Background WavePink WaveYellow Wave

AFRICAN DIAMONDS LIMITED (03999487)

AFRICAN DIAMONDS LIMITED (03999487) is an active UK company. incorporated on 23 May 2000. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). AFRICAN DIAMONDS LIMITED has been registered for 25 years. Current directors include KONDO, Glenn.

Company Number
03999487
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
One, London, EC4M 7WS
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
KONDO, Glenn
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN DIAMONDS LIMITED

AFRICAN DIAMONDS LIMITED is an active company incorporated on 23 May 2000 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). AFRICAN DIAMONDS LIMITED was registered 25 years ago.(SIC: 08990)

Status

active

Active since 25 years ago

Company No

03999487

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AFRICAN DIAMONDS PLC
From: 18 February 2002To: 25 February 2011
AFRICAN DIAMOND PLC
From: 17 January 2002To: 18 February 2002
ZINQUEST PLC
From: 23 May 2000To: 17 January 2002
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 23 May 2000To: 13 January 2011
Timeline

40 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Capital Update
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 Dec 2010

KONDO, Glenn

Active
Fleet Place, LondonEC4M 7WS
Born April 1965
Director
Appointed 31 Dec 2023

FINN, James Michael

Resigned
16 Ashbrook, Dublin 3
Secretary
Appointed 23 May 2000
Resigned 20 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

BOLDT, Zara Elizabeth

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1973
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2023

CAMPBELL, James Andrew Hartley

Resigned
Fleet Place, LondonEC4M 7WS
Born June 1964
Director
Appointed 20 Dec 2010
Resigned 31 May 2011

CAMPBELL, James Andrew Hartley

Resigned
9 Lotus Lane, Irene
Born June 1964
Director
Appointed 01 Dec 2006
Resigned 20 Dec 2010

DANIELS, Leon Robert Mac, Doctor

Resigned
Portion 12 Farm24nq, Gerald Estates
Born October 1956
Director
Appointed 12 Jul 2002
Resigned 08 Jun 2004

FINN, James Michael

Resigned
16 Ashbrook, Dublin 3
Born December 1958
Director
Appointed 23 May 2000
Resigned 20 Dec 2010

GEORGE, Anthony Paul

Resigned
Fleet Place, LondonEC4M 7WS
Born October 1959
Director
Appointed 20 Dec 2010
Resigned 31 Dec 2014

HORGAN, David

Resigned
34 Elton Park, Co DublinIRISH
Born September 1959
Director
Appointed 21 Dec 2001
Resigned 20 Dec 2010

KONDO, Glenn

Resigned
Fleet Place, LondonEC4M 7WS
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2018

LAMB, William

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1971
Director
Appointed 20 Dec 2010
Resigned 25 Feb 2018

MACGRGEGOR, James Waddell

Resigned
Den Of Baldoukie, ForfarDD8 3SZ
Born May 1937
Director
Appointed 12 Jul 2002
Resigned 24 Jan 2007

SCOWCROFT, Mark

Resigned
Unit 1 Bonnington Complex, Gaborne
Born October 1966
Director
Appointed 12 Jul 2002
Resigned 23 Aug 2005

TEELING, Jack

Resigned
76 Seafield Road, Dublin 3IRISH
Born September 1976
Director
Appointed 08 Jun 2004
Resigned 08 Jun 2004

TEELING, John James

Resigned
176 Seafield Road, ClontarfIRISH
Born January 1946
Director
Appointed 23 May 2000
Resigned 20 Dec 2010

THOMAS, Eira Margaret

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1968
Director
Appointed 25 Feb 2018
Resigned 31 Dec 2019

VAN ZYL, Alex

Resigned
387 Coastal Road, Great Brak River
Born July 1943
Director
Appointed 07 Oct 2005
Resigned 20 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000

Persons with significant control

1

1133 Melville Street, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

160

Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Move Registers To Sail Company With New Address
26 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 May 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Made Up Date
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Miscellaneous
15 January 2013
MISCMISC
Change Account Reference Date Company Current Extended
7 September 2012
AA01Change of Accounting Reference Date
Legacy
20 August 2012
MG01MG01
Legacy
20 August 2012
MG01MG01
Legacy
20 August 2012
MG01MG01
Legacy
20 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Move Registers To Sail Company
27 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Statement Of Companys Objects
11 March 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
25 February 2011
CERT10CERT10
Re Registration Memorandum Articles
25 February 2011
MARMAR
Resolution
25 February 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 February 2011
RR02RR02
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2010
SH19Statement of Capital
Legacy
20 December 2010
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
20 December 2010
CERT17CERT17
Resolution
6 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 December 2007
AAAnnual Accounts
Legacy
16 August 2007
88(2)R88(2)R
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
88(2)R88(2)R
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
17 February 2007
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
26 October 2006
CERT21CERT21
Court Order
26 October 2006
OCOC
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
8 November 2005
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
88(2)R88(2)R
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Legacy
6 November 2003
88(2)R88(2)R
Legacy
9 July 2003
PROSPPROSP
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
4 April 2003
88(2)R88(2)R
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
123Notice of Increase in Nominal Capital
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
6 November 2002
244244
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
17 July 2002
CERT8CERT8
Application To Commence Business
17 July 2002
117117
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
287Change of Registered Office
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation