DIAMONDPOOL LIMITED

Register to unlock more data on OkredoRegister

DIAMONDPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021050

Incorporation date

26/06/2000

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Sterling House, Langston Road, Loughton IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon11/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31
dot icon04/04/2025
Director's details changed for Mr Gary Alexander Conway on 2025-04-03
dot icon04/04/2025
Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31
dot icon14/02/2025
Director's details changed for Mr Gary Alexander Conway on 2024-08-01
dot icon14/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon14/02/2025
Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on 2025-02-14
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon05/02/2023
Termination of appointment of Allan William Porter as a secretary on 2022-12-31
dot icon05/02/2023
Appointment of Mr Gary Alexander Conway as a director on 2022-12-31
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon21/09/2020
Full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon11/02/2019
Change of details for Galliard Homes Limited as a person with significant control on 2016-04-06
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/09/2013
Registration of charge 040210500003
dot icon10/09/2013
Registration of charge 040210500004
dot icon11/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Richard Alan Fry on 2012-02-04
dot icon01/03/2012
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-02-04
dot icon10/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon22/02/2011
Appointment of Mr Allan William Porter as a secretary
dot icon22/02/2011
Termination of appointment of George Angus as a secretary
dot icon06/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 05/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 05/02/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 05/02/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 26/06/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 26/06/05; full list of members
dot icon04/05/2005
Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 26/06/04; full list of members
dot icon06/08/2003
Return made up to 26/06/03; full list of members
dot icon26/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 26/06/02; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/07/2001
Return made up to 26/06/01; full list of members
dot icon16/09/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
New director appointed
dot icon04/09/2000
Ad 03/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon04/09/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon10/08/2000
Resolutions
dot icon08/08/2000
Registered office changed on 08/08/00 from: 120 east road london N1 6AA
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
03/08/2000 - 31/03/2025
699
Conway, Gary Alexander
Director
31/12/2022 - Present
348
Fry, Richard Alan
Director
31/08/2000 - Present
26
Porter, Allan William
Secretary
24/01/2011 - 30/12/2022
-
Lopes-Dias, Eli Joseph
Director
31/03/2025 - Present
201

Persons with Significant Control

0

No PSC data available.

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 DIAMONDPOOL LIMITED

DIAMONDPOOL LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 3rd Floor, Sterling House, Langston Road, Loughton IG10 3TS. 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 DIAMONDPOOL LIMITED?

toggle

DIAMONDPOOL LIMITED is currently Active. It was registered on 26/06/2000 .

Where is DIAMONDPOOL LIMITED located?

toggle

DIAMONDPOOL LIMITED is registered at 3rd Floor, Sterling House, Langston Road, Loughton IG10 3TS.

What does DIAMONDPOOL LIMITED do?

toggle

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

What is the latest filing for DIAMONDPOOL LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-05 with no updates.