DIAMONDS SOFTWARE LIMITED
Overview
Company Name | DIAMONDS SOFTWARE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04597917 |
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 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 Address | No |
What are the latest accounts for DIAMONDS SOFTWARE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for DIAMONDS SOFTWARE LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for DIAMONDS SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Robert Hugh Binns as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Change of details for Construction Industry Solutions Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 27, 2022 with updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Adrian Trevor Halls as a secretary on Nov 29, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Neil Brown as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Csb Holdings Plc as a person with significant control on Mar 31, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Who are the officers of DIAMONDS SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Adam John Witherow | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | Director | 277451830001 | ||||
HALLS, Adrian Trevor | Secretary | Lowman Way Hilton Business Park DE65 5LJ Hilton 1 Derbyshire England | 203145120001 | |||||||
MINTY, Tiffany | Secretary | Manor Coley East Harptree BS40 6AN Bristol Coley Farm England | British | 85916850002 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
AUDIS, Michael James | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | Director | 248206260001 | ||||
BAYNE, Christopher Andrew Armstrong | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | Director | 35842030006 | ||||
BINNS, Robert Hugh | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | Director | 206402020006 | ||||
BROWN, Robert Neil | Director | St. Mongahs Court Copgrove HG3 3TY Harrogate Winsley House North Yorkshire England | England | British | Company Director | 114030360003 | ||||
FRIDD, Ralph David | Director | 42 Great Pulteney Street BA2 4DR Bath Somerset | England | British | Chartered Accountant | 47971550002 | ||||
MINTY, Robert John | Director | Manor Coley East Harptree BS40 6AN Bristol Coley Farm England | England | British | It Business Consultant | 67482850002 | ||||
OZIEM, David Julian, Dr | Director | Luckwell Road BS3 3EW Bristol 35 England | United Kingdom | British | Software Developer | 193599740001 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of DIAMONDS SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Construction Industry Solutions Limited | Apr 06, 2016 | Oakwood Drive LE11 3QF Loughborough Armstrong Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIAMONDS SOFTWARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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