UKBizDB.co.uk

THE DIAMOND TRUST TRADING COMPANY LIMITED

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

This company is commonly known as The Diamond Trust Trading Company Limited. The company was founded 27 years ago and was given the registration number 03335568. The firm's registered office is in BERKHAMSTED. You can find them at Chesham House, Church Lane, Berkhamsted, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE DIAMOND TRUST TRADING COMPANY LIMITED
Company Number:03335568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chesham House, Church Lane, Berkhamsted, Herts, HP4 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesham House, Church Lane, Berkhamsted, England, HP4 2AX

Director01 January 2015Active
Chesham House, Church Lane, Berkhamsted, England, HP4 2AX

Director01 January 2015Active
Chesham House, Church Lane, Berkhamsted, HP4 2AX

Director18 March 1997Active
Chesham House, Church Lane, Berkhamsted, HP4 2AX

Secretary17 August 2000Active
14 Hunters Park, Berkhamsted, HP4 2PT

Secretary18 March 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 March 1997Active
2 Arundel Close, Mountsorrel, Loughborough, LE12 7UL

Director18 March 1997Active
120 East Road, London, N1 6AA

Nominee Director18 March 1997Active

People with Significant Control

Mr Vivian Peter Watson
Notified on:18 March 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Chesham House, Church Lane, Berkhamsted, United Kingdom, HP4 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Richard Watson
Notified on:18 March 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Chesham House, Church Lane, Berkhamsted, United Kingdom, HP4 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tracey Anne Skeggs
Notified on:18 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Chesham House, Church Lane, Berkhamsted, United Kingdom, HP4 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.