UKBizDB.co.uk

DIAMOND COMPLIANCE & QUALITY LIMITED

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

This company is commonly known as Diamond Compliance & Quality Limited. The company was founded 9 years ago and was given the registration number 09393531. The firm's registered office is in HARLOW. You can find them at Suite 2, Ground Floor Field House, Station Approach, Harlow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DIAMOND COMPLIANCE & QUALITY LIMITED
Company Number:09393531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, Ground Floor Field House, Station Approach, Harlow, England, CM20 2FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olliver, Aske, Richmond, England, DL10 5HX

Secretary15 July 2023Active
Olliver, Aske, Richmond, England, DL10 5HX

Director29 November 2021Active
Olliver, Aske, Richmond, England, DL10 5HX

Director15 August 2021Active
Olliver, Aske, Richmond, England, DL10 5HX

Director15 July 2023Active
Olliver, Aske, Richmond, England, DL10 5HX

Director01 August 2022Active
14 St Mary's Lane, Harlow, England, CM20 2GU

Secretary23 December 2019Active
14 St Mary's Lane, Harlow, England, CM20 2GU

Director01 June 2017Active
Olliver, Aske, Richmond, England, DL10 5HX

Director01 March 2021Active
117 Shenley Lane, London Colney, St Albans, England, AL2 1LL

Director16 January 2015Active
61 Baynard Avenue, Flitch Green, Dunmow, England, CM6 3FF

Director01 June 2017Active
5 Milliners Way, Bishops Stortford, United Kingdom, CM23 4GG

Director16 January 2015Active
Olliver, Aske, Richmond, England, DL10 5HX

Director01 March 2021Active

People with Significant Control

Propharma Group Mis Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Olliver, Aske, Richmond, England, DL10 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Cormack
Notified on:01 January 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:117 Shenley Lane, London Colney, St Albans, England, AL2 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Maureen Josephs
Notified on:01 January 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Milliners Way, Bishops Stortford, United Kingdom, CM23 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-17Officers

Termination director company with name termination date.

Download
2024-05-17Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Change person secretary company with change date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company previous shortened.

Download
2022-09-02Accounts

Change account reference date company previous shortened.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-04Incorporation

Memorandum articles.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.