Background WavePink WaveYellow Wave

DIAMOND DOMESTIC CLEANING LTD (11338247)

DIAMOND DOMESTIC CLEANING LTD (11338247) is an active UK company. incorporated on 1 May 2018. with registered office in St. Neots. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. DIAMOND DOMESTIC CLEANING LTD has been registered for 7 years. Current directors include GRIFFEY, Christine Ann, RATA, Nicola Claire.

Company Number
11338247
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
154b St Neots Road St. Neots Road, St. Neots, PE19 7AD
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GRIFFEY, Christine Ann, RATA, Nicola Claire
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND DOMESTIC CLEANING LTD

DIAMOND DOMESTIC CLEANING LTD is an active company incorporated on 1 May 2018 with the registered office located in St. Neots. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. DIAMOND DOMESTIC CLEANING LTD was registered 7 years ago.(SIC: 81210)

Status

active

Active since 7 years ago

Company No

11338247

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

154b St Neots Road St. Neots Road Eaton Ford St. Neots, PE19 7AD,

Previous Addresses

7 the Drive Perry Huntingdon PE28 0SX England
From: 12 January 2024To: 9 September 2025
Momentum Hub 18 Cross Keys Mews St. Neots PE19 2AR England
From: 21 November 2019To: 12 January 2024
7 the Drive Perry Huntingdon PE28 0SX England
From: 9 May 2019To: 21 November 2019
11 Childs Pond Road St. Neots PE19 1TT United Kingdom
From: 1 May 2018To: 9 May 2019
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Oct 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFEY, Christine Ann

Active
The Drive, HuntingdonPE28 0SX
Born December 1991
Director
Appointed 01 May 2018

RATA, Nicola Claire

Active
The Drive, HuntingdonPE28 0SX
Born November 1987
Director
Appointed 01 Jun 2019

HUGHES, Alexander Paul

Resigned
18 Cross Keys Mews, St. NeotsPE19 2AR
Born October 1988
Director
Appointed 01 May 2018
Resigned 16 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Claire Rata

Active
The Drive, HuntingdonPE28 0SX
Born November 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2019

Miss Christine Ann Griffey

Ceased
18 Cross Keys Mews, St. NeotsPE19 2AR
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 01 Nov 2019

Mr Alexander Paul Hughes

Ceased
18 Cross Keys Mews, St. NeotsPE19 2AR
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
1 May 2018
NEWINCIncorporation