Background WavePink WaveYellow Wave

RED DIAMOND DISTRIBUTION LIMITED (08590099)

RED DIAMOND DISTRIBUTION LIMITED (08590099) is a dissolved UK company. incorporated on 28 June 2013. with registered office in Walsall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RED DIAMOND DISTRIBUTION LIMITED has been registered for 12 years. Current directors include HASELEY, Benjamin, SEIJGER, Johannes Hubertus, TORNEREFELT, Ulf Jonas.

Company Number
08590099
Status
dissolved
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Unit 4 Leftfield Park, Walsall, WS2 8DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HASELEY, Benjamin, SEIJGER, Johannes Hubertus, TORNEREFELT, Ulf Jonas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED DIAMOND DISTRIBUTION LIMITED

RED DIAMOND DISTRIBUTION LIMITED is an dissolved company incorporated on 28 June 2013 with the registered office located in Walsall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RED DIAMOND DISTRIBUTION LIMITED was registered 12 years ago.(SIC: 96090)

Status

dissolved

Active since 12 years ago

Company No

08590099

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

Unit 4 Leftfield Park Reedswood Park Road Walsall, WS2 8DQ,

Previous Addresses

Unit 8 Westgate Park Industrial Estate, Tintagel Way Aldridge Walsall WS9 8ER England
From: 5 September 2017To: 22 September 2023
Units 8-9 Westgate Industrial Estate Tintagel Way Aldridge West Midlands WS9 8ER
From: 28 June 2013To: 5 September 2017
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Funding Round
Apr 16
Share Issue
Apr 16
New Owner
Jul 17
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jun 22
Owner Exit
Sept 22
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HASELEY, Benjamin

Active
Reedswood Park Road, WalsallWS2 8DQ
Born September 1985
Director
Appointed 14 Apr 2022

SEIJGER, Johannes Hubertus

Active
Reedswood Park Road, WalsallWS2 8DQ
Born September 1963
Director
Appointed 14 Apr 2022

TORNEREFELT, Ulf Jonas

Active
Hefbrugweg 77, 1332 Am Almere
Born July 1966
Director
Appointed 14 Apr 2022

JONES, Michael Leonard

Resigned
Westgate Industrial Estate, AldridgeWS9 8ER
Born June 1966
Director
Appointed 28 Jun 2013
Resigned 14 Apr 2022

MARTIN, Geoffrey Robert William

Resigned
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born September 1959
Director
Appointed 28 Jun 2013
Resigned 14 Apr 2022

MARTIN, Rachel Helen

Resigned
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964
Director
Appointed 28 Jun 2013
Resigned 14 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
77 Herbrugweg, Almere

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 13 Jun 2022
Westgate Park Industrial Estate, AldridgeWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 14 Apr 2022

Mr Michael Leonard Jones

Ceased
Westgate Park Industrial Estate, Tintagel Way, WalsallWS9 8ER
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Incorporation Company
28 June 2013
NEWINCIncorporation