DIAMOND TRAVEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIAMOND TRAVEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870498

Incorporation date

09/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aurora House, 71 - 75 Uxbridge Road, London W5 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Appointment of Arvinder Singh Manku as a director on 2025-11-01
dot icon11/12/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon11/12/2025
Cessation of Abdulla Omar Salim Abdulla as a person with significant control on 2025-11-01
dot icon11/12/2025
Notification of Sukhvir Singh Manku as a person with significant control on 2025-11-01
dot icon11/12/2025
Notification of Arvinder Singh Manku as a person with significant control on 2025-11-01
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2025
Registered office address changed from 24 New Broadway Ealing London W5 2XA to Aurora House 71 - 75 Uxbridge Road London W5 5SL on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2024-11-09 with updates
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon31/01/2024
Termination of appointment of Martin Trodd as a director on 2023-12-01
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon26/09/2023
Appointment of Mr Sukhvir Singh Manku as a director on 2023-09-25
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon21/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Registered office address changed from The Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to 24 New Broadway Ealing London W5 2XA on 2014-12-03
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Martin Trodd on 2011-09-26
dot icon18/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon18/01/2011
Director's details changed for Martin Trodd on 2009-11-09
dot icon18/01/2011
Secretary's details changed for Sukhvir Singh Manku on 2009-11-09
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon15/04/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 09/11/08; no change of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Appointment terminated director and secretary jaswant manku
dot icon28/12/2007
Return made up to 09/11/07; no change of members
dot icon04/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 09/11/06; full list of members
dot icon10/11/2005
Return made up to 09/11/05; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon12/09/2005
New secretary appointed
dot icon01/12/2004
Return made up to 09/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 09/11/03; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 09/11/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 09/11/01; full list of members
dot icon18/09/2001
Full accounts made up to 2001-03-31
dot icon23/11/2000
Return made up to 09/11/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
Return made up to 09/11/99; no change of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon26/11/1998
Registered office changed on 26/11/98 from: 1 the highway beaconsfield buckinghamshire HP9 1QD
dot icon24/11/1998
Return made up to 09/11/97; full list of members
dot icon24/11/1998
Return made up to 09/11/98; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
Particulars of mortgage/charge
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 09/11/96; no change of members
dot icon22/01/1996
Return made up to 09/11/95; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Return made up to 09/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon28/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1994
Ad 08/02/94--------- £ si 24998@1=24998 £ ic 2/25000
dot icon28/02/1994
Resolutions
dot icon28/02/1994
£ nc 1000/50000 08/02/94
dot icon25/02/1994
Particulars of mortgage/charge
dot icon25/02/1994
Accounting reference date notified as 31/03
dot icon22/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon21/01/1994
Registered office changed on 21/01/94 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon21/01/1994
Secretary resigned;new secretary appointed
dot icon21/01/1994
Director resigned;new director appointed
dot icon19/01/1994
Certificate of change of name
dot icon09/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
134.82K
-
0.00
182.79K
-
2022
3
138.49K
-
0.00
187.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
09/11/1993 - 07/01/1994
6011
BUYVIEW LTD
Nominee Director
09/11/1993 - 07/01/1994
6028
Mr Sukhvir Singh Manku
Director
25/09/2023 - Present
1
Manku, Sukhvir Singh
Secretary
07/04/2005 - Present
-
Trodd, Martin
Director
07/01/1994 - 01/12/2023
-

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+
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 DIAMOND TRAVEL SERVICES LIMITED

DIAMOND TRAVEL SERVICES LIMITED is an(a) Active company incorporated on 09/11/1993 with the registered office located at Aurora House, 71 - 75 Uxbridge Road, London W5 5SL. There are currently 3 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 TRAVEL SERVICES LIMITED?

toggle

DIAMOND TRAVEL SERVICES LIMITED is currently Active. It was registered on 09/11/1993 .

Where is DIAMOND TRAVEL SERVICES LIMITED located?

toggle

DIAMOND TRAVEL SERVICES LIMITED is registered at Aurora House, 71 - 75 Uxbridge Road, London W5 5SL.

What does DIAMOND TRAVEL SERVICES LIMITED do?

toggle

DIAMOND TRAVEL SERVICES LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for DIAMOND TRAVEL SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.