Background WavePink WaveYellow Wave

DIAMOND CAPITAL LONDON NO 1 LTD (09579735)

DIAMOND CAPITAL LONDON NO 1 LTD (09579735) is an active UK company. incorporated on 7 May 2015. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIAMOND CAPITAL LONDON NO 1 LTD has been registered for 10 years. Current directors include ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos.

Company Number
09579735
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTONIOU, Demetrios Zenonos, ANTONIOU, Harry Zenonos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND CAPITAL LONDON NO 1 LTD

DIAMOND CAPITAL LONDON NO 1 LTD is an active company incorporated on 7 May 2015 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIAMOND CAPITAL LONDON NO 1 LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09579735

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

DIAMOND PROPERTY CONSULTANCY LIMITED
From: 27 February 2017To: 20 February 2020
DIAMOND CAPITAL LONDON LIMITED
From: 7 May 2015To: 27 February 2017
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Toronto Suite Maple House High Street Potters Bar EN6 5BS England
From: 16 May 2017To: 22 June 2021
Solar House 282 Chase Road London N14 6NZ
From: 7 May 2015To: 16 May 2017
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Director Left
May 15
Company Founded
May 15
Director Joined
May 15
Director Joined
Mar 17
Owner Exit
Mar 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANTONIOU, Demetrios Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976
Director
Appointed 07 May 2015

ANTONIOU, Harry Zenonos

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1983
Director
Appointed 27 Feb 2017

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 07 May 2015
Resigned 07 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Harry Zenonos Antoniou

Ceased
282 Chase Road, LondonN14 6NZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2017
Ceased 01 Apr 2017

Mr Demetrios Zenonos Antoniou

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Resolution
27 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Incorporation Company
7 May 2015
NEWINCIncorporation