30
dot icon30/11/2023
Appointment of Mr Richard John Worley as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr James Worley as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Ian Elcock as a secretary on 2023-11-30
dot icon30/11/2023
Termination of appointment of Neil Davies as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Gordon Micallef as a director on 2023-11-30
dot icon20/11/2023
Appointment of Mr Gordon Micallef as a director on 2023-11-16
dot icon19/11/2023
Termination of appointment of Kent Helmer Bergenholtz as a director on 2023-11-16
dot icon19/11/2023
Termination of appointment of Bo Haugsted as a director on 2023-11-16
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Cessation of Rolwey Group Holdings Limited as a person with significant control on 2023-07-20
dot icon12/09/2023
Notification of Trelleborg Holdings Uk Limited as a person with significant control on 2023-07-20
dot icon28/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Memorandum and Articles of Association
dot icon28/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon24/03/2021
Full accounts made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from Rolwey House School Close Chandlers Ford Eastleigh Hampshire SO53 4BY to Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 2020-07-15
dot icon10/06/2020
Termination of appointment of Samantha Laura Beedle as a secretary on 2020-06-09
dot icon24/04/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon24/04/2020
Appointment of Ian Elcock as a secretary on 2020-04-24
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon21/01/2020
Satisfaction of charge 013733410007 in full
dot icon21/01/2020
Satisfaction of charge 013733410008 in full
dot icon17/12/2019
Appointment of Mr Neil Davies as a director on 2019-12-16
dot icon17/12/2019
Appointment of Bo Haugsted as a director on 2019-12-16
dot icon17/12/2019
Appointment of Kent Helmer Bergenholtz as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Marcus Pillion as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Troy Andrew Angst as a director on 2019-12-16
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon11/09/2019
Appointment of Mrs Samantha Laura Beedle as a secretary on 2019-09-06
dot icon06/08/2019
Termination of appointment of James Christopher Worley as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Michael James Worley as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Ian James Walters as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Paul Jefferson Brain as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Michael James Doel as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Michael James Worley as a secretary on 2019-06-14
dot icon06/08/2019
Appointment of Mr Troy Andrew Angst as a director on 2019-06-14
dot icon06/08/2019
Appointment of Mr Marcus Pillion as a director on 2019-06-14
dot icon28/06/2019
Registration of charge 013733410008, created on 2019-06-14
dot icon27/06/2019
Cessation of Richard John Worley as a person with significant control on 2018-11-05
dot icon20/06/2019
Satisfaction of charge 013733410006 in full
dot icon19/06/2019
Registration of charge 013733410007, created on 2019-06-14
dot icon17/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/06/2019
Resolutions
dot icon06/02/2019
Registration of charge 013733410006, created on 2019-02-06
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon08/11/2018
Notification of Rolwey Group Holdings Limited as a person with significant control on 2018-11-05
dot icon08/11/2018
Cessation of Michael James Worley as a person with significant control on 2018-11-05
dot icon13/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/08/2018
Termination of appointment of Richard John Worley as a director on 2018-07-24
dot icon02/08/2018
Appointment of Mr Michael James Worley as a secretary on 2018-07-24
dot icon02/08/2018
Termination of appointment of Richard John Worley as a secretary on 2018-07-24
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon27/09/2017
Satisfaction of charge 5 in full
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon27/09/2017
Satisfaction of charge 4 in full
dot icon27/09/2017
Satisfaction of charge 2 in full
dot icon27/09/2017
Satisfaction of charge 3 in full
dot icon22/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/07/2015
Accounts for a small company made up to 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-10-31
dot icon14/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2012-10-31
dot icon05/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Paul Parker as a director
dot icon10/07/2012
Accounts for a small company made up to 2011-10-31
dot icon26/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon06/05/2011
Accounts for a small company made up to 2010-10-31
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr Paul Brain on 2009-10-01
dot icon22/02/2011
Director's details changed for Mr Ian James Walters on 2009-10-01
dot icon22/02/2011
Director's details changed for Mr James Christopher Worley on 2009-10-01
dot icon22/02/2011
Director's details changed for Mr Michael Doel on 2009-10-01
dot icon22/02/2011
Director's details changed for Paul Parker on 2009-10-01
dot icon22/02/2011
Secretary's details changed for Richard John Worley on 2010-10-01
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/04/2010
Appointment of Richard John Worley as a secretary
dot icon19/04/2010
Termination of appointment of Paul Parker as a secretary
dot icon23/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Michael James Worley on 2009-10-01
dot icon23/03/2010
Director's details changed for Mr Richard Worley on 2009-10-01
