Background WavePink WaveYellow Wave

DIAMOND FOOD SALES LTD (07224209)

DIAMOND FOOD SALES LTD (07224209) is an active UK company. incorporated on 15 April 2010. with registered office in Alperton, Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). DIAMOND FOOD SALES LTD has been registered for 15 years. Current directors include GURUNATHAN, Meganathan, MEGANATHAN, Rajavallinayaki.

Company Number
07224209
Status
active
Type
ltd
Incorporated
15 April 2010
Age
15 years
Address
Unit 5 Manor House, Alperton, Wembley, HA0 1BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
GURUNATHAN, Meganathan, MEGANATHAN, Rajavallinayaki
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND FOOD SALES LTD

DIAMOND FOOD SALES LTD is an active company incorporated on 15 April 2010 with the registered office located in Alperton, Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). DIAMOND FOOD SALES LTD was registered 15 years ago.(SIC: 46380)

Status

active

Active since 15 years ago

Company No

07224209

LTD Company

Age

15 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 5 Manor House 97 Manor Farm Road Alperton, Wembley, HA0 1BN,

Previous Addresses

97 Unit 5 Manor House Manor Farm Road Wembley Middlesex HA0 1BN England
From: 9 May 2012To: 29 May 2012
97 Unit 5 Manor Farm Road Wembley Middlesex HA0 1BN United Kingdom
From: 9 May 2012To: 9 May 2012
97 Manor Farm Road Wembley Middlesex HA0 1BN United Kingdom
From: 9 May 2012To: 9 May 2012
Block B, Unit C Woodside End Alperton Wembley Middlesex HA0 1UR England
From: 15 April 2010To: 9 May 2012
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 11
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Jan 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GURUNATHAN, Meganathan

Active
Manor House, Alperton, WembleyHA0 1BN
Born December 1973
Director
Appointed 15 Apr 2010

MEGANATHAN, Rajavallinayaki

Active
Manor House, Alperton, WembleyHA0 1BN
Born December 1970
Director
Appointed 01 Apr 2011

Persons with significant control

2

Mr Meganathan Gurunathan

Active
97 Manor Farm Road, WembleyHA0 1BN
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rajavallinayaki Meganathan

Active
97 Manor Farm Road, WembleyHA0 1BN
Born December 1970

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Legacy
2 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Incorporation Company
15 April 2010
NEWINCIncorporation