Background WavePink WaveYellow Wave

DIAMOND TRANSMISSION CORPORATION LIMITED (08483128)

DIAMOND TRANSMISSION CORPORATION LIMITED (08483128) is a liquidation UK company. incorporated on 11 April 2013. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. DIAMOND TRANSMISSION CORPORATION LIMITED has been registered for 12 years.

Company Number
08483128
Status
liquidation
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
Belfast Restructuring Cases, Manchester, M2 3AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND TRANSMISSION CORPORATION LIMITED

DIAMOND TRANSMISSION CORPORATION LIMITED is an liquidation company incorporated on 11 April 2013 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. DIAMOND TRANSMISSION CORPORATION LIMITED was registered 12 years ago.(SIC: 35120)

Status

liquidation

Active since 12 years ago

Company No

08483128

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 11 April 2024 (1 year ago)
Submitted on 17 April 2024 (1 year ago)

Next Due

Due by 25 April 2025
For period ending 11 April 2025
Contact
Address

Belfast Restructuring Cases One St. Peters Square Manchester, M2 3AE,

Previous Addresses

C/O Kpmg 8 Princes Parade Liverpool L3 1QH
From: 11 April 2025To: 23 September 2025
Mid City Place 71 High Holborn London WC1V 6BA
From: 11 April 2013To: 11 April 2025
Timeline

70 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Dec 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Capital Update
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Director Left
Apr 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Jan 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Jul 23
Capital Update
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
7
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 April 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 April 2025
600600
Resolution
11 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
6 December 2024
SH20SH20
Legacy
6 December 2024
CAP-SSCAP-SS
Resolution
6 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 July 2017
SH19Statement of Capital
Legacy
5 July 2017
SH20SH20
Legacy
5 July 2017
CAP-SSCAP-SS
Resolution
5 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Incorporation Company
11 April 2013
NEWINCIncorporation