Background WavePink WaveYellow Wave

DIAMOND ADVANCED MOTORISTS LIMITED (02693446)

DIAMOND ADVANCED MOTORISTS LIMITED (02693446) is an active UK company. incorporated on 4 March 1992. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. DIAMOND ADVANCED MOTORISTS LIMITED has been registered for 34 years. Current directors include BARNES, Katherine Sarah, MAYER, Dean Scott.

Company Number
02693446
Status
active
Type
ltd
Incorporated
4 March 1992
Age
34 years
Address
11 Gleneagles Court, Brighton Road, Crawley, RH10 6AD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARNES, Katherine Sarah, MAYER, Dean Scott
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND ADVANCED MOTORISTS LIMITED

DIAMOND ADVANCED MOTORISTS LIMITED is an active company incorporated on 4 March 1992 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. DIAMOND ADVANCED MOTORISTS LIMITED was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02693446

LTD Company

Age

34 Years

Incorporated 4 March 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

11 Gleneagles Court, Brighton Road Crawley, RH10 6AD,

Previous Addresses

Leon House 233 High Street Croydon Surrey CR0 9XT
From: 16 March 2012To: 2 September 2016
Safety House Beddington Farm Road Croydon Surrey CR0 4XZ
From: 4 March 1992To: 16 March 2012
Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARNES, Katherine Sarah

Active
Gleneagles Court, Brighton Road, CrawleyRH10 6AD
Born March 1980
Director
Appointed 31 Aug 2023

MAYER, Dean Scott

Active
65 Massetts Road, HorleyRH6 7DT
Born October 1971
Director
Appointed 11 Jan 2012

FRYER, Graham Richard John

Resigned
30 Limes Avenue, HorleyRH6 9DH
Secretary
Appointed 28 Feb 1992
Resigned 01 Jun 1994

KNOWLSON, Susan Anne

Resigned
9 Longhedge House, LondonSE26 6XS
Secretary
Appointed 01 Jun 1994
Resigned 29 Jun 1995

OSBORNE, Jeanette Carol

Resigned
Overdale, DorkingRH5 4BS
Secretary
Appointed 28 Apr 2009
Resigned 11 Jan 2012

SMITH, Betty

Resigned
10b Beatrice Avenue, LondonSW16 4UN
Secretary
Appointed 29 Jun 1995
Resigned 01 Aug 2002

TUTTON, Tina

Resigned
31 West Avenue, WallingtonSM6 8PH
Secretary
Appointed 01 Aug 2002
Resigned 28 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 1992
Resigned 04 Mar 1992

FRYER, Graham Richard John

Resigned
Safety House, CroydonCR0 4XZ
Born August 1938
Director
Appointed 28 Feb 1992
Resigned 11 Jan 2012

MARTIN, Roberta Jane

Resigned
284 Gander Green Lane, SuttonSM3 9QF
Born March 1963
Director
Appointed 28 Feb 1992
Resigned 01 Jun 1994

MAYER, Jeff

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born September 1945
Director
Appointed 31 Jul 2023
Resigned 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
25 July 1995
288288
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
7 November 1992
224224
Legacy
10 March 1992
288288
Incorporation Company
4 March 1992
NEWINCIncorporation