Background WavePink WaveYellow Wave

MX DIAMONDS LIMITED (11733004)

MX DIAMONDS LIMITED (11733004) is an active UK company. incorporated on 18 December 2018. with registered office in Basingstoke. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MX DIAMONDS LIMITED has been registered for 7 years. Current directors include FITZGERALD, Mark William, O'DONOHOE, Thomas Liam, WIJNEN, Franciscus Johannes Maria Christina and 1 others.

Company Number
11733004
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
C/O Freya Accounts - Holbrook House Oakley Lane, Basingstoke, RG23 7JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FITZGERALD, Mark William, O'DONOHOE, Thomas Liam, WIJNEN, Franciscus Johannes Maria Christina, WIJNEN, Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MX DIAMONDS LIMITED

MX DIAMONDS LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Basingstoke. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MX DIAMONDS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11733004

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

C/O Freya Accounts - Holbrook House Oakley Lane Oakley Basingstoke, RG23 7JY,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER England
From: 18 December 2018To: 30 August 2022
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Feb 20
New Owner
Feb 20
Director Left
Feb 22
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FITZGERALD, Mark William

Active
Oakley Lane, BasingstokeRG23 7JY
Secretary
Appointed 18 Dec 2018

FITZGERALD, Mark William

Active
Oakley Lane, BasingstokeRG23 7JY
Born September 1976
Director
Appointed 18 Dec 2018

O'DONOHOE, Thomas Liam

Active
Oakley Lane, BasingstokeRG23 7JY
Born November 1978
Director
Appointed 18 Dec 2018

WIJNEN, Franciscus Johannes Maria Christina

Active
Oakley Lane, BasingstokeRG23 7JY
Born January 1968
Director
Appointed 22 Jan 2019

WIJNEN, Samuel

Active
Oakley Lane, BasingstokeRG23 7JY
Born December 1998
Director
Appointed 22 Jan 2019

SMIT, Joannes Dorothaeus Gerardus

Resigned
11-15 William Road, LondonNW1 3ER
Born March 1957
Director
Appointed 22 Jan 2019
Resigned 20 Jan 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Joannes Dorothaeus Gerardus Smit

Active
Oakley Lane, BasingstokeRG23 7JY
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2019

Thomas Liam O'Donohoe

Active
Oakley Lane, BasingstokeRG23 7JY
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2019

Mr Mark William Fitzgerald

Active
Oakley Lane, BasingstokeRG23 7JY
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2019

Mr Thomas Liam O'Donohoe

Ceased
William Road, LondonNW1 3ER
Born November 1978

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 22 Jan 2019

Mr Mark William Fitzgerald

Ceased
William Road, LondonNW1 3ER
Born September 1976

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
22 May 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 May 2019
RP04AP01RP04AP01
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Incorporation Company
18 December 2018
NEWINCIncorporation