dot icon11/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon14/10/2008
Resolutions
dot icon02/09/2008
Accounts for a small company made up to 2007-10-31
dot icon11/03/2008
Return made up to 18/02/08; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-10-31
dot icon11/04/2007
Return made up to 18/02/07; full list of members
dot icon04/07/2006
Particulars of mortgage/charge
dot icon27/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/02/2006
Return made up to 18/02/06; full list of members
dot icon11/08/2005
New director appointed
dot icon09/08/2005
Certificate of change of name
dot icon08/06/2005
Return made up to 18/02/05; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-10-31
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon25/06/2004
£ ic 6766/6666 30/04/04 £ sr 100@1=100
dot icon03/06/2004
Accounts for a small company made up to 2003-10-31
dot icon09/03/2004
Return made up to 18/02/04; full list of members
dot icon13/01/2004
£ ic 6866/6766 30/09/03 £ sr 100@1=100
dot icon14/07/2003
Accounts for a small company made up to 2002-10-31
dot icon09/07/2003
£ ic 6966/6866 30/04/03 £ sr 100@1=100
dot icon17/06/2003
New director appointed
dot icon28/05/2003
Resolutions
dot icon28/05/2003
£ ic 9800/6966 31/03/03 £ sr 2834@1=2834
dot icon17/05/2003
£ ic 9900/9800 31/03/03 £ sr 100@1=100
dot icon17/05/2003
£ sr 100@1 30/09/02
dot icon15/05/2003
Declaration of assistance for shares acquisition
dot icon01/05/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon19/02/2003
Return made up to 18/02/03; full list of members
dot icon06/02/2003
Director resigned
dot icon30/10/2002
Particulars of mortgage/charge
dot icon02/04/2002
Accounts for a small company made up to 2001-10-31
dot icon26/02/2002
Return made up to 18/02/02; full list of members
dot icon09/10/2001
Particulars of mortgage/charge
dot icon01/03/2001
Accounts for a small company made up to 2000-10-31
dot icon15/02/2001
Return made up to 18/02/01; change of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1 bishopstoke road eastleigh hampshire SO50 6AD
dot icon20/09/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a small company made up to 1999-10-31
dot icon25/02/2000
Return made up to 18/02/00; full list of members
dot icon22/02/1999
Return made up to 18/02/99; full list of members
dot icon22/02/1999
Accounts for a medium company made up to 1998-10-31
dot icon26/06/1998
Accounts for a medium company made up to 1997-10-31
dot icon04/03/1998
Return made up to 18/02/98; change of members
dot icon04/03/1998
Director's particulars changed
dot icon06/03/1997
Secretary's particulars changed;director's particulars changed
dot icon06/03/1997
Director's particulars changed
dot icon06/03/1997
Return made up to 18/02/97; change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-10-31
dot icon30/07/1996
Accounts for a small company made up to 1995-10-31
dot icon16/02/1996
Return made up to 18/02/96; full list of members
dot icon10/01/1996
Resolutions
dot icon10/01/1996
New director appointed
dot icon24/02/1995
Return made up to 18/02/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-10-31
dot icon09/02/1995
Director resigned
dot icon16/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Director's particulars changed
dot icon29/09/1994
New director appointed
dot icon12/09/1994
Secretary resigned;new secretary appointed
dot icon20/07/1994
Director's particulars changed
dot icon15/03/1994
Accounts for a small company made up to 1993-10-31
dot icon25/02/1994
Return made up to 18/02/94; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-10-31
dot icon08/03/1993
Return made up to 18/02/93; no change of members
dot icon23/11/1992
New director appointed
dot icon07/09/1992
Accounts for a small company made up to 1991-10-31
dot icon18/03/1992
Return made up to 18/02/92; full list of members
dot icon15/04/1991
Return made up to 18/02/91; full list of members
dot icon20/03/1991
Accounts for a small company made up to 1990-10-31
dot icon21/03/1990
Accounts for a small company made up to 1989-10-31
dot icon21/03/1990
Return made up to 28/02/90; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1988-10-31
dot icon12/09/1989
Return made up to 28/02/89; full list of members
dot icon07/04/1988
Accounts for a small company made up to 1987-10-31
dot icon07/04/1988
Return made up to 28/02/88; full list of members
dot icon28/03/1987
Director resigned
dot icon24/03/1987
Return made up to 26/03/87; full list of members
dot icon02/03/1987
Accounts for a small company made up to 1986-10-31
dot icon14/06/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worley, Richard John
Director
30/11/2023 - Present
25
Worley, Michael James
Director
20/09/1994 - 20/09/1994
29
Worley, Michael James
Director
22/12/1995 - 14/06/2019
29
Davies, Neil
Director
16/12/2019 - 30/11/2023
8
Bergenholtz, Kent Helmer
Director
16/12/2019 - 16/11/2023
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DIAMOND TECHNOLOGIES LIMITED

BLUE DIAMOND TECHNOLOGIES LIMITED is an(a) Active company incorporated on 14/06/1978 with the registered office located at Unit 7 Mayflower Close, Chandler's Ford, Eastleigh SO53 4AR. There are currently 2 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 TECHNOLOGIES LIMITED?

toggle

BLUE DIAMOND TECHNOLOGIES LIMITED is currently Active. It was registered on 14/06/1978 .

Where is BLUE DIAMOND TECHNOLOGIES LIMITED located?

toggle

BLUE DIAMOND TECHNOLOGIES LIMITED is registered at Unit 7 Mayflower Close, Chandler's Ford, Eastleigh SO53 4AR.

What does BLUE DIAMOND TECHNOLOGIES LIMITED do?

toggle

BLUE DIAMOND TECHNOLOGIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUE DIAMOND TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-18 with no updates.