Background WavePink WaveYellow Wave

DIAMOND RACING LIMITED (02927579)

DIAMOND RACING LIMITED (02927579) is an active UK company. incorporated on 10 May 1994. with registered office in Blackwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. DIAMOND RACING LIMITED has been registered for 31 years. Current directors include MORGAN, Christian Lee.

Company Number
02927579
Status
active
Type
ltd
Incorporated
10 May 1994
Age
31 years
Address
Tralee Central Avenue, Blackwood, NP12 0DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
MORGAN, Christian Lee
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND RACING LIMITED

DIAMOND RACING LIMITED is an active company incorporated on 10 May 1994 with the registered office located in Blackwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. DIAMOND RACING LIMITED was registered 31 years ago.(SIC: 93191)

Status

active

Active since 31 years ago

Company No

02927579

LTD Company

Age

31 Years

Incorporated 10 May 1994

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FLEETWAY RACING LIMITED
From: 10 May 1994To: 4 January 1995
Contact
Address

Tralee Central Avenue Oakdale Blackwood, NP12 0DU,

Previous Addresses

Waterdene House Water Lane Leighton Buzzard Bedfordshire LU7 1AW England
From: 6 July 2015To: 26 May 2016
91 Hockliffe Road Leighton Buzzard Bedfordshire LU7 3FL
From: 10 May 1994To: 6 July 2015
Timeline

5 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Sept 17
Director Left
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MORGAN, Christian Lee

Active
Central Avenue, BlackwoodNP12 0DU
Born December 1978
Director
Appointed 01 Jan 2016

BUDGEN, Julie

Resigned
45 Himley Green, Leighton BuzzardLU7 2PY
Secretary
Appointed 01 Jan 2000
Resigned 01 Feb 2007

ENRIEU, Carlo

Resigned
51 Bowness Close, CoventryCV6 2LT
Secretary
Appointed 14 Feb 2007
Resigned 16 Sept 2009

LEONIDAS, George

Resigned
28 Loxham Road, LondonE4 8SE
Secretary
Appointed 10 May 1994
Resigned 01 Jan 2000

SINFIELD, Paul

Resigned
Chelsea Green, Leighton BuzzardLU7 2PT
Secretary
Appointed 16 Sept 2009
Resigned 01 Jan 2017

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 May 1994
Resigned 10 May 1994

CHESTERFIELD, Rowland Burdon

Resigned
22 Lyttleton Close, CoventryCV3 2XG
Born September 1957
Director
Appointed 01 Feb 2007
Resigned 16 Sept 2009

GOODWIN, Stephen George John

Resigned
91 Hockliffe Road, Leighton BuzzardLU7 3FL
Born August 1962
Director
Appointed 15 Sept 2009
Resigned 01 Jan 2016

GOODWIN, Stephen George John

Resigned
91 Hockliffe Road, Leighton BuzzardLU7 3FL
Born August 1962
Director
Appointed 10 May 1994
Resigned 01 Feb 2007

LEONIDAS, George

Resigned
28 Loxham Road, LondonE4 8SE
Born January 1968
Director
Appointed 10 May 1994
Resigned 01 Jan 2000

MORGAN, Sarah-Anne

Resigned
Central Avenue, BlackwoodNP12 0DU
Born December 1985
Director
Appointed 15 May 2017
Resigned 31 Mar 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 May 1994
Resigned 10 May 1994

Persons with significant control

1

Mr Christian Lee Morgan

Active
Central Avenue, BlackwoodNP12 0DU
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
287Change of Registered Office
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288cChange of Particulars
Legacy
5 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Resolution
31 May 1996
RESOLUTIONSResolutions
Resolution
31 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1994
224224
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
287Change of Registered Office
Incorporation Company
10 May 1994
NEWINCIncorporation