DIAMOND ICON LTD

Register to unlock more data on OkredoRegister

DIAMOND ICON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08319211

Incorporation date

05/12/2012

Size

Small

Contacts

Registered address

Registered address

29-31 Dale Street, Manchester, Greater Manchester M1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon09/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon09/01/2026
-
dot icon08/01/2026
-
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/12/2023
Notification of Avram Glazer as a person with significant control on 2021-08-10
dot icon06/12/2023
Notification of Iconix International, Inc as a person with significant control on 2023-03-01
dot icon06/12/2023
Cessation of Iconix Brand Group, Inc. as a person with significant control on 2023-03-01
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Appointment of Mr Ewan Scott as a director on 2023-09-19
dot icon21/09/2023
Cessation of Albion Agencies Limited as a person with significant control on 2023-09-19
dot icon16/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/06/2021
Appointment of Mrs Elizabeth Azrak Bamber as a director on 2021-06-23
dot icon23/06/2021
Termination of appointment of Simon Peter Bamber as a director on 2021-05-22
dot icon13/04/2021
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Appointment of Mr Anthony William Little as a director on 2019-01-02
dot icon02/01/2019
Termination of appointment of William Paul Burkhardt as a director on 2018-12-29
dot icon02/01/2019
Appointment of Mr Marcel Jack Apfel as a director on 2019-01-02
dot icon02/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon14/11/2018
Termination of appointment of David Kevin Jones as a director on 2018-10-26
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon21/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Termination of appointment of David Monte Blumberg as a director on 2017-04-19
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/12/2015
Appointment of Mr David Kevin Jones as a director on 2015-08-05
dot icon18/12/2015
Appointment of Mr David Monte Blumberg as a director on 2015-05-13
dot icon17/12/2015
Termination of appointment of Neil Cole as a director on 2015-08-05
dot icon14/12/2015
Appointment of Mr William Paul Burkhardt as a director on 2015-03-30
dot icon11/12/2015
Termination of appointment of Jeff Lupinacci as a director on 2015-03-30
dot icon26/11/2015
Termination of appointment of Seth Horowitz as a director on 2015-05-14
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2014-06-03
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/12/2014
Register(s) moved to registered office address 29-31 Dale Street Manchester Greater Manchester M1 1EY
dot icon15/10/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Appointment of Intertrust (Uk) Limited as a secretary on 2014-05-15
dot icon07/10/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 2014-05-15
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon08/05/2014
Appointment of Mr Jeff Lupinacci as a director on 2014-04-29
dot icon08/05/2014
Termination of appointment of Warren Clamen as a director on 2014-04-29
dot icon17/04/2014
Registration of charge 083192110001, created on 2014-04-16
dot icon13/02/2014
Termination of appointment of Philip Alexander Rayman as a director on 2014-01-31
dot icon22/01/2014
Appointment of Warren Clamen as a director
dot icon22/01/2014
Appointment of Warren Clamen as a director on 2013-07-01
dot icon03/01/2014
Register(s) moved to registered inspection location
dot icon03/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon03/01/2014
Register inspection address has been changed
dot icon02/01/2014
Appointment of Intertrust (Uk) Limited as a secretary on 2013-03-01
dot icon19/12/2013
Termination of appointment of Andrew Tarshis as a director on 2013-07-01
dot icon19/12/2013
Termination of appointment of Andrew Tarshis as a director on 2013-07-01
dot icon25/06/2013
Registered office address changed from 116-134 Bayham Street London London NW1 0BA England on 2013-06-25
dot icon12/03/2013
Resolutions
dot icon11/03/2013
Appointment of Andrew Tarshis as a director on 2013-03-01
dot icon11/03/2013
Appointment of Neil Cole as a director on 2013-03-01
dot icon11/03/2013
Appointment of Seth Horowitz as a director on 2013-03-01
dot icon11/03/2013
Appointment of Philip Alexander Rayman as a director on 2013-03-01
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon11/03/2013
Particulars of variation of rights attached to shares
dot icon11/03/2013
Change of share class name or designation
dot icon11/03/2013
Sub-division of shares on 2013-03-01
dot icon05/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2014 - 03/06/2014
1977
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
01/03/2013 - 15/05/2014
75
Ewan Scott
Director
19/09/2023 - Present
2
Bamber, Simon Peter
Director
05/12/2012 - 22/05/2021
19
Rayman, Philip Alexander
Director
01/03/2013 - 31/01/2014
2

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

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 DIAMOND ICON LTD

DIAMOND ICON LTD is an(a) Active company incorporated on 05/12/2012 with the registered office located at 29-31 Dale Street, Manchester, Greater Manchester M1 1EY. There are currently 4 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 DIAMOND ICON LTD?

toggle

DIAMOND ICON LTD is currently Active. It was registered on 05/12/2012 .

Where is DIAMOND ICON LTD located?

toggle

DIAMOND ICON LTD is registered at 29-31 Dale Street, Manchester, Greater Manchester M1 1EY.

What does DIAMOND ICON LTD do?

toggle

DIAMOND ICON LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIAMOND ICON LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-05 with no updates.