Background WavePink WaveYellow Wave

DIAMOND INDUSTRIES LIMITED (12651945)

DIAMOND INDUSTRIES LIMITED (12651945) is an active UK company. incorporated on 8 June 2020. with registered office in Manchester. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07100). DIAMOND INDUSTRIES LIMITED has been registered for 5 years. Current directors include TELVAK, Milan.

Company Number
12651945
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07100)
Directors
TELVAK, Milan
SIC Codes
07100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND INDUSTRIES LIMITED

DIAMOND INDUSTRIES LIMITED is an active company incorporated on 8 June 2020 with the registered office located in Manchester. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07100). DIAMOND INDUSTRIES LIMITED was registered 5 years ago.(SIC: 07100)

Status

active

Active since 5 years ago

Company No

12651945

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

Default Moston Lane Manchester M40 9WB England
From: 7 December 2022To: 24 July 2023
83 Ducie Street Manchester M1 2JQ England
From: 29 October 2021To: 7 December 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 8 June 2020To: 29 October 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TELVAK, Milan

Active
Ducie Street, ManchesterM1 2JQ
Born June 1974
Director
Appointed 08 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born June 1961
Director
Appointed 21 Jun 2021
Resigned 25 Oct 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Jun 2020
Resigned 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Incorporation Company
8 June 2020
NEWINCIncorporation