UKBizDB.co.uk

DIAMOND DISPERSIONS LTD

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

This company is commonly known as Diamond Dispersions Ltd. The company was founded 16 years ago and was given the registration number 06345439. The firm's registered office is in DERBY. You can find them at The Knowle Nether Lane, Hazelwood, Derby, Derbyshire. This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:DIAMOND DISPERSIONS LTD
Company Number:06345439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments

Office Address & Contact

Registered Address:The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, United Kingdom, DE56 4AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Knowle, Hazelwood, Derby, United Kingdom, DE56 4AN

Secretary01 July 2016Active
29400, Lakeland Boulevard, Wickliffe, United States,

Director01 October 2017Active
Chaussee De Wavre 1945, 1160, Brussels, Belgium,

Director01 July 2016Active
Darnall Works, Prince Of Wales Road, Darnall, Sheffield, United Kingdom, S9 4DZ

Secretary16 August 2007Active
Darnall Works, Prince Of Wales Road, Darnall, Sheffield, United Kingdom, S9 4DZ

Director25 August 2008Active
Glenview Royd Farm, Carr Road, Deepcar, Sheffield, S36 2NR

Director30 April 2008Active
The Barn, Manchester Road Deepcar, Sheffield, S36 2QX

Director30 April 2008Active
Darnall Works, Prince Of Wales Road, Darnall, Sheffield, United Kingdom, S9 4DZ

Director16 August 2007Active
The Knowle, Nether Lane, Hazelwood, Derby, United Kingdom, DE56 4AN

Director01 July 2016Active
25, Quai De France, Rouen, France,

Corporate Director01 July 2016Active
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1QT

Corporate Director29 April 2009Active

People with Significant Control

Diamond Digital Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Knowle, Nether Lane, Belper, England, DE56 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-03-24Capital

Capital statement capital company with date currency figure.

Download
2022-03-24Capital

Legacy.

Download
2022-03-24Insolvency

Legacy.

Download
2022-03-24Resolution

Resolution.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Change account reference date company current extended.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Change account reference date company current shortened.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Mortgage

Mortgage satisfy charge full.

Download
2016-08-22Mortgage

Mortgage satisfy charge full.

Download
2016-08-21Address

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

Download

Copyright © 2024. All rights reserved.