BONNEY DIAGOLD LTD

Register to unlock more data on OkredoRegister

BONNEY DIAGOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12267421

Incorporation date

17/10/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2019)
dot icon23/01/2026
Address of officer Mr Stephen Agyekum changed to 12267421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of officer Mr Roland Boakye Ansah changed to 12267421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of person with significant control Mr Roland Boakye Ansah changed to 12267421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon11/10/2025
Registered office address changed from 62a Leytonstone Road London E15 1SQ England to 483 Green Lanes London N13 4BS on 2025-10-11
dot icon26/09/2025
Appointment of Mr Stephen Agyekum as a secretary on 2025-09-25
dot icon25/09/2025
Termination of appointment of Edward Harland Smith as a secretary on 2025-08-14
dot icon08/09/2025
Change of details for Mr Roland Boakye Ansah as a person with significant control on 2025-09-05
dot icon05/09/2025
Change of details for Mr Roland Boakye Ansah as a person with significant control on 2025-09-05
dot icon02/09/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-08-19
dot icon01/09/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-08-12
dot icon31/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon02/07/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-06-30
dot icon02/07/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of Daniel Thompson as a person with significant control on 2025-06-30
dot icon01/07/2025
Termination of appointment of Emily Pilling as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Daniel Thompson as a director on 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon23/06/2025
Appointment of Mr Daniel Thompson as a director on 2024-10-18
dot icon20/06/2025
Cessation of Emily Pilling as a person with significant control on 2025-06-10
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon20/06/2025
Notification of Daniel Thompson as a person with significant control on 2025-04-14
dot icon17/01/2025
Appointment of Mr Edward Harland Smith as a secretary on 2023-07-06
dot icon16/01/2025
Registered office address changed from 101 Kay Street Darwen BB3 3EL England to 62a Leytonstone Road London E15 1SQ on 2025-01-16
dot icon03/12/2024
Confirmation statement made on 2024-10-21 with updates
dot icon22/08/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon15/07/2024
Registered office address changed from 1F Buxton Road London E15 1QU England to 101 Kay Street Darwen BB3 3EL on 2024-07-15
dot icon15/07/2024
Appointment of Miss Emily Pilling as a director on 2023-11-11
dot icon15/07/2024
Notification of Emily Pilling as a person with significant control on 2023-10-10
dot icon21/11/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to 1F Buxton Road London E15 1QU on 2023-11-21
dot icon23/10/2023
Registered office address changed from 5 Bridge Street Kington HR5 3DJ England to 5 Brayford Square London E1 0SG on 2023-10-23
dot icon23/10/2023
Termination of appointment of Ankur Majumder as a director on 2023-09-22
dot icon23/10/2023
Appointment of Miss Sinead Gem West as a director on 2021-06-11
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon23/10/2023
Notification of Sinead West as a person with significant control on 2021-06-13
dot icon23/10/2023
Cessation of Ankur Majumder as a person with significant control on 2023-09-20
dot icon23/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/09/2023
Confirmation statement made on 2023-06-19 with updates
dot icon19/09/2023
Registered office address changed from 56 Market Street Wigan WN1 1HX England to 5 Bridge Street Kington HR5 3DJ on 2023-09-19
dot icon19/09/2023
Termination of appointment of Bhavesh Manubhai Gadhvi as a director on 2023-07-28
dot icon19/09/2023
Cessation of Bhavesh Manubhai Gadhvi as a person with significant control on 2023-09-08
dot icon19/09/2023
Appointment of Mr Ankur Majumder as a director on 2023-09-05
dot icon19/09/2023
Notification of Ankur Majumder as a person with significant control on 2023-09-08
dot icon17/09/2023
Micro company accounts made up to 2022-10-31
dot icon19/08/2023
Termination of appointment of Romeo Serban as a director on 2023-04-10
dot icon19/08/2023
Appointment of Mr Bhavesh Manubhai Gadhvi as a director on 2023-07-10
dot icon19/08/2023
Notification of Bhavesh Manubhai Gadhvi as a person with significant control on 2023-05-11
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Micro company accounts made up to 2021-10-31
dot icon20/01/2023
Amended micro company accounts made up to 2020-10-31
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon19/06/2022
Notice of removal of a director
dot icon19/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon19/06/2022
Cessation of Carole Collier as a person with significant control on 2022-03-31
dot icon19/06/2022
Termination of appointment of Carole Collier as a director on 2021-10-18
dot icon01/06/2022
Notification of Carole Collier as a person with significant control on 2021-11-24
