Background WavePink WaveYellow Wave

DIAMOND MICROWAVE DEVICES LIMITED (05882717)

DIAMOND MICROWAVE DEVICES LIMITED (05882717) is an active UK company. incorporated on 20 July 2006. with registered office in Thame. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DIAMOND MICROWAVE DEVICES LIMITED has been registered for 19 years. Current directors include CARR, Michael Douglas, DENNY, David James Edmonds, GREEN, Derek and 1 others.

Company Number
05882717
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARR, Michael Douglas, DENNY, David James Edmonds, GREEN, Derek, LIVESLEY, David John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND MICROWAVE DEVICES LIMITED

DIAMOND MICROWAVE DEVICES LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Thame. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DIAMOND MICROWAVE DEVICES LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

05882717

LTD Company

Age

19 Years

Incorporated 20 July 2006

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell OX11 0RA United Kingdom
From: 24 May 2019To: 25 January 2024
Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England
From: 11 May 2018To: 24 May 2019
Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 20 July 2006To: 11 May 2018
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Share Issue
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 19
Director Left
Jul 19
Capital Update
Dec 19
Director Left
Jul 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 25
3
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARR, Michael Douglas

Active
Upper High Street, ThameOX9 3EZ
Born September 1955
Director
Appointed 24 May 2022

DENNY, David James Edmonds

Active
Upper High Street, ThameOX9 3EZ
Born December 1970
Director
Appointed 29 Oct 2009

GREEN, Derek

Active
Upper High Street, ThameOX9 3EZ
Born May 1957
Director
Appointed 28 Jul 2025

LIVESLEY, David John

Active
Upper High Street, ThameOX9 3EZ
Born January 1961
Director
Appointed 05 Mar 2010

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Secretary
Appointed 23 Feb 2010
Resigned 14 Jan 2016

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate secretary
Appointed 20 Jul 2006
Resigned 23 Feb 2010

CLAYBON, Arthur

Resigned
S, Santa Clara95054
Born August 1975
Director
Appointed 05 Apr 2011
Resigned 18 Apr 2011

COE, Steven Edward

Resigned
Westlands Boughton Hall Avenue, WokingGU23 7DF
Born November 1964
Director
Appointed 20 Jul 2006
Resigned 24 Nov 2008

DENYER, Peter Brian, Professor

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born April 1953
Director
Appointed 29 Oct 2009
Resigned 22 Apr 2010

GREEN, Derek

Resigned
Quad One, HarwellOX11 0RA
Born May 1957
Director
Appointed 05 Apr 2019
Resigned 03 Jul 2019

GRUNEWALD, Brendon Peter

Resigned
King's Ride Park, AscotSL5 8BP
Born March 1969
Director
Appointed 18 Apr 2011
Resigned 17 Jun 2011

GRUNEWALD, Brendon Peter

Resigned
Kings Ride, AscotSL5 8BP
Born March 1969
Director
Appointed 08 Dec 2010
Resigned 06 Apr 2011

GRUNEWALD, Brendon Peter

Resigned
Kings Ride Park, AscotSL5 8BP
Born April 1969
Director
Appointed 08 Dec 2010
Resigned 08 Dec 2010

HATHAWAY, Martin John

Resigned
Mortec Park, LeedsLS15 4TA
Born January 1966
Director
Appointed 03 Dec 2014
Resigned 01 Dec 2016

LANG, Richard John, Dr

Resigned
Quad One, HarwellOX11 0RA
Born February 1957
Director
Appointed 29 Oct 2009
Resigned 17 Jul 2020

OGILVIE THOMPSON, Christopher William

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born August 1958
Director
Appointed 20 Jul 2006
Resigned 08 Dec 2015

ROBERTSON, Reynolds

Resigned
8 Oakfield Road, East CowesPO32 6DX
Born September 1962
Director
Appointed 20 Jul 2006
Resigned 20 Jul 2006

ROWBOTHAM, Thomas Robert, Dr

Resigned
Cleeve Road, LeatherheadKT22 7SA
Born June 1941
Director
Appointed 01 May 2010
Resigned 24 May 2022

STRAUGHAN, Ross Edward

Resigned
Ascot, AscotSL5 8BP
Born June 1965
Director
Appointed 23 Jun 2011
Resigned 29 Mar 2012

Persons with significant control

4

1 Active
3 Ceased

Oxford Technology Enterprise Capital Fund Lp

Ceased
Fermi Avenue, DidcotOX11 0QR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2017
Church Street, ReigateRH2 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2017
York Road, LeedsLS15 4TA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2017
Upper High Street, ThameOX9 3EZ

Nature of Control

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

Filing History

111

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2020
AAAnnual Accounts
Legacy
24 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2019
SH19Statement of Capital
Legacy
24 December 2019
CAP-SSCAP-SS
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
1 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Memorandum Articles
31 December 2016
MAMA
Resolution
31 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Move Registers To Registered Office Company
8 August 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Legacy
8 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Move Registers To Sail Company
31 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 May 2012
AAAnnual Accounts
Resolution
14 May 2012
RESOLUTIONSResolutions
Resolution
17 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Miscellaneous
7 November 2011
MISCMISC
Miscellaneous
26 October 2011
MISCMISC
Auditors Resignation Company
26 October 2011
AUDAUD
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Capital Alter Shares Subdivision
10 November 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Resolution
10 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
2 February 2009
287Change of Registered Office
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
27 July 2006
353353
Legacy
27 July 2006
325325
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation