Background WavePink WaveYellow Wave

DIAMORPH UK LIMITED (08071521)

DIAMORPH UK LIMITED (08071521) is an active UK company. incorporated on 16 May 2012. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIAMORPH UK LIMITED has been registered for 13 years. Current directors include BESSANT, David Thomas, WILKINSON, Jonathan.

Company Number
08071521
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
C/O Permali Gloucester Limited, Gloucester, GL1 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BESSANT, David Thomas, WILKINSON, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMORPH UK LIMITED

DIAMORPH UK LIMITED is an active company incorporated on 16 May 2012 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIAMORPH UK LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08071521

LTD Company

Age

13 Years

Incorporated 16 May 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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

C/O Permali Gloucester Limited 170 Bristol Road Gloucester, GL1 5TT,

Previous Addresses

C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5EW England
From: 17 April 2023To: 7 May 2025
C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP England
From: 2 February 2023To: 17 April 2023
C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD
From: 27 November 2015To: 2 February 2023
Ashburton Road West Trafford Park Manchester M17 1RU
From: 9 August 2012To: 27 November 2015
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 16 May 2012To: 9 August 2012
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Feb 16
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Mar 19
Director Joined
May 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BESSANT, David Thomas

Active
Frank Perkins Way, ManchesterM44 5EW
Born May 1971
Director
Appointed 11 Mar 2024

WILKINSON, Jonathan

Active
Frank Perkins Way, ManchesterM44 5EW
Born December 1968
Director
Appointed 11 Mar 2024

GUPTA, Shalet Kumar

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born October 1971
Director
Appointed 03 Feb 2020
Resigned 02 Apr 2024

HOPKINS, Frank Joseph

Resigned
Trafford Park, ManchesterM17 1RU
Born March 1948
Director
Appointed 27 Jul 2012
Resigned 01 Jun 2015

HUTCHISON, Mark Andrew

Resigned
Ashburton Road West, ManchesterM17 1TD
Born September 1970
Director
Appointed 26 Jan 2015
Resigned 12 Nov 2019

JONES, Caroline Louise

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born August 1975
Director
Appointed 26 Apr 2019
Resigned 02 Apr 2024

MACLEMAN, Gordon

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born January 1963
Director
Appointed 01 Jun 2015
Resigned 02 Apr 2024

MOORE, Anthony Patrick

Resigned
Ashburton Road West, ManchesterM17 1TD
Born September 1943
Director
Appointed 27 Jul 2012
Resigned 10 Feb 2016

POUYA, Ashkan

Resigned
Eversheds House, ManchesterM1 5ES
Born June 1976
Director
Appointed 16 May 2012
Resigned 21 May 2012

SVEDBERG, Fredrik Aitor

Resigned
Trafford Park, ManchesterM17 1RU
Born September 1981
Director
Appointed 16 May 2012
Resigned 20 Oct 2015

Persons with significant control

1

170 Bristol Road, GloucesterGL1 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
10 December 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Resolution
9 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Legacy
1 August 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2012
NEWINCIncorporation