dot icon01/06/2022
Appointment of Miss Carole Collier as a director on 2019-11-22
dot icon01/06/2022
Cessation of Joseph Stuart Conlan as a person with significant control on 2021-11-27
dot icon01/06/2022
Termination of appointment of Joseph Stuart Conlan as a director on 2021-11-27
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon16/02/2022
Appointment of Mr Joseph Stuart Conlan as a director on 2019-11-18
dot icon16/02/2022
Termination of appointment of Robyn Linda Bamber as a director on 2021-08-20
dot icon16/02/2022
Notification of Joseph Conlan as a person with significant control on 2019-11-16
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Cessation of Robyn Linda Bamber as a person with significant control on 2021-11-16
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-06-27 with updates
dot icon08/11/2021
Termination of appointment of Ehsan Habach as a director on 2021-09-22
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Appointment of Mr Ehsan Habach as a director on 2019-10-17
dot icon30/03/2021
Notification of Robyn Linda Bamber as a person with significant control on 2019-10-19
dot icon30/03/2021
Appointment of Mr Robyn Linda Bamber as a director on 2019-10-19
dot icon30/03/2021
Cessation of Patricia Kpodo as a person with significant control on 2021-03-29
dot icon30/03/2021
Termination of appointment of Patricia Kpodo as a director on 2021-03-28
dot icon29/03/2021
Cessation of Robyn Linda Bamber as a person with significant control on 2021-02-18
dot icon29/03/2021
Notification of Patricia Kpodo as a person with significant control on 2020-03-18
dot icon29/03/2021
Termination of appointment of Robyn Linda Bamber as a director on 2021-02-21
dot icon28/03/2021
Appointment of Mrs Patricia Kpodo as a director on 2019-10-19
dot icon24/02/2021
Registered office address changed from 6 Kingston Road Ilford IG1 1PA England to 56 Market Street Wigan WN1 1HX on 2021-02-24
dot icon23/01/2021
Notification of Robyn Linda Bamber as a person with significant control on 2020-10-19
dot icon22/01/2021
Appointment of Miss Robyn Linda Bamber as a director on 2019-11-17
dot icon22/01/2021
Cessation of Ehsan Habach as a person with significant control on 2020-12-21
dot icon22/01/2021
Termination of appointment of Ehsan Habach as a director on 2020-11-18
dot icon22/01/2021
Micro company accounts made up to 2020-10-31
dot icon11/01/2021
Registered office address changed from 6 Kingston Road Ilford IG1 1PA England to 6 Kingston Road Ilford IG1 1PA on 2021-01-11
dot icon11/01/2021
Registered office address changed from 56 Market Street Wigan WN1 1HX England to 6 Kingston Road Ilford IG1 1PA on 2021-01-11
dot icon24/09/2020
Appointment of Mr Ehsan Habach as a director on 2019-10-17
dot icon24/09/2020
Termination of appointment of Ehsan Habach as a director on 2020-06-18
dot icon15/08/2020
Director's details changed for Mr Ehsan Habach on 2020-08-13
dot icon15/08/2020
Termination of appointment of Mohamed Barrie as a director on 2020-08-10
dot icon13/08/2020
Appointment of Mr Mohamed Barrie as a director on 2020-07-18
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon26/05/2020
Registered office address changed from 56 56 Market Street Wigan WN1 1HX England to 56 Market Street Wigan WN1 1HX on 2020-05-26
dot icon26/05/2020
Notification of Ehsan Habach as a person with significant control on 2020-05-19
dot icon26/05/2020
Cessation of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2020-05-19
dot icon26/05/2020
Termination of appointment of Marcos Adosindo Mendes Pereira Silva as a director on 2020-05-19
dot icon26/05/2020
Appointment of Mr Ehsan Habach as a director on 2020-05-19
dot icon26/05/2020
Registered office address changed from 45a Park Road Ilford London IG1 1SB England to 56 56 Market Street Wigan WN1 1HX on 2020-05-26
dot icon17/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
266.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Kpodo
Director
19/10/2019 - 28/03/2021
8
Pilling, Emily
Director
11/11/2023 - 30/06/2025
4
Mr Joseph Stuart Conlan
Director
18/11/2019 - 27/11/2021
-
Mr Marcos Adosindo Mendes Pereira Silva
Director
17/10/2019 - 19/05/2020
25
Mr Mohamed Barrie
Director
18/07/2020 - 10/08/2020
2

Persons with Significant Control

17
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 BONNEY DIAGOLD LTD

BONNEY DIAGOLD LTD is an(a) Active company incorporated on 17/10/2019 with the registered office located at 483 Green Lanes, London N13 4BS. 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 BONNEY DIAGOLD LTD?

toggle

BONNEY DIAGOLD LTD is currently Active. It was registered on 17/10/2019 .

Where is BONNEY DIAGOLD LTD located?

toggle

BONNEY DIAGOLD LTD is registered at 483 Green Lanes, London N13 4BS.

What does BONNEY DIAGOLD LTD do?

toggle

BONNEY DIAGOLD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BONNEY DIAGOLD LTD?

toggle

The latest filing was on 23/01/2026: Address of officer Mr Stephen Agyekum changed to 12267421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23.