UKBizDB.co.uk

U2 DIAMONDS LIMITED

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

This company is commonly known as U2 Diamonds Limited. The company was founded 23 years ago and was given the registration number 04178967. The firm's registered office is in FINDON. You can find them at Cissbury, Nepcote Lane, Findon, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:U2 DIAMONDS LIMITED
Company Number:04178967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cissbury, Nepcote Lane, Findon, West Sussex, United Kingdom, BN14 0SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR

Secretary14 March 2001Active
Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR

Director01 October 2010Active
Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR

Director07 February 2018Active
Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR

Director14 March 2001Active
Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR

Director12 February 2018Active
55 Haycroft Road, Stevenage, SG1 3JL

Secretary14 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2001Active
PO BOX 501, The Nexus Building, Broaway, Letchworth Garden City, SG6 9BL

Director01 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mr Hugh Geoffrey Robert Wyatt
Notified on:28 February 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR
Nature of control:
  • Significant influence or control
Mr Charles Francis Percy Wyndham
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Cissbury, Nepcote Lane, Findon, United Kingdom, BN14 0SR
Nature of control:
  • 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 (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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-10Dissolution

Dissolution application strike off company.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Accounts

Change account reference date company previous shortened.

Download
2018-03-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Capital

Capital allotment shares.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Address

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

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.