DIAMODIS LEISURE LTD

Register to unlock more data on OkredoRegister

DIAMODIS LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11368564

Incorporation date

17/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon26/05/2024
Cessation of Andreea Dumitrica as a person with significant control on 2024-05-24
dot icon26/05/2024
Termination of appointment of Andreea Dumitrica as a director on 2024-05-24
dot icon07/04/2023
Termination of appointment of Anthony Michael Wood as a director on 2023-04-05
dot icon07/04/2023
Cessation of Anthony Michael Wood as a person with significant control on 2023-04-04
dot icon07/04/2023
Appointment of Mrs Andreea Dumitrica as a director on 2023-04-05
dot icon07/04/2023
Notification of Andrada Dumitrica as a person with significant control on 2023-04-05
dot icon07/04/2023
Change of details for Mrs Andrada Dumitrica as a person with significant control on 2023-04-05
dot icon08/02/2023
Director's details changed for Mr Anthony Michael Wood on 2022-01-25
dot icon29/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon09/11/2022
Application to strike the company off the register
dot icon18/08/2022
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Current accounting period shortened from 2022-10-31 to 2022-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-10-31
dot icon09/03/2021
Micro company accounts made up to 2020-10-31
dot icon08/01/2021
Resolutions
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon02/02/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Anthony Michael Wood on 2019-10-31
dot icon01/10/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2019-10-01
dot icon30/09/2019
Registered office address changed from 78a Green Oak Road Sheffield S17 4FQ England to 27 Old Gloucester Street London WC1N 3AX on 2019-09-30
dot icon21/09/2019
Resolutions
dot icon09/09/2019
Director's details changed for Mr Anthony Michael Wood on 2019-09-09
dot icon09/09/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 78a Green Oak Road Sheffield S17 4FQ on 2019-09-09
dot icon26/06/2019
Termination of appointment of Andrada Dumitrica as a director on 2019-06-26
dot icon24/06/2019
Cessation of Andrada Dumitrica as a person with significant control on 2019-06-22
dot icon24/06/2019
Notification of Anthony Michael Wood as a person with significant control on 2019-06-22
dot icon24/06/2019
Appointment of Mr. Anthony Michael Wood as a director on 2019-06-22
dot icon12/06/2019
Withdraw the company strike off application
dot icon12/06/2019
Application to strike the company off the register
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon26/04/2019
Notification of Andrada Dumitrica as a person with significant control on 2019-04-19
dot icon26/04/2019
Appointment of Ms Andrada Dumitrica as a director on 2019-04-19
dot icon26/04/2019
Cessation of Anthony Wood as a person with significant control on 2019-04-19
dot icon26/04/2019
Termination of appointment of Anthony Wood as a director on 2019-04-19
dot icon18/04/2019
Current accounting period extended from 2019-05-31 to 2019-10-31
dot icon11/04/2019
Cessation of Andrada Dumitrica as a person with significant control on 2019-04-08
dot icon11/04/2019
Appointment of Mr Anthony Wood as a director on 2019-04-08
dot icon11/04/2019
Termination of appointment of Andrada Dumitrica as a director on 2019-04-08
dot icon20/11/2018
Termination of appointment of Anthony Wood as a director on 2018-11-07
dot icon30/10/2018
Notification of Andrada Dumitrica as a person with significant control on 2018-10-30
dot icon30/10/2018
Appointment of Ms Andrada Dumitrica as a director on 2018-10-30
dot icon17/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.33K
-
0.00
-
-
2022
4
54.39K
-
0.00
-
-
2022
4
54.39K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

54.39K £Ascended1.53K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Andrada Dumitrica
Director
30/10/2018 - 08/04/2019
-
Ms Andrada Dumitrica
Director
19/04/2019 - 26/06/2019
-
Wood, Anthony Michael
Director
22/06/2019 - 05/04/2023
12
Wood, Anthony Michael
Director
08/04/2019 - 19/04/2019
12
Wood, Anthony Michael
Director
17/05/2018 - 07/11/2018
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIAMODIS LEISURE LTD

DIAMODIS LEISURE LTD is an(a) Active company incorporated on 17/05/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMODIS LEISURE LTD?

toggle

DIAMODIS LEISURE LTD is currently Active. It was registered on 17/05/2018 .

Where is DIAMODIS LEISURE LTD located?

toggle

DIAMODIS LEISURE LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does DIAMODIS LEISURE LTD do?

toggle

DIAMODIS LEISURE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DIAMODIS LEISURE LTD have?

toggle

DIAMODIS LEISURE LTD had 4 employees in 2022.

What is the latest filing for DIAMODIS LEISURE LTD?

toggle

The latest filing was on 26/05/2024: Cessation of Andreea Dumitrica as a person with significant control on 2024-05-24.