UKBizDB.co.uk

DIAMOND FRAME LIMITED

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

This company is commonly known as Diamond Frame Limited. The company was founded 30 years ago and was given the registration number 02888562. The firm's registered office is in CHARD. You can find them at 2 Victoria Business Park, Victoria Avenue, Chard, Somerset. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIAMOND FRAME LIMITED
Company Number:02888562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1994
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Victoria Business Park, Victoria Avenue, Chard, Somerset, England, TA20 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director01 August 2013Active
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director04 July 1994Active
3 Hillcroft Avenue, Purley, CR8 3DJ

Secretary04 July 1994Active
2 Victoria Business Park, Victoria Avenue, Chard, England, TA20 1HE

Secretary17 April 1998Active
Greensleeves, 3 Hillcroft Avenue, Purley, CR8 3DJ

Corporate Secretary04 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 January 1994Active
2 Victoria Business Park, Victoria Avenue, Chard, England, TA20 1HE

Director11 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 January 1994Active

People with Significant Control

Robin George Vinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 47 Fore Street, Chard, United Kingdom, TA20 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Judith Ann Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 47 Fore Street, Chard, United Kingdom, TA20 1QA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-01Insolvency

Liquidation resolution miscellaneous.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Address

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

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Address

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

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Accounts

Change account reference date company previous extended.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.