UKBizDB.co.uk

DIAMOND ICT LIMITED

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

This company is commonly known as Diamond Ict Limited. The company was founded 14 years ago and was given the registration number 07045892. The firm's registered office is in GATESHEAD. You can find them at Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DIAMOND ICT LIMITED
Company Number:07045892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director03 June 2021Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Secretary16 October 2009Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Director17 July 2017Active
14, Loch Lomond, The Willows, Washington, England, NE37 1PD

Director16 October 2009Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH

Director01 June 2017Active
19, Leander Drive, Boldon, NE35 9LX

Director01 November 2009Active

People with Significant Control

Mr Gary Rodgers
Notified on:13 April 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Diamond House, Kingsway North, Gateshead, England, NE11 0JH
Nature of control:
  • Significant influence or control
Mr John Burns
Notified on:13 April 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Diamond House, Kingsway North, Gateshead, England, NE11 0JH
Nature of control:
  • Right to appoint and remove directors as firm
Mr Colin Grant
Notified on:13 April 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Diamond House, Kingsway North, Gateshead, England, NE11 0JH
Nature of control:
  • Significant influence or control
Diamond Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Diamond House, Kingsway North, Gateshead, England, NE11 0JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-20Dissolution

Dissolution application strike off company.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-16Accounts

Legacy.

Download
2022-11-16Other

Legacy.

Download
2022-11-16Other

Legacy.

Download
2022-11-10Accounts

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Change account reference date company current extended.

Download
2021-06-11Address

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

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.