DIAMONDHEAD LIMITED

Register to unlock more data on OkredoRegister

DIAMONDHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764690

Incorporation date

13/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

40 Warblington Road Warblington Road, Emsworth, Hampshire PO10 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon15/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Registered office address changed from Ocean World House 1 Paynes Road Southampton Hampshire SO15 3DL to 40 Warblington Road Warblington Road Emsworth Hampshire PO10 7HQ on 2016-02-22
dot icon22/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Appointment of Tammz Ltd as a director on 2014-08-06
dot icon06/08/2014
Secretary's details changed for Martine Mary Bernadette Allwood on 2014-08-06
dot icon23/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Registered office address changed from 40 Warblington Road Emsworth Hampshire PO10 7HQ on 2013-01-09
dot icon16/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Mark Christopher Hayward on 2009-11-01
dot icon09/11/2009
Director's details changed for Matthew Robert Gould on 2009-11-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 02/11/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Registered office changed on 22/08/07 from: 9 hollow lane hayling island hampshire PO11 9AA
dot icon09/11/2006
Return made up to 02/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 02/11/05; full list of members
dot icon22/11/2005
Secretary resigned
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/08/2005
New secretary appointed
dot icon19/08/2005
Secretary resigned
dot icon17/11/2004
Return made up to 02/11/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 02/11/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/03/2003
Registered office changed on 13/03/03 from: unit 9 saxon business centre windsor avenue london SW19 2RR
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 02/11/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 02/11/00; full list of members
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 13/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 13/11/98; no change of members
dot icon08/03/1999
Full accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 13/11/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
Full accounts made up to 1995-12-31
dot icon21/11/1996
Return made up to 13/11/96; no change of members
dot icon14/11/1995
Return made up to 13/11/95; no change of members
dot icon08/09/1995
Full accounts made up to 1994-12-31
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Return made up to 13/11/93; full list of members
dot icon01/02/1993
Accounting reference date notified as 31/12
dot icon01/12/1992
Registered office changed on 01/12/92 from: 2ND floor 123 city road london EC1V 1JB
dot icon01/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon13/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAMMZ LTD
Corporate Director
06/08/2014 - Present
3
Hayward, Mark Christopher
Director
13/11/1992 - Present
23
Gould, Matthew Robert
Director
13/11/1992 - Present
6

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+
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 DIAMONDHEAD LIMITED

DIAMONDHEAD LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at 40 Warblington Road Warblington Road, Emsworth, Hampshire PO10 7HQ. 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 DIAMONDHEAD LIMITED?

toggle

DIAMONDHEAD LIMITED is currently Active. It was registered on 13/11/1992 .

Where is DIAMONDHEAD LIMITED located?

toggle

DIAMONDHEAD LIMITED is registered at 40 Warblington Road Warblington Road, Emsworth, Hampshire PO10 7HQ.

What does DIAMONDHEAD LIMITED do?

toggle

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

What is the latest filing for DIAMONDHEAD LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-25 with no updates.