Background WavePink WaveYellow Wave

DIAMOND MICROWAVE HOLDINGS LIMITED (08008820)

DIAMOND MICROWAVE HOLDINGS LIMITED (08008820) is an active UK company. incorporated on 27 March 2012. with registered office in Thame. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DIAMOND MICROWAVE HOLDINGS LIMITED has been registered for 14 years.

Company Number
08008820
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND MICROWAVE HOLDINGS LIMITED

DIAMOND MICROWAVE HOLDINGS LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Thame. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DIAMOND MICROWAVE HOLDINGS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

08008820

LTD Company

Age

14 Years

Incorporated 27 March 2012

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 18 September 2025 (6 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxfordshire OX11 0RA England
From: 14 November 2019To: 25 January 2024
C/O Longwall Venture Partners Llp Quad One Becquerel Avenue Harwell Oxfordshire United Kingdom
From: 28 May 2019To: 14 November 2019
Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England
From: 11 May 2018To: 28 May 2019
Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 27 March 2012To: 11 May 2018
Timeline

32 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Share Issue
Apr 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Oct 15
Director Left
Dec 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Left
Dec 16
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Capital Update
May 19
Owner Exit
Aug 19
Director Left
Jul 20
Capital Update
Nov 20
Director Joined
May 22
Director Left
May 22
17
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Legacy
30 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 July 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Legacy
15 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2019
SH19Statement of Capital
Legacy
15 May 2019
CAP-SSCAP-SS
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
1 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Resolution
31 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 September 2016
RP04SH01RP04SH01
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Sail Address Company
8 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 August 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
7 August 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Resolution
17 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Incorporation Company
27 March 2012
NEWINCIncorporation