DIAMOND ICT LIMITED

Register to unlock more data on OkredoRegister

DIAMOND ICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07045892

Incorporation date

16/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon20/09/2023
Application to strike the company off the register
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/08/2022
Termination of appointment of John Burns as a director on 2022-03-11
dot icon21/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon30/11/2021
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon11/06/2021
Registered office address changed from Diamond House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 2021-06-11
dot icon11/06/2021
Termination of appointment of Hazel Patricia Burns as a director on 2021-06-03
dot icon11/06/2021
Termination of appointment of Hazel Burns as a secretary on 2021-06-03
dot icon11/06/2021
Termination of appointment of Colin Grant as a director on 2021-06-03
dot icon11/06/2021
Termination of appointment of Gary Rodgers as a director on 2021-06-03
dot icon11/06/2021
Appointment of Mr Paul William Dawson as a director on 2021-06-03
dot icon11/06/2021
Appointment of Warren Michael Colby as a director on 2021-06-03
dot icon11/06/2021
Appointment of Simon Alan Davey as a director on 2021-06-03
dot icon11/06/2021
Appointment of Mr Philip Jan as a director on 2021-06-03
dot icon07/06/2021
Satisfaction of charge 1 in full
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/05/2021
Cessation of Gary Rodgers as a person with significant control on 2020-11-01
dot icon27/05/2021
Cessation of Colin Grant as a person with significant control on 2020-11-01
dot icon27/05/2021
Cessation of John Burns as a person with significant control on 2020-11-01
dot icon27/05/2021
Notification of Diamond Group (Holdings) Limited as a person with significant control on 2016-04-06
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with updates
dot icon31/10/2020
Notification of Colin Grant as a person with significant control on 2017-04-13
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon13/03/2020
Secretary's details changed for Hazel Burns on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr John Burns on 2020-03-12
dot icon12/03/2020
Change of details for Mr John Burns as a person with significant control on 2020-03-12
dot icon12/03/2020
Change of details for Mr Gary Rodgers as a person with significant control on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr John Burns on 2020-03-12
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/07/2017
Appointment of Mrs Hazel Patricia Burns as a director on 2017-07-17
dot icon18/07/2017
Appointment of Mr Colin Grant as a director on 2017-06-01
dot icon01/06/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/04/2017
Previous accounting period extended from 2016-10-31 to 2016-11-30
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon22/02/2016
Registered office address changed from 1 st. Bedes Station Road East Boldon Tyne and Wear NE36 0LE to Diamond House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on 2016-02-22
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon17/07/2012
Registered office address changed from 1 St Bede's Station Road East Boldon Tyne & Wear NE38 0LE England on 2012-07-17
dot icon11/07/2012
Secretary's details changed for Hazel Burns on 2012-07-11
dot icon16/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon11/11/2009
Appointment of Gary Rodgers as a director
dot icon16/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Paul William
Director
03/06/2021 - Present
22
Colby, Warren Michael
Director
03/06/2021 - Present
11

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DIAMOND ICT LIMITED

DIAMOND ICT LIMITED is an(a) Dissolved company incorporated on 16/10/2009 with the registered office located at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD. 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 DIAMOND ICT LIMITED?

toggle

DIAMOND ICT LIMITED is currently Dissolved. It was registered on 16/10/2009 and dissolved on 19/12/2023.

Where is DIAMOND ICT LIMITED located?

toggle

DIAMOND ICT LIMITED is registered at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does DIAMOND ICT LIMITED do?

toggle

DIAMOND ICT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DIAMOND ICT LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.