Background WavePink WaveYellow Wave

BLACK DIAMOND GROUP LIMITED (14353921)

BLACK DIAMOND GROUP LIMITED (14353921) is an active UK company. incorporated on 13 September 2022. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACK DIAMOND GROUP LIMITED has been registered for 3 years. Current directors include BUTTERWORTH, Jason Lee, HAWLEY, Martin William, Mr., RAEBURN, Ian John and 1 others.

Company Number
14353921
Status
active
Type
ltd
Incorporated
13 September 2022
Age
3 years
Address
Suite 4 164-170 Queens Road, Sheffield, S2 4DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTTERWORTH, Jason Lee, HAWLEY, Martin William, Mr., RAEBURN, Ian John, RICHARDS, David Gerald, Sir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK DIAMOND GROUP LIMITED

BLACK DIAMOND GROUP LIMITED is an active company incorporated on 13 September 2022 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACK DIAMOND GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14353921

LTD Company

Age

3 Years

Incorporated 13 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 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 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Suite 4 164-170 Queens Road Sheffield, S2 4DH,

Previous Addresses

25 Bedford Square London WC1B 3HH England
From: 19 October 2023To: 4 December 2024
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 13 September 2022To: 19 October 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jul 24
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUTTERWORTH, Jason Lee

Active
164-170 Queens Road, SheffieldS2 4DH
Born September 1967
Director
Appointed 18 Jan 2024

HAWLEY, Martin William, Mr.

Active
164-170 Queens Road, SheffieldS2 4DH
Born April 1963
Director
Appointed 21 Dec 2022

RAEBURN, Ian John

Active
164-170 Queens Road, SheffieldS2 4DH
Born January 1959
Director
Appointed 21 Dec 2022

RICHARDS, David Gerald, Sir

Active
164-170 Queens Road, SheffieldS2 4DH
Born October 1943
Director
Appointed 18 Jan 2024

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 13 Sept 2022
Resigned 21 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr. Martin William Hawley

Active
164-170 Queens Road, SheffieldS2 4DH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Mr. Ian John Raeburn

Active
164-170 Queens Road, SheffieldS2 4DH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Resolution
6 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 September 2022
NEWINCIncorporation