DIAMONDS SOFTWARE LIMITED

DIAMONDS SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDIAMONDS SOFTWARE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04597917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DIAMONDS SOFTWARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DIAMONDS SOFTWARE LIMITED located?

    Registered Office Address
    C/O Azets 2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIAMONDS SOFTWARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for DIAMONDS SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for DIAMONDS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jan 16, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Robert Hugh Binns as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Michael James Audis as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Change of details for Construction Industry Solutions Limited as a person with significant control on Apr 19, 2023

    2 pagesPSC05

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 19, 2023

    1 pagesAD01

    Confirmation statement made on Nov 27, 2022 with updates

    3 pagesCS01

    Registered office address changed from Coins Building 11 st. Laurence Way Slough SL1 2EA to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Dec 08, 2022

    1 pagesAD01

    Termination of appointment of Adrian Trevor Halls as a secretary on Nov 29, 2022

    1 pagesTM02

    Termination of appointment of Robert Neil Brown as a director on Nov 29, 2022

    1 pagesTM01

    Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mr Robert Hugh Binns as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Nov 29, 2022

    2 pagesAP01

    Change of details for Csb Holdings Plc as a person with significant control on Mar 31, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Who are the officers of DIAMONDS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritishDirector277451830001
    HALLS, Adrian Trevor
    Lowman Way
    Hilton Business Park
    DE65 5LJ Hilton
    1
    Derbyshire
    England
    Secretary
    Lowman Way
    Hilton Business Park
    DE65 5LJ Hilton
    1
    Derbyshire
    England
    203145120001
    MINTY, Tiffany
    Manor
    Coley East Harptree
    BS40 6AN Bristol
    Coley Farm
    England
    Secretary
    Manor
    Coley East Harptree
    BS40 6AN Bristol
    Coley Farm
    England
    British85916850002
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    AUDIS, Michael James
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritishDirector248206260001
    BAYNE, Christopher Andrew Armstrong
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    United KingdomBritishDirector35842030006
    BINNS, Robert Hugh
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    United KingdomBritishDirector206402020006
    BROWN, Robert Neil
    St. Mongahs Court
    Copgrove
    HG3 3TY Harrogate
    Winsley House
    North Yorkshire
    England
    Director
    St. Mongahs Court
    Copgrove
    HG3 3TY Harrogate
    Winsley House
    North Yorkshire
    England
    EnglandBritishCompany Director114030360003
    FRIDD, Ralph David
    42 Great Pulteney Street
    BA2 4DR Bath
    Somerset
    Director
    42 Great Pulteney Street
    BA2 4DR Bath
    Somerset
    EnglandBritishChartered Accountant47971550002
    MINTY, Robert John
    Manor
    Coley East Harptree
    BS40 6AN Bristol
    Coley Farm
    England
    Director
    Manor
    Coley East Harptree
    BS40 6AN Bristol
    Coley Farm
    England
    EnglandBritishIt Business Consultant67482850002
    OZIEM, David Julian, Dr
    Luckwell Road
    BS3 3EW Bristol
    35
    England
    Director
    Luckwell Road
    BS3 3EW Bristol
    35
    England
    United KingdomBritishSoftware Developer193599740001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of DIAMONDS SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Construction Industry Solutions Limited
    Oakwood Drive
    LE11 3QF Loughborough
    Armstrong Building
    England
    Apr 06, 2016
    Oakwood Drive
    LE11 3QF Loughborough
    Armstrong Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number2039252
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DIAMONDS SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2025Commencement of winding up
    Jan 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Tate
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London

    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