DIAMOULD LIMITED

Register to unlock more data on OkredoRegister

DIAMOULD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797278

Incorporation date

28/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon05/06/2025
Appointment of Robbie John Hendry as a director on 2025-06-04
dot icon05/06/2025
Appointment of Alison Louise Manfredini as a director on 2025-06-04
dot icon05/06/2025
Termination of appointment of Simon Walter Mccloud as a director on 2025-04-22
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon14/10/2024
Change of details for Onesubsea Investments Uk Limited as a person with significant control on 2024-10-14
dot icon17/09/2024
Termination of appointment of Christopher Allan Walker as a director on 2024-09-02
dot icon09/07/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon17/06/2024
Appointment of Maria Korsmo-Finsas as a director on 2024-06-03
dot icon17/06/2024
Termination of appointment of Joseph Allan Nicholson as a director on 2024-03-15
dot icon21/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon10/10/2023
Change of details for Onesubsea Investments Uk Limited as a person with significant control on 2023-10-10
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon28/06/2023
Cessation of Schlumberger Oilfield Uk Plc as a person with significant control on 2023-06-01
dot icon28/06/2023
Notification of Onesubsea Investments Uk Limited as a person with significant control on 2023-06-01
dot icon17/05/2023
Full accounts made up to 2021-12-31
dot icon22/08/2022
Appointment of Mr Christopher Allan Walker as a director on 2022-08-18
dot icon04/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon23/04/2021
Director's details changed for Ms Giselle Evette Varn on 2021-03-15
dot icon19/03/2021
Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
dot icon26/01/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-20
dot icon22/01/2021
Secretary's details changed for Mark Roman Higgins on 2020-12-15
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/06/2020
Termination of appointment of Simon Smoker as a director on 2020-05-29
dot icon04/06/2020
Termination of appointment of Simon Smoker as a secretary on 2020-05-29
dot icon02/06/2020
Appointment of Mark Roman Higgins as a secretary on 2020-06-01
dot icon08/11/2019
Appointment of Abogado Nominees Limited as a secretary on 2013-08-15
dot icon08/11/2019
Termination of appointment of Gina Ann Karthanos as a secretary on 2019-11-03
dot icon08/11/2019
Termination of appointment of Abogado Nominees Limited as a secretary on 2019-11-03
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/06/2018
Secretary's details changed for Gina Ann Karthanos on 2018-05-24
dot icon30/05/2018
Appointment of Simon Walter Mccloud as a director on 2018-04-13
dot icon30/05/2018
Appointment of Mr Simon Smoker as a director on 2018-04-13
dot icon30/05/2018
Termination of appointment of Justin Stuart Purcell as a director on 2018-04-13
dot icon30/05/2018
Appointment of Simon Smoker as a secretary on 2018-04-13
dot icon30/05/2018
Termination of appointment of Alexandru Sorin Variu as a director on 2018-04-13
dot icon30/05/2018
Termination of appointment of Alexandru Sorin Variu as a secretary on 2018-04-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon11/07/2017
Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 2017-03-29
dot icon19/06/2017
Secretary's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon19/06/2017
Director's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Clayton Andrew Platt as a director on 2016-04-30
dot icon02/06/2016
Appointment of Justin Stuart Purcell as a director on 2016-04-30
dot icon18/05/2016
Secretary's details changed for Gina Ann Karthanos on 2016-05-10
dot icon14/11/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon20/02/2015
Director's details changed for Clayton Andrew Platt on 2014-08-22
dot icon16/12/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Secretary's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon19/08/2014
Director's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/04/2014
Appointment of Alexandru Sorin Variu as a director
dot icon01/04/2014
Appointment of Alexandru Sorin Variu as a secretary
dot icon01/04/2014
Termination of appointment of Cheryl Roberts as a director
dot icon01/04/2014
Termination of appointment of Cheryl Roberts as a secretary
dot icon11/09/2013
Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 2013-09-11
dot icon05/09/2013
Appointment of Clayton Andrew Platt as a director
dot icon05/09/2013
Appointment of Ms Cheryl Lynn Roberts as a director
dot icon05/09/2013
Appointment of Cheryl Lynn Roberts as a secretary
dot icon05/09/2013
Appointment of Gina Ann Karthanos as a secretary
dot icon05/09/2013
Appointment of Abogado Nominees Limited as a secretary
dot icon05/09/2013
Termination of appointment of Pauline Droy as a secretary
dot icon05/09/2013
Termination of appointment of Simon Smoker as a director
dot icon05/09/2013
Termination of appointment of Pauline Droy as a director
dot icon05/09/2013
Termination of appointment of David Marsh as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/11/2012
