Background WavePink WaveYellow Wave

LITTLE DIAMONDS LIMITED (07004176)

LITTLE DIAMONDS LIMITED (07004176) is an active UK company. incorporated on 28 August 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LITTLE DIAMONDS LIMITED has been registered for 16 years. Current directors include CUDMORE, Karrien Dawn, O'MALLEY, Patrick Joseph.

Company Number
07004176
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
56 Hermon Hill, London, E11 1PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUDMORE, Karrien Dawn, O'MALLEY, Patrick Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE DIAMONDS LIMITED

LITTLE DIAMONDS LIMITED is an active company incorporated on 28 August 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LITTLE DIAMONDS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07004176

LTD Company

Age

16 Years

Incorporated 28 August 2009

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PRECIOUS SELVES AND LITTLE GEMS LIMITED
From: 28 August 2009To: 22 September 2009
Contact
Address

56 Hermon Hill London, E11 1PB,

Previous Addresses

5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 8 September 2022To: 14 September 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 28 August 2009To: 8 September 2022
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Dec 09
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
New Owner
Jun 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUDMORE, Karrien Dawn

Active
Hermon Hill, LondonE11 1PB
Born January 1963
Director
Appointed 30 Apr 2014

O'MALLEY, Patrick Joseph

Active
Hermon Hill, LondonE11 1PB
Born February 1958
Director
Appointed 30 Apr 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 28 Aug 2009
Resigned 28 Aug 2009

EPHRAIM, Aqua

Resigned
27 Cambridge Park, WansteadE11 2PU
Born February 1964
Director
Appointed 28 Aug 2009
Resigned 01 May 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 28 Aug 2009
Resigned 28 Aug 2009

Persons with significant control

2

Ms Karrien Dawn Cudmore

Active
Hermon Hill, LondonE11 1PB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2024

Mr Patrick O'Malley

Active
Hermon Hill, LondonE11 1PB
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Certificate Change Of Name Company
21 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Incorporation Company
28 August 2009
NEWINCIncorporation