Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMONDRIDGE LIMITED
Company Information for

DIAMONDRIDGE LIMITED

LONDON, EC2V,
Company Registration Number
04219881
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Diamondridge Ltd
DIAMONDRIDGE LIMITED was founded on 2001-05-18 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
DIAMONDRIDGE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
NEWINCCO 49 LIMITED20/12/2001
Filing Information
Company Number 04219881
Date formed 2001-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-03-01 03:53:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIAMONDRIDGE LIMITED
The following companies were found which have the same name as DIAMONDRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMONDRIDGE CONSTRUCTION CORP 850 NE VILLAGE SQUIRE AVE GRESHAM OR 97030 Active Company formed on the 2017-03-21
DIAMONDRIDGE LIMITED 5TH FLOOR BEAUX LANE HOUSE, MERCER STREET LOWER DUBLIN 2 D02 DH60 D02DH60 Dissolved Company formed on the 2016-09-22
DIAMONDRIDGE CO. LIMITED Active Company formed on the 2000-12-18

Company Officers of DIAMONDRIDGE LIMITED

Current Directors
Officer Role Date Appointed
WELLINGTON HOUSE NOMINEES LIMITED
Company Secretary 2002-11-20
THOMAS MICHAEL BERRIGAN
Director 2007-03-31
MARK ANTHONY CARPENTER
Director 2013-03-28
EAMONN GERARD DOYLE
Director 2008-12-30
DAVID PETER GODDARD
Director 2008-12-30
SIMON JOHN PETER GRANT
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANET KERSLAKE
Director 2014-05-23 2015-07-21
STEVEN WILLIAM BOWEN
Director 2013-03-28 2014-05-23
PAUL JOHN CARPENTER
Director 2010-06-14 2013-03-28
CIARAN MICHAEL LAWLOR
Director 2006-04-01 2013-03-28
STEVEN WILLIAM BOWEN
Director 2010-06-14 2011-07-08
STUART NEIL CHRISTIAN
Director 2009-07-10 2011-03-04
ANN NICHOLSON
Director 2007-02-02 2009-07-10
TONY GARRY
Director 2008-03-31 2008-12-30
BRIAN MCKIERNAN
Director 2008-03-31 2008-12-30
IAN DOUGLAS MUDIE
Director 2005-04-08 2007-02-02
PAUL MOORE
Director 2002-11-20 2006-04-01
ANN NICHOLSON
Director 2002-11-20 2005-04-08
PAMELA ANN YOUNG
Director 2002-11-20 2004-03-31
MICHAEL ANTHONY WILSON
Company Secretary 2002-01-31 2002-11-20
ROBIN ANDREW PRIEST
Director 2001-12-19 2002-11-20
OLSWANG DIRECTORS 1 LIMITED
Director 2001-05-18 2002-02-06
ANDREW GRAHAM MOSS
Company Secretary 2001-12-19 2002-01-31
OLSWANG COSEC LIMITED
Company Secretary 2001-05-18 2001-12-19
OLSWANG DIRECTORS 2 LIMITED
Director 2001-05-18 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLINGTON HOUSE NOMINEES LIMITED BAGTHAT LIMITED Company Secretary 2016-02-01 CURRENT 2014-06-19 Dissolved 2017-09-19
WELLINGTON HOUSE NOMINEES LIMITED BAG THAT TRADING LIMITED Company Secretary 2016-02-01 CURRENT 2011-01-31 Dissolved 2018-03-20
WELLINGTON HOUSE NOMINEES LIMITED ROWLAND WARD LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
WELLINGTON HOUSE NOMINEES LIMITED ALUSTRETCH UK LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active
WELLINGTON HOUSE NOMINEES LIMITED ETERNITY PRODUCTIONS LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
WELLINGTON HOUSE NOMINEES LIMITED QUADROPHENIA PRODUCTIONS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-15 Active
WELLINGTON HOUSE NOMINEES LIMITED MERCURY MUSICAL DEVELOPMENTS. Company Secretary 2003-04-01 CURRENT 1995-03-30 Active
DAVID PETER GODDARD MAESTRO MANAGEMENT LIMITED Director 2010-07-27 CURRENT 1998-06-02 Dissolved 2018-07-10
SIMON JOHN PETER GRANT BBAY (CLAPHAM) LTD Director 2013-10-14 CURRENT 2009-09-24 Dissolved 2017-12-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-28DS01APPLICATION FOR STRIKING-OFF
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET KERSLAKE
2015-08-03AP01DIRECTOR APPOINTED SIMON JOHN PETER GRANT
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0118/05/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-09AP01DIRECTOR APPOINTED JANET KERSLAKE
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWEN
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0118/05/14 NO CHANGES
2013-10-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14AR0118/05/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARPENTER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN LAWLOR
2013-04-11AP01DIRECTOR APPOINTED STEVEN WILLIAM BOWEN
2013-04-11AP01DIRECTOR APPOINTED MARK ANTHONY CARPENTER
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01AR0118/05/12 FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWEN
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWEN
2011-05-20AR0118/05/11 FULL LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTIAN
2011-01-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AP01DIRECTOR APPOINTED STEVEN WILLIAM BOWEN
2010-07-19AP01DIRECTOR APPOINTED MR PAUL JOHN CARPENTER
2010-06-01AR0118/05/10 FULL LIST
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 5TH FLOOR CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2SB
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR ANN NICHOLSON
2009-07-21288aDIRECTOR APPOINTED STUART NEIL CHRISTIAN
2009-07-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 18/05/09; NO CHANGE OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED DAVID PETER GODDARD
2009-03-12288aDIRECTOR APPOINTED EAMONN GERARD DOYLE
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MCKIERNAN
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR TONY GARRY
2008-06-03363sRETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29288aDIRECTOR APPOINTED BRIAN MCKIERNAN
2008-04-29288aDIRECTOR APPOINTED TONY GARRY
2008-04-29288aDIRECTOR APPOINTED THOMAS BERRIGAN
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-03363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2006-11-20288cSECRETARY'S PARTICULARS CHANGED
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288aNEW DIRECTOR APPOINTED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/05
2005-06-09363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04288bDIRECTOR RESIGNED
2004-05-28363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 33RD-34TH FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3UQ
2003-01-03288bSECRETARY RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIAMONDRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMONDRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-10 Outstanding ULSTER BANK IRELAND LIMITED
THIRD PARTY DEBENTURE 2001-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMONDRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of DIAMONDRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMONDRIDGE LIMITED
Trademarks
We have not found any records of DIAMONDRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMONDRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DIAMONDRIDGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIAMONDRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMONDRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMONDRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V