Background WavePink WaveYellow Wave

DIAMOND (INCHORA) LIMITED (07967459)

DIAMOND (INCHORA) LIMITED (07967459) is a dissolved UK company. incorporated on 28 February 2012. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIAMOND (INCHORA) LIMITED has been registered for 14 years. Current directors include BASCOMBE, Andrew Max.

Company Number
07967459
Status
dissolved
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASCOMBE, Andrew Max
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND (INCHORA) LIMITED

DIAMOND (INCHORA) LIMITED is an dissolved company incorporated on 28 February 2012 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIAMOND (INCHORA) LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07967459

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

UK WEB DOMAINS LTD
From: 28 February 2012To: 10 March 2020
Contact
Address

Cody Technology Park Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 16 January 2017To: 1 July 2021
16 Churchill Way Cardiff CF10 2DX
From: 28 February 2012To: 16 January 2017
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jun 18
Director Joined
Jan 20
Owner Exit
Mar 20
Director Left
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BASCOMBE, Andrew Max

Active
Old Ively Road, FarnboroughGU14 0LX
Born July 1958
Director
Appointed 06 Jun 2022

BANHAM, Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 16 Sept 2014
Resigned 12 Dec 2016

ERWIN, Jonathan David

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born October 1983
Director
Appointed 28 Feb 2012
Resigned 16 Jul 2015

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 21 Jan 2020
Resigned 06 Jun 2022

PERCIVAL, Christopher

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born July 1968
Director
Appointed 12 Dec 2016
Resigned 08 Apr 2021

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 28 Feb 2012
Resigned 28 Feb 2012

WHATLEY, Steve Dennis

Resigned
Four Lanes Close, BasingstokeRG24 8RN
Born November 1961
Director
Appointed 24 Jul 2013
Resigned 16 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2020
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 13 Feb 2020
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
6 February 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2023
DS01DS01
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2020
AAAnnual Accounts
Legacy
9 January 2020
GUARANTEE2GUARANTEE2
Legacy
9 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Legacy
8 March 2017
CS01Confirmation Statement
Resolution
2 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Incorporation Company
28 February 2012
NEWINCIncorporation