Background WavePink WaveYellow Wave

BLACK DIAMOND SECURITY LTD (07367704)

BLACK DIAMOND SECURITY LTD (07367704) is an active UK company. incorporated on 7 September 2010. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. BLACK DIAMOND SECURITY LTD has been registered for 15 years. Current directors include HAWLEY, Martin William, Mr., RAEBURN, Ian John.

Company Number
07367704
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
Vision House Durham Lane, Doncaster, DN3 3FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
HAWLEY, Martin William, Mr., RAEBURN, Ian John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK DIAMOND SECURITY LTD

BLACK DIAMOND SECURITY LTD is an active company incorporated on 7 September 2010 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. BLACK DIAMOND SECURITY LTD was registered 15 years ago.(SIC: 80100)

Status

active

Active since 15 years ago

Company No

07367704

LTD Company

Age

15 Years

Incorporated 7 September 2010

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 30 September 2025 (7 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

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Vision House Durham Lane Armthorpe Doncaster, DN3 3FE,

Previous Addresses

Vision House Unit 7 West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom
From: 7 September 2011To: 15 October 2014
12 Holymoor Road Holymoorside Chesterfield S42 7DX United Kingdom
From: 7 September 2010To: 7 September 2011
Timeline

28 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Jun 12
Funding Round
Nov 12
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
May 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Aug 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Capital Reduction
Dec 23
Share Buyback
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAWLEY, Martin William, Mr.

Active
Durham Lane, DoncasterDN3 3FE
Born April 1963
Director
Appointed 07 Sept 2010

RAEBURN, Ian John

Active
Durham Lane, DoncasterDN3 3FE
Born January 1959
Director
Appointed 26 Jun 2012

ELLISON, John Stuart

Resigned
Whirlow Park Road, SheffieldS11 9NN
Secretary
Appointed 12 Oct 2012
Resigned 31 Jul 2017

ELLISON, John Stuart

Resigned
Durham Lane, DoncasterDN3 3FE
Born September 1950
Director
Appointed 28 Nov 2016
Resigned 31 Jul 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

KELLETT, Peter

Resigned
Unit 7, DoncasterDN3 3FE
Born April 1962
Director
Appointed 07 Sept 2010
Resigned 21 Mar 2012

NEAVE, Brian Colin

Resigned
Unit 7, DoncasterDN3 3FE
Born May 1957
Director
Appointed 08 Jan 2014
Resigned 26 Sept 2014

RAEBURN, Ian John

Resigned
Unit 7, DoncasterDN3 3FE
Born January 1959
Director
Appointed 20 Sept 2011
Resigned 23 Feb 2012

RAEBURN, Ian John

Resigned
Holymoor Road, ChesterfieldS42 7DX
Born January 1959
Director
Appointed 07 Sept 2010
Resigned 27 Jun 2011

TOWNSEND, Jacqueline Susan

Resigned
Millers Road, BrightonBN1 5NP
Born April 1958
Director
Appointed 27 Apr 2016
Resigned 30 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr. Martin William Hawley

Ceased
Durham Lane, DoncasterDN3 3FE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mr Ian John Williamson Logie Raeburn

Ceased
Durham Lane, DoncasterDN3 3FE
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Legacy
16 June 2011
MG01MG01
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Legacy
6 January 2011
MG01MG01
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Resolution
27 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Incorporation Company
7 September 2010
NEWINCIncorporation