DIAMORPH UK LIMITED

Register to unlock more data on OkredoRegister

DIAMORPH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08071521

Incorporation date

16/05/2012

Size

Full

Contacts

Registered address

Registered address

C/O Permali Gloucester Limited, 170 Bristol Road, Gloucester, Gloucestershire GL1 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon13/03/2026
Change of details for Dalglish Bidco Limited as a person with significant control on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Registered office address changed from C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5EW England to C/O Permali Gloucester Limited 170 Bristol Road Gloucester Gloucestershire GL1 5TT on 2025-05-07
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Termination of appointment of Gordon Macleman as a director on 2024-04-02
dot icon19/04/2024
Termination of appointment of Caroline Louise Jones as a director on 2024-04-02
dot icon19/04/2024
Termination of appointment of Shalet Kumar Gupta as a director on 2024-04-02
dot icon18/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon12/03/2024
Appointment of Mr David Thomas Bessant as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Jonathan Wilkinson as a director on 2024-03-11
dot icon18/01/2024
Director's details changed for Mrs Caroline Louise Jones on 2023-12-31
dot icon18/01/2024
Change of details for Dalglish Bidco Limited as a person with significant control on 2023-12-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Registered office address changed from C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP England to C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5EW on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon01/02/2023
Registered office address changed from C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD to C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP on 2023-02-02
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon25/10/2021
Registration of charge 080715210007, created on 2021-10-21
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon27/11/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon03/02/2020
Appointment of Mr Shalet Kumar Gupta as a director on 2020-02-03
dot icon09/01/2020
Termination of appointment of Mark Andrew Hutchison as a director on 2019-11-12
dot icon19/06/2019
Registration of charge 080715210006, created on 2019-06-12
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Mrs Caroline Louise Jones as a director on 2019-04-26
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon05/04/2019
Notification of Dalglish Bidco Limited as a person with significant control on 2019-03-14
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon14/03/2019
Satisfaction of charge 080715210005 in full
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon21/09/2017
Satisfaction of charge 080715210004 in full
dot icon19/09/2017
Registration of charge 080715210005, created on 2017-09-05
dot icon22/08/2017
Resolutions
dot icon04/07/2017
Director's details changed for Mr Gordon Macleman on 2017-07-03
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Anthony Patrick Moore as a director on 2016-02-10
dot icon06/01/2016
Auditor's resignation
dot icon10/12/2015
Auditor's resignation
dot icon27/11/2015
Registered office address changed from Ashburton Road West Trafford Park Manchester M17 1RU to C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD on 2015-11-27
dot icon20/10/2015
Termination of appointment of Fredrik Aitor Svedberg as a director on 2015-10-20
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Gordon Macleman as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Frank Joseph Hopkins as a director on 2015-06-01
dot icon27/01/2015
Appointment of Mr Mark Hutchison as a director on 2015-01-26
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon09/10/2014
Registration of charge 080715210004, created on 2014-10-02
dot icon09/10/2014
Satisfaction of charge 3 in full
dot icon09/10/2014
Satisfaction of charge 2 in full
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/08/2012
Appointment of Mr Anthony Patrick Moore as a director
dot icon09/08/2012
Appointment of Frank Joseph Hopkins as a director
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 2012-08-09
dot icon07/08/2012
Director's details changed for Fredrik Aitor Svedberg on 2012-07-27
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2012
Termination of appointment of Ashkan Pouya as a director
dot icon06/06/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon16/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Caroline Louise
Director
26/04/2019 - 02/04/2024
6
Wilkinson, Jonathan
Director
11/03/2024 - Present
17
Bessant, David Thomas
Director
11/03/2024 - Present
23
Moore, Anthony Patrick
Director
27/07/2012 - 10/02/2016
9
Gupta, Shalet Kumar
Director
03/02/2020 - 02/04/2024
12

Persons with Significant Control

2
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 DIAMORPH UK LIMITED

DIAMORPH UK LIMITED is an(a) Active company incorporated on 16/05/2012 with the registered office located at C/O Permali Gloucester Limited, 170 Bristol Road, Gloucester, Gloucestershire GL1 5TT. There are currently 2 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 DIAMORPH UK LIMITED?

toggle

DIAMORPH UK LIMITED is currently Active. It was registered on 16/05/2012 .

Where is DIAMORPH UK LIMITED located?

toggle

DIAMORPH UK LIMITED is registered at C/O Permali Gloucester Limited, 170 Bristol Road, Gloucester, Gloucestershire GL1 5TT.

What does DIAMORPH UK LIMITED do?

toggle

DIAMORPH UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIAMORPH UK LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Dalglish Bidco Limited as a person with significant control on 2026-03-13.