Background WavePink WaveYellow Wave

DIAMOND CORPORATION LIMITED (04397563)

DIAMOND CORPORATION LIMITED (04397563) is an active UK company. incorporated on 19 March 2002. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIAMOND CORPORATION LIMITED has been registered for 24 years. Current directors include ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos.

Company Number
04397563
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND CORPORATION LIMITED

DIAMOND CORPORATION LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIAMOND CORPORATION LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04397563

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Toronto Suite Maple House High Street Potters Bar EN6 5BS England
From: 10 May 2017To: 22 June 2021
1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH England
From: 22 February 2016To: 10 May 2017
Omega House 495 Lea Bridge Road Leyton London E10 7EB
From: 19 March 2002To: 22 February 2016
Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Sept 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANTONIOU, Demetrios Zenonos

Active
Wagon Road, BarnetEN4 0PW
Born September 1976
Director
Appointed 02 Apr 2002

ANTONIOU, Harry Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983
Director
Appointed 26 Aug 2004

ANTONIOU, Zenon

Resigned
Green Moor Link, Winchmore HillN21 2NN
Secretary
Appointed 02 Apr 2002
Resigned 23 Feb 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 11 Mar 2003

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Mar 2002
Resigned 02 Apr 2002

Persons with significant control

2

Mr Demetrios Zenonos Antoniou

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Harry Zenonos Antoniou

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
26 September 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Legacy
30 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
18 September 2012
MG02MG02
Legacy
18 September 2012
MG02MG02
Legacy
4 September 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
15 March 2012
MG02MG02
Legacy
15 March 2012
MG02MG02
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 November 2009
AAAnnual Accounts
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
287Change of Registered Office
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Incorporation Company
19 March 2002
NEWINCIncorporation