DIAMOND DCO ONE LIMITED
Overview
| Company Name | DIAMOND DCO ONE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00244282 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DIAMOND DCO ONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIAMOND DCO ONE LIMITED located?
| Registered Office Address | Herschel House, 58 Herschel Street SL1 1PG Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIAMOND DCO ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADMENTA HOLDINGS LIMITED | Apr 18, 2007 | Apr 18, 2007 |
| AAH SUBSIDIARIES LIMITED | Feb 28, 1991 | Feb 28, 1991 |
| WEEVSOWN LIMITED | Dec 12, 1929 | Dec 12, 1929 |
What are the latest accounts for DIAMOND DCO ONE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for DIAMOND DCO ONE LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for DIAMOND DCO ONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Aishalton Church Path Ash Vale Aldershot GU12 5BG England to Herschel House, 58 Herschel Street Slough Berkshire SL1 1PG on Nov 06, 2025 | 3 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Woods Haywood Road Warwick CV34 5AH England to Aishalton Church Path Ash Vale Aldershot GU12 5BG on Aug 15, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to The Woods Haywood Road Warwick CV34 5AH on Jul 24, 2025 | 1 pages | AD01 | ||||||||||||||
Amended total exemption full accounts made up to Mar 31, 2023 | 28 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 22 Coopers Hill Road Nutfield Redhill RH1 4NW England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on Dec 20, 2023 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed admenta holdings LIMITED\certificate issued on 30/11/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Coopers Hill Road Nutfield Redhill RH1 4NW on Nov 28, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Nov 25, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Nov 25, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stewart Hussey as a director on Nov 25, 2023 | 2 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robin Lindsay Dargue as a director on Nov 25, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Hhg Fox One Limited as a person with significant control on Nov 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Sapphire 333 Limited as a person with significant control on Nov 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Aah Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Hhg Fox One Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of DIAMOND DCO ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Stewart Roland | Director | 36 Old Jewry EC2R 8DD London 8th Floor Becket House | England | British | 242474230001 | |||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HALL, Wendy Margaret | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 193968520001 | |||||||
| HAMPTON, Derek Robert | Secretary | Chenies Faldingworth LN8 3SH Market Rasen Lincs | British | 87810001 | ||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| SHEPHERD, William | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 162660830001 | |||||||
| SMERDON, Peter | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 16898700002 | ||||||
| ANDERSON, Stephen William | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 215485900001 | |||||
| ANDERSON, Toby Matthew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 250289000002 | |||||
| ASH, Justinian Joseph | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 98141870002 | ||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| DARGUE, Robin Lindsay | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 278963880001 | |||||
| DAVIDSON, Ian | Director | Gable End 190 Station Road Knowle B93 0ER Solihull West Midlands | England | British | 127506640001 | |||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| DUNN, Stephen Roger | Director | Leam Terrace CV31 1BQ Leamington Spa 39 Warwickshire | British | 57620050004 | ||||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 172979860001 | |||||
| HAMPTON, Derek Robert | Director | Chenies Faldingworth LN8 3SH Market Rasen Lincs | British | 87810001 | ||||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| JAMES, Mark Litten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court | United Kingom | British | 45716710005 | |||||
| JOHNSTON, John Mckitterick | Director | Kipling Lodge Hall Drive Canwick LN4 2RG Lincoln Lincolnshire | British | 9976270001 | ||||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| MAJOR, Michael Evelyn | Director | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||
| MCDERMOTT, Catherine | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | British | 216034480001 | |||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MITTERMEIER, Ronald Armin | Director | 501 Millennium Apartments Newhall Street B3 1BA Birmingham West Midlands | Germany | 71790580001 | ||||||
| MURPHY, Francis Joseph | Director | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| PAGE, Anthony Robert | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 158813140001 | |||||
| POOLE, Jennifer Ruth | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | British | 70448020003 |
Who are the persons with significant control of DIAMOND DCO ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire 333 Limited | Nov 25, 2023 | Worsley Bridge Road SE26 5BN London Unit A3 Broomsleigh Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hhg Fox One Limited | Aug 31, 2023 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aah Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIAMOND DCO ONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0