DIAMETRIC TECHNICAL LIMITED

Register to unlock more data on OkredoRegister

DIAMETRIC TECHNICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01193047

Incorporation date

09/12/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House Waltham Business Park, Brickyard Road Swanmore, Southampton, Hampshire SO32 2SACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1974)
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Appointment of Mr Joseph Richard Newnham as a director on 2024-10-25
dot icon06/11/2024
Appointment of Mr Philip Parker as a director on 2024-10-25
dot icon06/11/2024
Termination of appointment of Graham Steele as a director on 2024-10-25
dot icon06/11/2024
Termination of appointment of Stephen James Watts as a director on 2024-10-25
dot icon30/10/2024
Registration of charge 011930470016, created on 2024-10-25
dot icon28/10/2024
Registration of charge 011930470015, created on 2024-10-24
dot icon17/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon11/07/2018
Notification of Diametric Tech Services Limited as a person with significant control on 2017-12-31
dot icon11/07/2018
Cessation of Dt&M Services Limited as a person with significant control on 2017-12-31
dot icon27/06/2018
Notification of Dt&M Services Limited as a person with significant control on 2017-01-06
dot icon27/06/2018
Cessation of Diametric Services Limited as a person with significant control on 2017-01-06
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon05/07/2017
Director's details changed for Mr Stephen James Watts on 2017-06-26
dot icon05/07/2017
Director's details changed for Graham Steele on 2016-06-26
dot icon03/07/2017
Notification of Diametric Services Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Marcus Thaddaeus James as a director on 2015-10-06
dot icon30/11/2015
Termination of appointment of Peter Knight as a director on 2015-10-06
dot icon30/11/2015
Appointment of Mr Stephen James Watts as a director on 2015-10-06
dot icon21/11/2015
Termination of appointment of Marcus Thaddaeus James as a secretary on 2015-10-06
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon21/07/2011
Director's details changed for Peter Knight on 2011-06-26
dot icon21/07/2011
Director's details changed for Marcus Thaddaeus James on 2011-06-26
dot icon21/07/2011
Secretary's details changed for Marcus Thaddaeus James on 2011-06-26
dot icon23/05/2011
Memorandum and Articles of Association
dot icon23/05/2011
Resolutions
dot icon23/05/2011
Appointment of Graham Steele as a director
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon21/07/2009
Return made up to 26/06/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 26/06/08; full list of members; amend
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/11/2008
Registered office changed on 07/11/2008 from mill court durley southampton hampshire SO32 2EJ
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Memorandum and Articles of Association
dot icon12/11/2007
Resolutions
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon02/11/2007
Particulars of mortgage/charge
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 27/06/07; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon07/11/2006
Div 27/10/06
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon04/08/2006
Return made up to 27/06/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/07/2005
Return made up to 27/06/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2004
Return made up to 27/06/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2003-12-31
dot icon21/06/2003
Return made up to 27/06/03; full list of members
dot icon18/05/2003
Auditor's resignation
dot icon15/05/2003
Accounts for a small company made up to 2002-12-31
dot icon06/05/2003
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon18/06/2002
Return made up to 27/06/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon18/07/2001
Return made up to 27/06/01; full list of members
dot icon14/04/2001
Registered office changed on 14/04/01 from: diametric house houchin street bishops waltham southampton hants SO32 1AR
dot icon04/04/2001
Auditor's resignation
dot icon21/06/2000
Return made up to 27/06/00; full list of members
dot icon15/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/07/1999
Return made up to 27/06/99; full list of members
dot icon11/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon12/05/1999
Director's particulars changed
dot icon12/05/1999
Secretary's particulars changed;director's particulars changed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon11/01/1999
Auditor's resignation
dot icon21/07/1998
Return made up to 27/06/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon03/07/1997
Return made up to 27/06/97; no change of members
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/07/1996
Return made up to 27/06/96; full list of members
dot icon31/05/1996
Accounts for a small company made up to 1995-12-31
dot icon02/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon19/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
£ ic 10000/3600 02/01/96 £ sr 6400@1=6400
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Director resigned
dot icon08/01/1996
Particulars of mortgage/charge
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon12/09/1995
Secretary resigned;new secretary appointed
dot icon17/07/1995
Return made up to 27/06/95; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 27/06/94; no change of members
dot icon06/06/1994
Accounts for a small company made up to 1993-12-31
dot icon15/09/1993
Director's particulars changed
dot icon02/09/1993
Return made up to 27/06/93; change of members
dot icon05/04/1993
Full group accounts made up to 1992-12-31
dot icon17/08/1992
Director's particulars changed
dot icon05/08/1992
Return made up to 27/06/92; full list of members
dot icon06/04/1992
Full group accounts made up to 1991-12-31
dot icon03/03/1992
Particulars of mortgage/charge
dot icon04/07/1991
Return made up to 27/06/91; change of members
dot icon15/04/1991
Full group accounts made up to 1990-12-31
dot icon21/12/1990
Particulars of mortgage/charge
dot icon05/07/1990
Full group accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 02/07/90; full list of members
dot icon28/11/1989
Director resigned
dot icon20/04/1989
New director appointed
dot icon19/04/1989
Full group accounts made up to 1988-12-31
dot icon19/04/1989
Return made up to 20/04/89; full list of members
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon02/06/1988
Return made up to 07/05/88; full list of members
dot icon12/03/1987
Return made up to 13/03/87; full list of members
dot icon05/03/1987
Full accounts made up to 1986-12-31
dot icon19/09/1986
Registered office changed on 19/09/86 from: the merchants house high street bishops waltham hampshire
dot icon19/08/1986
New director appointed
dot icon09/12/1985
Certificate of change of name
dot icon07/01/1982
Certificate of change of name
dot icon09/12/1974
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
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
37
2.01M
-
0.00
1.01M
-
2022
39
2.10M
-
0.00
1.13M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Graham
Director
19/05/2011 - 25/10/2024
12
Parker, Philip
Director
25/10/2024 - Present
4
Watts, Stephen James
Director
06/10/2015 - 25/10/2024
5
Newnham, Joseph Richard
Director
25/10/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

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 DIAMETRIC TECHNICAL LIMITED

DIAMETRIC TECHNICAL LIMITED is an(a) Active company incorporated on 09/12/1974 with the registered office located at Lake House Waltham Business Park, Brickyard Road Swanmore, Southampton, Hampshire SO32 2SA. 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 DIAMETRIC TECHNICAL LIMITED?

toggle

DIAMETRIC TECHNICAL LIMITED is currently Active. It was registered on 09/12/1974 .

Where is DIAMETRIC TECHNICAL LIMITED located?

toggle

DIAMETRIC TECHNICAL LIMITED is registered at Lake House Waltham Business Park, Brickyard Road Swanmore, Southampton, Hampshire SO32 2SA.

What does DIAMETRIC TECHNICAL LIMITED do?

toggle

DIAMETRIC TECHNICAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DIAMETRIC TECHNICAL LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-26 with no updates.