UKBizDB.co.uk

DIAMOND COMMUNICATIONS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond Communications (uk) Limited. The company was founded 25 years ago and was given the registration number 03679083. The firm's registered office is in HIGH WYCOMBE. You can find them at Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DIAMOND COMMUNICATIONS (UK) LIMITED
Company Number:03679083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire, England, HP12 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ

Secretary14 September 2020Active
Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ

Director14 September 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 December 1998Active
5 Chestnut Drive, Soham, Ely, CB7 5FW

Secretary04 December 1998Active
1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER

Director30 August 2013Active
1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER

Director04 December 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 December 1998Active

People with Significant Control

Mr Michael George Holland
Notified on:14 September 2020
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ
Nature of control:
  • Right to appoint and remove directors
5g Communications Limited
Notified on:14 September 2020
Status:Active
Country of residence:England
Address:Phoenix House, Desborough Park Road, High Wycombe, England, HP12 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Garrett
Notified on:01 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Linda Garrett
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:1 Elm Place, Wardwell Lane, Lower Halstow, England, ME9 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Accounts

Change account reference date company current extended.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.