Background WavePink WaveYellow Wave

DIAMOND EQUITAS LIMITED (11134047)

DIAMOND EQUITAS LIMITED (11134047) is an active UK company. incorporated on 4 January 2018. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. DIAMOND EQUITAS LIMITED has been registered for 8 years. Current directors include ANTONIOU, Demetrios Zenonos.

Company Number
11134047
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ANTONIOU, Demetrios Zenonos
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND EQUITAS LIMITED

DIAMOND EQUITAS LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. DIAMOND EQUITAS LIMITED was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

11134047

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DIAMOND PROPERTY PORTFOLIO LIMITED
From: 4 January 2018To: 1 November 2024
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Toronto Suite, Maple House High Street Potters Bar EN6 5BS England
From: 22 March 2018To: 22 June 2021
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 4 January 2018To: 22 March 2018
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Mar 18
Owner Exit
Jul 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

ANTONIOU, Demetrios Zenonos

Active
Hadley WoodEN4 0PW
Born September 1976
Director
Appointed 04 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Repton Avenue, AshfordTN23 3GP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018
Ceased 26 Jun 2020
Cockfosters Road, BarnetEN4 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr Demetrios Zenonos Antoniou

Ceased
Hadley WoodEN4 0PW
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Incorporation Company
4 January 2018
NEWINCIncorporation