DIAMOND VEHICLE FINANCE LIMITED

Register to unlock more data on OkredoRegister

DIAMOND VEHICLE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273269

Incorporation date

20/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Kemp House, City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon09/03/2026
Micro company accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-07-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/06/2023
Change of details for Mr Stephen Philip Hayward as a person with significant control on 2019-05-17
dot icon16/06/2023
Director's details changed for Mr Stephen Philip Hayward on 2023-06-01
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/02/2022
Termination of appointment of Marie-Lise Roberts as a secretary on 2022-02-09
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon10/06/2021
Secretary's details changed for Ms Marie-Lise Roberts on 2021-06-07
dot icon14/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon21/08/2020
Register inspection address has been changed from 63 Stafford Road Wallington Surrey SM6 9AP England to Unit 6 16-18 Pampisford Road Purley CR8 2NE
dot icon23/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/09/2019
Termination of appointment of Sarah Frances Purchase as a director on 2019-09-12
dot icon13/09/2019
Termination of appointment of Paul Richard Purchase as a director on 2019-09-12
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/11/2018
Registered office address changed from Calbourne Water Mill Westover Calbourne Newport PO30 4JN England to Kemp House City Road London EC1V 2NX on 2018-11-09
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon15/05/2017
Appointment of Ms Marie-Lise Roberts as a secretary on 2017-05-12
dot icon15/05/2017
Termination of appointment of Anthony John Chaucer as a secretary on 2017-05-12
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/09/2016
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Calbourne Water Mill Westover Calbourne Newport PO30 4JN on 2016-09-27
dot icon24/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Secretary's details changed for Anthony John Chauler on 2014-08-20
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr Stephen Philip Hayward on 2013-01-24
dot icon30/08/2013
Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
dot icon19/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon13/09/2011
Register(s) moved to registered inspection location
dot icon13/09/2011
Register inspection address has been changed
dot icon20/05/2011
Registered office address changed from 12 Chaldon Way Coulsdon Surrey CR5 1DB on 2011-05-20
dot icon03/05/2011
Termination of appointment of Jessica Hancock as a director
dot icon20/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon21/10/2010
Appointment of Miss Jessica Anne Hancock as a director
dot icon21/10/2010
Appointment of Mrs Sarah Frances Purchase as a director
dot icon21/10/2010
Appointment of Mr Paul Richard Purchase as a director
dot icon28/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon05/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon24/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/09/2008
Return made up to 20/08/08; no change of members
dot icon23/09/2008
Return made up to 20/08/07; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/08/2007
Return made up to 20/08/06; full list of members
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon10/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 20/08/05; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: ivy mill house bockingford lane loose valley maidstone kent ME15 6XF
dot icon12/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/12/2004
Return made up to 20/08/04; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon17/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/01/2004
Return made up to 20/08/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/10/2002
Registered office changed on 08/10/02 from: ivy mill house bockingford lane loose valley maidstone kent ME15 6XF
dot icon05/09/2002
Return made up to 20/08/02; full list of members
dot icon01/11/2001
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
New secretary appointed
dot icon20/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.30K
-
0.00
-
-
2022
2
20.95K
-
0.00
-
-
2022
2
20.95K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

20.95K £Descended-50.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Stephen Philip
Director
20/08/2001 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIAMOND VEHICLE FINANCE LIMITED

DIAMOND VEHICLE FINANCE LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at Kemp House, City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND VEHICLE FINANCE LIMITED?

toggle

DIAMOND VEHICLE FINANCE LIMITED is currently Active. It was registered on 20/08/2001 .

Where is DIAMOND VEHICLE FINANCE LIMITED located?

toggle

DIAMOND VEHICLE FINANCE LIMITED is registered at Kemp House, City Road, London EC1V 2NX.

What does DIAMOND VEHICLE FINANCE LIMITED do?

toggle

DIAMOND VEHICLE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DIAMOND VEHICLE FINANCE LIMITED have?

toggle

DIAMOND VEHICLE FINANCE LIMITED had 2 employees in 2022.

What is the latest filing for DIAMOND VEHICLE FINANCE LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-07-31.