Background WavePink WaveYellow Wave

DIAMOND HOLDCO 2 LIMITED (07236785)

DIAMOND HOLDCO 2 LIMITED (07236785) is an active UK company. incorporated on 27 April 2010. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIAMOND HOLDCO 2 LIMITED has been registered for 15 years. Current directors include STACEY, Timothy Giles, WALL, Marie Ann.

Company Number
07236785
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
1 Rockingham Way Redhouse Interchange, Doncaster, DN6 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STACEY, Timothy Giles, WALL, Marie Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND HOLDCO 2 LIMITED

DIAMOND HOLDCO 2 LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIAMOND HOLDCO 2 LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07236785

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster, DN6 7NA,

Previous Addresses

One South Place London EC2M 2WG United Kingdom
From: 27 April 2010To: 3 September 2010
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Oct 15
Capital Update
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 17
Loan Cleared
Oct 17
Owner Exit
May 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCDONALD, Elizabeth

Active
Redhouse Interchange, DoncasterDN6 7NA
Secretary
Appointed 01 Oct 2018

STACEY, Timothy Giles

Active
Redhouse Interchange, DoncasterDN6 7NA
Born August 1971
Director
Appointed 14 Oct 2022

WALL, Marie Ann

Active
Redhouse Interchange, DoncasterDN6 7NA
Born April 1973
Director
Appointed 20 Jan 2025

WALKER, Paul Antony

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Secretary
Appointed 23 Nov 2011
Resigned 30 Sept 2018

BANCROFT, Nicola Jayne

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born February 1964
Director
Appointed 01 Aug 2016
Resigned 03 Jun 2019

BARNES, William Robert

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1958
Director
Appointed 03 Feb 2015
Resigned 30 Jul 2016

FALLON, John Anthony

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born November 1970
Director
Appointed 16 Nov 2022
Resigned 17 Jan 2025

FILBY, Ian Francis

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1959
Director
Appointed 03 Feb 2015
Resigned 01 Mar 2019

MASSEY, Jonathan Hugh

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born February 1949
Director
Appointed 03 Feb 2015
Resigned 01 Oct 2015

RISTAINO, Michael Joseph

Resigned
Fetter Lane, LondonEC4A 1AY
Born October 1961
Director
Appointed 27 Apr 2010
Resigned 11 Mar 2015

SCHMIDT, Michael Stefan

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1980
Director
Appointed 01 May 2019
Resigned 14 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Rockingham Way, Redhouse Interchange, DoncasterDN6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2018
Redhouse Interchange, DoncasterDN6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Legacy
2 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2015
SH19Statement of Capital
Legacy
2 December 2015
CAP-SSCAP-SS
Resolution
2 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Auditors Resignation Company
30 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2010
NEWINCIncorporation