DIAMOND TRUST CONSULTANCY (UK) LIMITED

Register to unlock more data on OkredoRegister

DIAMOND TRUST CONSULTANCY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125290

Incorporation date

13/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1105 Christchurch Road, Bournemouth, Dorset BH7 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon22/10/2025
Termination of appointment of City Financial Trust Limited as a secretary on 2025-10-20
dot icon23/09/2025
Appointment of Mrs Meenaz Diamond as a director on 2025-08-01
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon12/10/2023
Registered office address changed from 1054 Christchurch Road Bournemouth Dorset BH7 6DS to 1105 Christchurch Road Bournemouth Dorset BH7 6BQ on 2023-10-12
dot icon12/10/2023
Registered office address changed from 1105 Christchurch Road Bournemouth Dorset BH7 6DP England to 1105 Christchurch Road Bournemouth Dorset BH7 6BQ on 2023-10-12
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/10/2020
Director's details changed for Dr Nicholas Peter Diamond on 2020-10-22
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/12/2010
Director's details changed for Nicholas Peter Diamond on 2010-11-01
dot icon15/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/12/2009
Director's details changed for Nicholas Peter Diamond on 2009-12-01
dot icon17/12/2009
Secretary's details changed for City Financial Trust Limited on 2009-12-01
dot icon09/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/12/2008
Return made up to 13/11/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/12/2007
Return made up to 13/11/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/12/2006
Return made up to 13/11/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/11/2005
Return made up to 13/11/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/12/2004
Return made up to 13/11/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 70 upper richmond road london SW15 2RP
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/12/2003
Return made up to 13/11/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon09/12/2002
Return made up to 13/11/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/11/2001
Return made up to 13/11/01; full list of members
dot icon02/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon14/11/2000
Return made up to 13/11/00; full list of members
dot icon06/10/2000
Accounting reference date shortened from 30/11/00 to 31/08/00
dot icon03/10/2000
Full accounts made up to 1999-11-30
dot icon26/11/1999
Return made up to 13/11/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon15/09/1999
Secretary resigned;director resigned
dot icon15/09/1999
New secretary appointed
dot icon18/11/1998
Return made up to 13/11/98; no change of members
dot icon25/09/1998
Full accounts made up to 1997-11-30
dot icon04/09/1998
Registered office changed on 04/09/98 from: 3 wansdown place london SW6 1DN
dot icon16/02/1998
Return made up to 13/11/97; no change of members
dot icon23/09/1997
Full accounts made up to 1996-11-30
dot icon17/03/1997
Return made up to 13/11/96; full list of members
dot icon10/12/1996
Registered office changed on 10/12/96 from: 16,regency street london SW1P 4DB
dot icon02/01/1996
New director appointed
dot icon23/11/1995
Accounting reference date notified as 30/11
dot icon14/11/1995
Registered office changed on 14/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/11/1995
Secretary resigned;director resigned;new director appointed
dot icon14/11/1995
New secretary appointed
dot icon13/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.74K
-
0.00
-
-
2022
0
36.93K
-
0.00
-
-
2022
0
36.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.93K £Ascended9.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITY FINANCIAL TRUST LIMITED
Corporate Secretary
19/08/1999 - 20/10/2025
2
Diamond, Nicholas Peter, Dr
Director
13/11/1995 - Present
1
Diamond, Meenaz
Director
01/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND TRUST CONSULTANCY (UK) LIMITED

DIAMOND TRUST CONSULTANCY (UK) LIMITED is an(a) Active company incorporated on 13/11/1995 with the registered office located at 1105 Christchurch Road, Bournemouth, Dorset BH7 6BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND TRUST CONSULTANCY (UK) LIMITED?

toggle

DIAMOND TRUST CONSULTANCY (UK) LIMITED is currently Active. It was registered on 13/11/1995 .

Where is DIAMOND TRUST CONSULTANCY (UK) LIMITED located?

toggle

DIAMOND TRUST CONSULTANCY (UK) LIMITED is registered at 1105 Christchurch Road, Bournemouth, Dorset BH7 6BQ.

What does DIAMOND TRUST CONSULTANCY (UK) LIMITED do?

toggle

DIAMOND TRUST CONSULTANCY (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DIAMOND TRUST CONSULTANCY (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with no updates.