Background WavePink WaveYellow Wave

LONDON DIAMOND DRILLING HOLDINGS LTD (08943769)

LONDON DIAMOND DRILLING HOLDINGS LTD (08943769) is an active UK company. incorporated on 17 March 2014. with registered office in Woodford Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDON DIAMOND DRILLING HOLDINGS LTD has been registered for 12 years. Current directors include MCIVER, Daniel Ian, SEAGROATT, Caroline, SEAGROATT, Marc David.

Company Number
08943769
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCIVER, Daniel Ian, SEAGROATT, Caroline, SEAGROATT, Marc David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DIAMOND DRILLING HOLDINGS LTD

LONDON DIAMOND DRILLING HOLDINGS LTD is an active company incorporated on 17 March 2014 with the registered office located in Woodford Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDON DIAMOND DRILLING HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08943769

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

LDD SH LTD
From: 17 March 2014To: 25 April 2014
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Share Issue
May 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Jul 21
Director Left
Jan 23
Owner Exit
Jan 26
Owner Exit
Jan 26
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCIVER, Daniel Ian

Active
StevenageSG1 2QJ
Born March 1977
Director
Appointed 17 Mar 2016

SEAGROATT, Caroline

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1975
Director
Appointed 01 Jul 2014

SEAGROATT, Marc David

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 17 Mar 2014

BARRINGHAM, Giles Abbott

Resigned
Newington Industrial Estate, LondonSE17 3AZ
Born November 1967
Director
Appointed 17 Mar 2016
Resigned 30 Jun 2017

WELSH, Courtney Louise

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1983
Director
Appointed 20 Oct 2015
Resigned 02 Nov 2017

YAU, Kang Hung

Resigned
87 Crampton Street, LondonSE17 3AZ
Born December 1972
Director
Appointed 17 Mar 2016
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2025

Mr Marc David Seagroatt

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mrs Caroline Seagroatt

Ceased
Southend Road, Woodford GreenIG8 8HD
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 January 2026
SH10Notice of Particulars of Variation
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Legacy
7 January 2020
RP04CS01RP04CS01
Confirmation Statement
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Incorporation Company
17 March 2014
NEWINCIncorporation