Amended full accounts made up to 2011-12-31
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Appointment of Mr David Marsh as a director
dot icon13/08/2012
Termination of appointment of Rebecca Martin as a director
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/12/2011
Termination of appointment of Peter Ireland as a director
dot icon21/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon03/02/2010
Appointment of Peter Jonathan Ireland as a director
dot icon03/02/2010
Termination of appointment of Olatunde Olatona as a director
dot icon09/01/2010
Termination of appointment of Alan Goldby as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
dot icon09/07/2009
Return made up to 28/06/09; full list of members
dot icon14/05/2009
Appointment terminated director and secretary neil ray
dot icon14/05/2009
Director appointed pauline droy
dot icon10/02/2009
Director and secretary's change of particulars / neil ray / 02/02/2009
dot icon24/10/2008
Director appointed simon smoker
dot icon24/10/2008
Director appointed rebecca helen martin
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 28/06/07; full list of members
dot icon18/01/2007
Resolutions
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon14/07/2006
Return made up to 28/06/06; full list of members
dot icon27/01/2006
Memorandum and Articles of Association
dot icon27/01/2006
Ad 15/12/05--------- £ si 8000000@1=8000000 £ ic 9712/8009712
dot icon27/01/2006
Nc inc already adjusted 15/12/05
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon14/09/2005
Director resigned
dot icon26/08/2005
Auditor's resignation
dot icon23/07/2005
Return made up to 28/06/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New secretary appointed
dot icon23/05/2005
Registered office changed on 23/05/05 from: 10 furness business park barrow in furness LA14 2PE
dot icon23/05/2005
Secretary resigned;director resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Ad 12/05/05--------- £ si 1298@1=1298 £ ic 8414/9712
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 28/06/04; full list of members
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 28/06/03; full list of members
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
New director appointed
dot icon28/10/2002
Statement of affairs
dot icon28/10/2002
Ad 04/10/02--------- £ si 309@1=309 £ ic 8105/8414
dot icon18/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Ad 04/10/02--------- £ si 112@1=112 £ ic 7993/8105
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon04/09/2002
Particulars of mortgage/charge
dot icon17/07/2002
Return made up to 28/06/02; full list of members
dot icon10/07/2002
Particulars of mortgage/charge
dot icon16/04/2002
Ad 31/03/02--------- £ si 912@1=912 £ ic 7081/7993
dot icon23/07/2001
Return made up to 28/06/01; full list of members
dot icon16/05/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2001-03-31
dot icon04/05/2001
Ad 31/03/01--------- £ si 708@1=708 £ ic 6373/7081
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon15/11/2000
Ad 05/11/00--------- £ si 342@1=342 £ ic 6031/6373
dot icon15/11/2000
Ad 05/11/00--------- £ si 5184@1=5184 £ ic 847/6031
dot icon12/10/2000
Memorandum and Articles of Association
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
£ nc 1000/20000 04/10/00
dot icon02/08/2000
Ad 30/06/00--------- £ si 657@1=657 £ ic 190/847
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 28/06/00; full list of members
dot icon09/03/2000
Ad 21/02/00--------- £ si 95@1=95 £ ic 95/190
dot icon08/02/2000
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: unit 42 trinity enterprise centre furness business par barrow in furness cumbria LA14 2PN
dot icon19/11/1999
Registered office changed on 19/11/99 from: 74 duke street barrow in furness cumbria LA14 1RX
dot icon27/10/1999
Ad 26/09/99--------- £ si 84@1=84 £ ic 11/95
dot icon27/10/1999
Ad 26/09/99--------- £ si 9@1=9 £ ic 2/11
dot icon08/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon02/07/1999
Registered office changed on 02/07/99 from: bridge house 181 queen victoria street, london
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon28/06/1999
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
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendry, Robbie John
Director
04/06/2025 - Present
9
ABOGADO NOMINEES LIMITED
Corporate Secretary
15/08/2013 - Present
663
Walker, Christopher Allan
Director
18/08/2022 - 02/09/2024
39
Mccloud, Simon Walter
Director
13/04/2018 - 22/04/2025
11
Nicholson, Joseph Allan
Director
12/05/2005 - 15/03/2024
8

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 DIAMOULD LIMITED

DIAMOULD LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 4 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 DIAMOULD LIMITED?

toggle

DIAMOULD LIMITED is currently Active. It was registered on 28/06/1999 .

Where is DIAMOULD LIMITED located?

toggle

DIAMOULD LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does DIAMOULD LIMITED do?

toggle

DIAMOULD LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for DIAMOULD LIMITED?

toggle

The latest filing was on 22/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.