Background WavePink WaveYellow Wave

DIAMOND TRANSMISSION UK LIMITED (12280960)

DIAMOND TRANSMISSION UK LIMITED (12280960) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. DIAMOND TRANSMISSION UK LIMITED has been registered for 6 years. Current directors include KERRENNUER, Antione Jean Rene, PORTER, Mark Darren, SANDHU, Rajinder Singh Bobby, Mr. and 1 others.

Company Number
12280960
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
71 Kingsway, London, WC2B 6ST
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
KERRENNUER, Antione Jean Rene, PORTER, Mark Darren, SANDHU, Rajinder Singh Bobby, Mr., THORNTON, Gary
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND TRANSMISSION UK LIMITED

DIAMOND TRANSMISSION UK LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. DIAMOND TRANSMISSION UK LIMITED was registered 6 years ago.(SIC: 35120)

Status

active

Active since 6 years ago

Company No

12280960

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

71 Kingsway London, WC2B 6ST,

Previous Addresses

71 Kingsway Holborn London WC2B 6st United Kingdom
From: 2 October 2025To: 9 October 2025
71 Kingsway Fifth Floor Reception Holborn London WC2B 6st England
From: 29 September 2025To: 2 October 2025
Mid City Place 71 High Holborn London WC1V 6BA United Kingdom
From: 24 October 2019To: 29 September 2025
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
May 21
Funding Round
Oct 23
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KERRENNUER, Antione Jean Rene

Active
Kingsway, LondonWC2B 6ST
Born May 1978
Director
Appointed 12 Aug 2025

PORTER, Mark Darren

Active
Kingsway, LondonWC2B 6ST
Born June 1972
Director
Appointed 24 Mar 2025

SANDHU, Rajinder Singh Bobby, Mr.

Active
Kingsway, LondonWC2B 6ST
Born August 1983
Director
Appointed 29 Aug 2025

THORNTON, Gary

Active
71 High Holborn, LondonWC1V 6BA
Born December 1965
Director
Appointed 24 Oct 2019

INANO, Shigeru

Resigned
71 High Holborn, LondonWC1V 6BA
Born July 1970
Director
Appointed 01 Apr 2021
Resigned 04 Dec 2024

KADOTA, Atsushi

Resigned
71 High Holborn, LondonWC1V 6BA
Born February 1978
Director
Appointed 15 Apr 2024
Resigned 04 Dec 2024

MURAMIYA, Masanobu

Resigned
71 High Holborn, LondonWC1V 6BA
Born November 1978
Director
Appointed 03 Aug 2020
Resigned 01 Apr 2021

O'BRIEN, David

Resigned
71 High Holborn, LondonWC1V 6BA
Born March 1975
Director
Appointed 04 Dec 2024
Resigned 30 Jun 2025

PITTS, Matthew John

Resigned
71 High Holborn, LondonWC1V 6BA
Born August 1970
Director
Appointed 24 Oct 2019
Resigned 23 Jul 2025

TETOT, Stephane Christophe

Resigned
71 High Holborn, LondonWC1V 6BA
Born August 1981
Director
Appointed 04 Dec 2024
Resigned 24 Mar 2025

UMEMURA, Yasushi

Resigned
71 High Holborn, LondonWC1V 6BA
Born September 1974
Director
Appointed 24 Oct 2019
Resigned 31 Mar 2020

VERA, Eddu

Resigned
71 High Holborn, LondonWC1V 6BA
Born May 1991
Director
Appointed 04 Dec 2024
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2024
71 High Holborn, LondonWC1V 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Memorandum Articles
13 August 2025
MAMA
Resolution
13 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 June 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2019
NEWINCIncorporation