DIAMONACT LTD

Register to unlock more data on OkredoRegister

DIAMONACT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06586493

Incorporation date

07/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acorn House 33 Churchfield Road, Acton, London W3 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/11/2025
Director's details changed for Ms Monica Patricia Davies on 2025-09-30
dot icon06/11/2025
Director's details changed for Ms Anna Mary Davies on 2025-08-10
dot icon06/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/10/2022
Termination of appointment of Delyth Eva Davies as a director on 2022-10-11
dot icon13/10/2022
Termination of appointment of Iona Ellen Davies as a director on 2022-10-11
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon10/06/2022
Confirmation statement made on 2022-05-07 with updates
dot icon10/06/2022
Director's details changed for Ms Iona Ellen Davies on 2022-05-01
dot icon10/06/2022
Director's details changed for Mrs Helen Patricia Davies on 2022-05-01
dot icon10/06/2022
Director's details changed for Ms Delyth Eva Davies on 2022-05-01
dot icon11/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/11/2020
Satisfaction of charge 065864930006 in full
dot icon30/11/2020
Satisfaction of charge 065864930005 in full
dot icon30/11/2020
Satisfaction of charge 065864930004 in full
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Director's details changed for Ms Monica Patricia Davies on 2019-05-01
dot icon21/05/2019
Director's details changed for Ms Iona Ellen Davies on 2019-05-01
dot icon21/05/2019
Director's details changed for Ms Delyth Eva Davies on 2019-05-01
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/07/2018
Satisfaction of charge 1 in full
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon19/04/2018
Satisfaction of charge 2 in full
dot icon19/04/2018
Satisfaction of charge 3 in full
dot icon23/03/2018
Registration of charge 065864930006, created on 2018-03-08
dot icon13/03/2018
Registration of charge 065864930005, created on 2018-03-08
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2018
Registration of charge 065864930004, created on 2018-01-25
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Appointment of Ms Monica Patricia Davies as a director on 2016-05-11
dot icon02/06/2016
Appointment of Ms Delyth Eva Davies as a director on 2016-05-11
dot icon02/06/2016
Appointment of Ms Anna Mary Davies as a director on 2016-05-11
dot icon02/06/2016
Appointment of Ms Iona Ellen Davies as a director on 2016-05-11
dot icon12/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon11/05/2016
Director's details changed for Helen Patricia Davies on 2016-01-01
dot icon11/05/2016
Director's details changed for Arthur Bleddyn Davies on 2016-01-01
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon25/05/2012
Secretary's details changed for Helen Patricia Davies on 2012-05-06
dot icon25/05/2012
Director's details changed for Helen Patricia Davies on 2012-05-06
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon19/06/2009
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon08/06/2009
Return made up to 07/05/09; full list of members
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2008
Ad 07/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/05/2008
Appointment terminated director instant companies LIMITED
dot icon15/05/2008
Director appointed arthur bleddyn davies
dot icon15/05/2008
Director and secretary appointed helen patricia davies
dot icon07/05/2008
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
31/05/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
544.20K
-
0.00
314.36K
-
2022
0
556.73K
-
0.00
179.96K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Arthur Bleddyn
Director
07/05/2008 - Present
3
Davies, Helen Patricia
Director
07/05/2008 - Present
1
Davies, Helen Patricia
Secretary
07/05/2008 - Present
-
Davies, Anna Mary
Director
11/05/2016 - Present
1
Davies, Monica Patricia
Director
11/05/2016 - Present
-

Persons with Significant Control

2
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 DIAMONACT LTD

DIAMONACT LTD is an(a) Active company incorporated on 07/05/2008 with the registered office located at Acorn House 33 Churchfield Road, Acton, London W3 6AY. There are currently 5 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 DIAMONACT LTD?

toggle

DIAMONACT LTD is currently Active. It was registered on 07/05/2008 .

Where is DIAMONACT LTD located?

toggle

DIAMONACT LTD is registered at Acorn House 33 Churchfield Road, Acton, London W3 6AY.

What does DIAMONACT LTD do?

toggle

DIAMONACT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIAMONACT LTD?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.