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

DIAMATE UK LTD

SUITE 219 TITAN COURT, 3 BISHOPS SQUARE, HATFIELD, AL10 9NA,
Company Registration Number
04226680
Private Limited Company
Active

Company Overview

About Diamate Uk Ltd
DIAMATE UK LTD was founded on 2001-06-01 and has its registered office in Hatfield. The organisation's status is listed as "Active". Diamate Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIAMATE UK LTD
 
Legal Registered Office
SUITE 219 TITAN COURT
3 BISHOPS SQUARE
HATFIELD
AL10 9NA
Other companies in SW10
 
Previous Names
DIAMATE BIOTECHNOLOGIES LIMITED10/05/2019
Filing Information
Company Number 04226680
Company ID Number 04226680
Date formed 2001-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMATE UK LTD
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.

Company Officers of DIAMATE UK LTD

Current Directors
Officer Role Date Appointed
ZULFIQAR HUSSAIN
Company Secretary 2001-06-01
ZULFIQAR HUSSAIN
Director 2001-06-01
MOHAMMAD FAROOQ MALIK
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-01 2001-06-01
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-01 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZULFIQAR HUSSAIN PANCHA LIMITED Company Secretary 2009-09-16 CURRENT 2007-05-24 Live but Receiver Manager on at least one charge
ZULFIQAR HUSSAIN PANCHA LIMITED Company Secretary 2009-09-16 CURRENT 2007-05-24 Live but Receiver Manager on at least one charge
ZULFIQAR HUSSAIN LEKTRONICS LIMITED Company Secretary 2009-05-20 CURRENT 2009-05-20 Dissolved 2017-02-21
ZULFIQAR HUSSAIN FINANCIAL EDUCATION INITIATIVE LIMITED Director 2018-02-15 CURRENT 2016-09-21 Active - Proposal to Strike off
ZULFIQAR HUSSAIN ZAND DEVELOPMENTS LTD Director 2018-01-01 CURRENT 2012-05-30 Active - Proposal to Strike off
ZULFIQAR HUSSAIN JAN MEDICS LIMITED Director 2017-03-01 CURRENT 2013-03-14 Active
ZULFIQAR HUSSAIN INTERNATIONAL SERVICES EUROPE LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
ZULFIQAR HUSSAIN HAYAT SPORTS LIMITED Director 2015-10-27 CURRENT 2009-08-26 Active
ZULFIQAR HUSSAIN UNIVERSAL COMPANY LONDON LTD Director 2012-09-27 CURRENT 2012-09-12 Dissolved 2016-05-24
ZULFIQAR HUSSAIN BRADWELL & PARTNERS LTD Director 2012-06-20 CURRENT 2011-06-20 Active
ZULFIQAR HUSSAIN GIC MEDICAL UK LTD Director 2011-04-27 CURRENT 2011-04-27 Active
ZULFIQAR HUSSAIN POCA LAW CHAMBERS LTD Director 2010-02-17 CURRENT 2010-02-17 Dissolved 2014-09-09

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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-18Compulsory strike-off action has been discontinued
2023-03-17CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-03-31DISS40Compulsory strike-off action has been discontinued
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-09AP01DIRECTOR APPOINTED MR ZULFIQAR HUSSAIN
2021-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN
2021-06-09PSC07CESSATION OF SYED ZAIN IBRAHIM AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SYED ZAIN IBRAHIM
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR HUSSAIN
2021-03-30TM02Termination of appointment of Zulfiqar Hussain on 2020-12-09
2021-03-30PSC07CESSATION OF ZULFIQAR HUSSAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED ZAIN IBRAHIM
2021-03-30AP01DIRECTOR APPOINTED MR SYED ZAIN IBRAHIM
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-05-10RES15CHANGE OF COMPANY NAME 10/05/19
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD FAROOQ MALIK
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-30DISS40Compulsory strike-off action has been discontinued
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0101/06/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ
2015-09-16CH01Director's details changed for Mohammad Farooq Malik on 2015-09-16
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28DISS40Compulsory strike-off action has been discontinued
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-26AR0101/06/14 ANNUAL RETURN FULL LIST
2014-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/14 FROM Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-25AR0101/06/13 ANNUAL RETURN FULL LIST
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0101/06/12 ANNUAL RETURN FULL LIST
2012-02-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-17AR0101/06/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-16AR0101/06/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD FAROOQ MALIK / 01/06/2010
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ASHFIELDS SUITE TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-14363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON BR5 3RS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZULFIQAR HUSSAIN / 01/09/2008
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/04
2004-06-21363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-08-27363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bSECRETARY RESIGNED
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to DIAMATE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against DIAMATE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAMATE UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Creditors
Creditors Due Within One Year 2012-07-01 £ 15,500
Creditors Due Within One Year 2011-07-01 £ 22,741

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DIAMATE UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 188
Cash Bank In Hand 2011-07-01 £ 4,224
Current Assets 2012-07-01 £ 188
Current Assets 2011-07-01 £ 4,224
Fixed Assets 2012-07-01 £ 88
Fixed Assets 2011-07-01 £ 117
Shareholder Funds 2012-07-01 £ 15,224
Shareholder Funds 2011-07-01 £ 18,400
Tangible Fixed Assets 2012-07-01 £ 88
Tangible Fixed Assets 2011-07-01 £ 117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAMATE UK LTD registering or being granted any patents
Domain Names

DIAMATE UK LTD owns 1 domain names.

diamate.co.uk  

Trademarks
We have not found any records of DIAMATE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMATE UK LTD. 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 (46460 - Wholesale of pharmaceutical goods) as DIAMATE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMATE UK LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDIAMATE BIOTECHNOLOGIES LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMATE UK LTD 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 DIAMATE UK LTD 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.