DIAMOND DCO ONE LIMITED

Register to unlock more data on OkredoRegister

DIAMOND DCO ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00244282

Incorporation date

12/12/1929

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1929)
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Appointment of a voluntary liquidator
dot icon06/11/2025
Statement of affairs
dot icon06/11/2025
Registered office address changed from Aishalton Church Path Ash Vale Aldershot GU12 5BG England to Herschel House, 58 Herschel Street Slough Berkshire SL1 1PG on 2025-11-06
dot icon16/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/08/2025
Registered office address changed from The Woods Haywood Road Warwick CV34 5AH England to Aishalton Church Path Ash Vale Aldershot GU12 5BG on 2025-08-15
dot icon24/07/2025
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to The Woods Haywood Road Warwick CV34 5AH on 2025-07-24
dot icon31/03/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon18/03/2025
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon13/12/2024
Confirmation statement made on 2024-08-07 with updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Registered office address changed from 22 Coopers Hill Road Nutfield Redhill RH1 4NW England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2023-12-20
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Certificate of change of name
dot icon28/11/2023
Notification of Sapphire 333 Limited as a person with significant control on 2023-11-25
dot icon28/11/2023
Cessation of Hhg Fox One Limited as a person with significant control on 2023-11-25
dot icon28/11/2023
Termination of appointment of Robin Lindsay Dargue as a director on 2023-11-25
dot icon28/11/2023
Termination of appointment of Wendy Margaret Hall as a director on 2023-11-25
dot icon28/11/2023
Termination of appointment of Nichola Louise Legg as a secretary on 2023-11-25
dot icon28/11/2023
Appointment of Mr Stewart Hussey as a director on 2023-11-25
dot icon28/11/2023
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-11-28
dot icon12/09/2023
Notification of Hhg Fox One Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Aah Limited as a person with significant control on 2023-08-31
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon22/08/2023
Satisfaction of charge 002442820002 in full
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon22/04/2023
Full accounts made up to 2022-03-31
dot icon08/02/2023
Registration of charge 002442820002, created on 2023-01-31
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Registration of charge 002442820001, created on 2023-01-31
dot icon01/08/2022
Termination of appointment of Jane Davies as a director on 2022-07-31
dot icon01/08/2022
Appointment of Mr Robin Lindsay Dargue as a director on 2022-07-27
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon07/06/2022
Appointment of Mrs Wendy Margaret Hall as a director on 2022-05-25
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon11/05/2022
Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon23/06/2021
Full accounts made up to 2020-03-31
dot icon09/12/2020
Director's details changed for Jane Davies on 2020-03-27
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon08/04/2019
Appointment of Jane Davies as a director on 2019-02-01
dot icon24/01/2019
Full accounts made up to 2018-03-31
dot icon23/01/2019
Termination of appointment of Jennifer Ruth Poole as a director on 2019-01-16
dot icon19/11/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon23/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon12/10/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon11/10/2016
Appointment of Mrs Catherine Mcdermott as a director on 2016-10-03
dot icon22/08/2016
Appointment of Mrs Jennifer Ruth Poole as a director on 2016-08-15
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon23/02/2016
Appointment of Nichola Louise Legg as a secretary on 2016-01-04
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon09/01/2015
Appointment of Mrs Wendy Margaret Hall as a secretary on 2015-01-01
dot icon01/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/10/2014
Auditor's resignation
dot icon09/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon08/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/06/2012
Termination of appointment of Andrew Willetts as a director
dot icon25/06/2012
Appointment of Mr Stephen William Anderson as a director
dot icon03/04/2012
Director's details changed for Mr Thorsten Beer on 2012-01-02
dot icon20/02/2012
Termination of appointment of Anthony Page as a director
dot icon18/11/2011
Appointment of Mr Thorsten Beer as a director
dot icon18/11/2011
Termination of appointment of Claude Tomaszewski as a director
dot icon30/08/2011
Appointment of Mr William Shepherd as a secretary
dot icon26/08/2011
Termination of appointment of Peter Smerdon as a secretary
dot icon31/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mr Anthony Robert Page as a director
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Statement of company's objects
dot icon13/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Mark Litten James on 2009-10-01
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Termination of appointment of Richard Smith as a director
dot icon05/12/2009
Director's details changed for Mr Claude Tomaszewski on 2009-10-01
dot icon24/07/2009
Return made up to 01/07/09; full list of members
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Director's change of particulars / claude tomaszewski / 03/11/2008
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 01/07/08; full list of members
dot icon20/05/2008
Director's change of particulars claude tomaszewski logged form
dot icon13/05/2008
Director appointed mr claude tomaszewski
dot icon07/05/2008
Director appointed mr richard charles smith
dot icon07/05/2008
Appointment terminated director justinian ash
dot icon16/04/2008
Secretary's change of particulars / peter smerdon / 07/04/2008
