Background WavePink WaveYellow Wave

DIAMOND ACQUISITIONS HOLDINGS LIMITED (13853612)

DIAMOND ACQUISITIONS HOLDINGS LIMITED (13853612) is an active UK company. incorporated on 17 January 2022. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DIAMOND ACQUISITIONS HOLDINGS LIMITED has been registered for 4 years. Current directors include OTAIBI, Hussam, Mr., OTAIBI, Mutaz Shafiq.

Company Number
13853612
Status
active
Type
ltd
Incorporated
17 January 2022
Age
4 years
Address
Ashdon House, Barnet, EN5 5YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
OTAIBI, Hussam, Mr., OTAIBI, Mutaz Shafiq
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND ACQUISITIONS HOLDINGS LIMITED

DIAMOND ACQUISITIONS HOLDINGS LIMITED is an active company incorporated on 17 January 2022 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DIAMOND ACQUISITIONS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13853612

LTD Company

Age

4 Years

Incorporated 17 January 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Ashdon House Moon Lane Barnet, EN5 5YL,

Previous Addresses

Floreat House, 33 Grosvenor Street London W1K 4QU United Kingdom
From: 17 January 2022To: 5 September 2025
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
May 22
New Owner
Jul 22
Director Joined
Apr 25
Funding Round
Apr 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OTAIBI, Hussam, Mr.

Active
Moon Lane, BarnetEN5 5YL
Born June 1972
Director
Appointed 16 Apr 2025

OTAIBI, Mutaz Shafiq

Active
Moon Lane, BarnetEN5 5YL
Born November 1970
Director
Appointed 17 Jan 2022

Persons with significant control

2

Hussam Otaibi

Active
33 Grosvenor Street, LondonWIK 4QU
Born June 1972

Nature of Control

Significant influence or control
Notified 26 May 2022

Mr Mutaz Shafiq Otaibi

Active
Moon Lane, BarnetEN5 5YL
Born November 1970

Nature of Control

Significant influence or control
Notified 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 March 2025
SH10Notice of Particulars of Variation
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
28 July 2022
RP04PSC01RP04PSC01
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Capital Statement Directors Reduction Of Capital Following Redomination
28 June 2022
SH18SH18
Memorandum Articles
8 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
27 May 2022
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
27 May 2022
SH14Notice of Redenomination
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2022
NEWINCIncorporation