Background WavePink WaveYellow Wave

DIAMOND POINT RESEARCH LTD (01443880)

DIAMOND POINT RESEARCH LTD (01443880) is an active UK company. incorporated on 15 August 1979. with registered office in Pocklington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DIAMOND POINT RESEARCH LTD has been registered for 46 years. Current directors include HUDSON, John Christopher.

Company Number
01443880
Status
active
Type
ltd
Incorporated
15 August 1979
Age
46 years
Address
Explosive Developments Ltd Halifax Way, Pocklington, YO42 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HUDSON, John Christopher
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND POINT RESEARCH LTD

DIAMOND POINT RESEARCH LTD is an active company incorporated on 15 August 1979 with the registered office located in Pocklington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DIAMOND POINT RESEARCH LTD was registered 46 years ago.(SIC: 72190)

Status

active

Active since 46 years ago

Company No

01443880

LTD Company

Age

46 Years

Incorporated 15 August 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

P.C. SHANN MANAGEMENT AND RESEARCH LIMITED
From: 15 August 1979To: 4 June 2010
Contact
Address

Explosive Developments Ltd Halifax Way Pocklington Industrial Estate Pocklington, YO42 1NP,

Previous Addresses

the Chocolate Works Bishopthorpe Road York YO23 1DE
From: 15 August 1979To: 8 January 2010
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jan 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUDSON, John Christopher

Active
Main Street, YorkYO41 4BT
Secretary
Appointed 01 Jan 1994

HUDSON, John Christopher

Active
Halifax Way, PocklingtonYO42 1NP
Born March 1949
Director
Appointed 01 Aug 2016

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Secretary
Appointed N/A
Resigned 31 Dec 1993

REIPOLD, Walter

Resigned
Halifax Way, PocklingtonYO42 1NP
Born February 1946
Director
Appointed 01 Sept 1994
Resigned 01 Jan 2014

SHANN, Peter Christian

Resigned
Halifax Way, PocklingtonYO42 1NP
Born February 1957
Director
Appointed 15 Aug 1979
Resigned 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2002
AUDAUD
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 1998
AAAnnual Accounts
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
287Change of Registered Office
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
21 April 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
88(2)R88(2)R
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
288288
Accounts With Accounts Type Medium
24 August 1994
AAAnnual Accounts
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
3 May 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
10 January 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
29 October 1990
AAAnnual Accounts
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
363363
Legacy
26 January 1990
88(3)88(3)
Legacy
26 January 1990
88(2)O88(2)O
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
18 December 1989
403aParticulars of Charge Subject to s859A
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
27 July 1989
88(2)R88(2)R
Legacy
16 July 1989
88(2)R88(2)R
Resolution
16 July 1989
RESOLUTIONSResolutions
Resolution
16 July 1989
RESOLUTIONSResolutions
Resolution
16 July 1989
RESOLUTIONSResolutions
Resolution
16 July 1989
RESOLUTIONSResolutions
Legacy
16 July 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
7 April 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
16 November 1988
287Change of Registered Office
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Memorandum Articles
10 May 1988
MEM/ARTSMEM/ARTS
Resolution
27 April 1988
RESOLUTIONSResolutions
Legacy
15 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 October 1986
AAAnnual Accounts
Legacy
13 October 1986
288288
Legacy
2 October 1986
288288
Legacy
4 June 1986
363363