dot icon15/04/2008
Director appointed mr mark litten james
dot icon11/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon08/04/2008
Director's change of particulars / justinian ash / 07/04/2008
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon18/04/2007
Certificate of change of name
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon15/12/2006
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 01/07/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 01/07/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 01/07/04; full list of members
dot icon04/06/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 01/07/03; full list of members
dot icon14/02/2003
Auditor's resignation
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Director's particulars changed
dot icon29/07/2002
Return made up to 01/07/02; full list of members
dot icon24/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon09/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon07/07/2001
Return made up to 01/07/01; full list of members
dot icon20/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon17/07/2000
Return made up to 01/07/00; full list of members
dot icon24/12/1999
Declaration of assistance for shares acquisition
dot icon24/12/1999
Declaration of assistance for shares acquisition
dot icon24/12/1999
Declaration of assistance for shares acquisition
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
New director appointed
dot icon20/07/1999
Return made up to 01/07/99; full list of members
dot icon20/07/1999
Location of register of members address changed
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Location of register of members
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon04/11/1998
Director resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Auditor's resignation
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon06/07/1998
Return made up to 01/07/98; full list of members
dot icon25/06/1998
Director resigned
dot icon09/10/1997
Registered office changed on 09/10/97 from: andrew and co st swithins square lincoln lincolnshire LN2 1HB
dot icon08/10/1997
Location of register of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Director's particulars changed
dot icon06/07/1997
Return made up to 01/07/97; full list of members
dot icon07/05/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon19/07/1996
New director appointed
dot icon09/07/1996
Return made up to 01/07/96; full list of members
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Registered office changed on 21/04/96 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon02/03/1996
Secretary's particulars changed;director's particulars changed
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Director's particulars changed
dot icon04/09/1995
Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8EZ
dot icon24/07/1995
Return made up to 01/07/95; full list of members
dot icon30/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 01/07/94; full list of members
dot icon09/03/1994
Director resigned
dot icon27/07/1993
Return made up to 01/07/93; full list of members
dot icon12/07/1993
Full accounts made up to 1993-03-31
dot icon11/01/1993
Director resigned
dot icon30/09/1992
Statement of affairs
dot icon30/09/1992
Ad 28/02/91--------- £ si 10000000@1
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Return made up to 01/07/92; full list of members
dot icon08/05/1992
Secretary's particulars changed;director's particulars changed
dot icon13/12/1991
Director resigned
dot icon17/10/1991
Accounts made up to 1991-03-31
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Secretary resigned;new secretary appointed
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon17/07/1991
Return made up to 01/07/91; full list of members
dot icon12/03/1991
Nc inc already adjusted 28/02/91
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Ad 28/02/91--------- £ si 10000000@1=10000000 £ ic 1150000/11150000
dot icon11/03/1991
Memorandum and Articles of Association
dot icon27/02/1991
Certificate of change of name
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon16/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon16/07/1990
Return made up to 10/07/90; full list of members
dot icon13/07/1990
Accounts made up to 1990-03-31
dot icon25/10/1989
Return made up to 27/09/89; full list of members
dot icon27/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon03/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/12/1988
Return made up to 09/11/88; full list of members
dot icon21/11/1988
Director resigned;new director appointed
dot icon16/11/1987
Accounts made up to 1987-03-31
dot icon16/11/1987
Return made up to 14/10/87; full list of members
dot icon13/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon13/09/1986
Return made up to 21/07/86; full list of members
dot icon01/04/1966
Certificate of change of name
dot icon25/05/1946
Certificate of change of name
dot icon12/12/1929
Incorporation
dot icon12/12/1929
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
01/02/2019 - 31/07/2022
32
Dargue, Robin Lindsay
Director
27/07/2022 - 25/11/2023
32
Hall, Wendy Margaret
Director
25/05/2022 - 25/11/2023
456
Ash, Justinian Joseph
Director
04/05/2004 - 30/04/2008
114
Keen, Christian
Director
25/11/2019 - 18/05/2022
273

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND DCO ONE LIMITED

DIAMOND DCO ONE LIMITED is an(a) Liquidation company incorporated on 12/12/1929 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND DCO ONE LIMITED?

toggle

DIAMOND DCO ONE LIMITED is currently Liquidation. It was registered on 12/12/1929 .

Where is DIAMOND DCO ONE LIMITED located?

toggle

DIAMOND DCO ONE LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does DIAMOND DCO ONE LIMITED do?

toggle

DIAMOND DCO ONE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAMOND DCO ONE LIMITED?

toggle

The latest filing was on 06/11/2025: Resolutions.