Background WavePink WaveYellow Wave

DIAMOND HARD SURFACES LIMITED (05304968)

DIAMOND HARD SURFACES LIMITED (05304968) is an active UK company. incorporated on 6 December 2004. with registered office in Towcester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DIAMOND HARD SURFACES LIMITED has been registered for 21 years. Current directors include CARY, John Lucius Arthur, WALKER, Christopher Howard.

Company Number
05304968
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Caswell Science And Technology Park, Towcester, NN12 8EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARY, John Lucius Arthur, WALKER, Christopher Howard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND HARD SURFACES LIMITED

DIAMOND HARD SURFACES LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Towcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DIAMOND HARD SURFACES LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05304968

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

GORDONS72 LIMITED
From: 6 December 2004To: 8 February 2005
Contact
Address

Caswell Science And Technology Park Towcester, NN12 8EQ,

Previous Addresses

Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA
From: 6 December 2004To: 18 October 2010
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Funding Round
Nov 11
Director Left
Dec 11
Director Left
Sept 12
Funding Round
Sept 12
Funding Round
Oct 13
Funding Round
Aug 14
Owner Exit
May 24
Capital Update
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CARY, John Lucius Arthur

Active
Oxford Science Park, OxfordOX4 4GA
Born February 1947
Director
Appointed 23 Nov 2010

WALKER, Christopher Howard

Active
7 Church Lane, LoughboroughLE12 6UZ
Born March 1963
Director
Appointed 19 Feb 2008

BARTER, Judith Elizabeth

Resigned
Hawarden Grove, LondonSE24 9DH
Secretary
Appointed 25 Jan 2005
Resigned 03 Dec 2007

COOKE, Quentin George Paul

Resigned
2a Roman Road, LondonW4 1NA
Secretary
Appointed 29 Nov 2007
Resigned 31 Dec 2015

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 28 Jan 2005
Resigned 03 Dec 2007

TURNER, Brian Richard

Resigned
97 Western Beach Apartments, LondonE16 1DZ
Secretary
Appointed 06 Dec 2004
Resigned 26 Jan 2005

ALEKSANDROV, Sergey

Resigned
49 Flatford Place, KidlingtonOX5 1TQ
Born April 1956
Director
Appointed 26 Jan 2005
Resigned 20 Aug 2012

CARY, John Lucius Arthur

Resigned
Magdalen Centre, OxfordOX4 4GA
Born February 1947
Director
Appointed 26 Jan 2005
Resigned 21 Feb 2008

DENNY, David James Edmonds

Resigned
Grove Road, WindsorSL4 1JQ
Born December 1970
Director
Appointed 24 Aug 2006
Resigned 23 Nov 2010

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 06 Dec 2004
Resigned 26 Jan 2005

WHEELER, Susan

Resigned
Santa Clara Towers, Santa Clara
Born February 1966
Director
Appointed 17 Jan 2011
Resigned 07 Sept 2011

WHEELER, Susan

Resigned
Santa Clara Towers, Santa Clara
Born February 1966
Director
Appointed 17 Jan 2011
Resigned 07 Sept 2011

WORT, Christopher John Howard

Resigned
Upthorpe Drive, WantageOX12 7DG
Born March 1960
Director
Appointed 14 Nov 2008
Resigned 17 Jan 2011

Persons with significant control

3

2 Active
1 Ceased
Oxford Science Park, OxfordOX4 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2024

Mr John Lucius Arthur Cary

Ceased
TowcesterNN12 8EQ
Born February 1947

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 17 May 2024

Mr Christopher Howard Walker

Active
TowcesterNN12 8EQ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Resolution
11 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2026
SH03Return of Purchase of Own Shares
Legacy
4 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 February 2026
SH19Statement of Capital
Legacy
4 February 2026
CAP-SSCAP-SS
Resolution
4 February 2026
RESOLUTIONSResolutions
Resolution
10 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Resolution
25 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Resolution
2 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
287Change of Registered Office
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
88(2)R88(2)R
Legacy
21 November 2007
88(2)R88(2)R
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
288bResignation of Director or Secretary
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
6 December 2005
288cChange of Particulars
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2004
NEWINCIncorporation