Background WavePink WaveYellow Wave

DIAMANTÉ CLEANING LIMITED (15173179)

DIAMANTÉ CLEANING LIMITED (15173179) is an active UK company. incorporated on 28 September 2023. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. DIAMANTÉ CLEANING LIMITED has been registered for 2 years. Current directors include GELDER, Jayne Elizabeth.

Company Number
15173179
Status
active
Type
ltd
Incorporated
28 September 2023
Age
2 years
Address
36 Wellington Street, Leeds, LS1 2DE
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GELDER, Jayne Elizabeth
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMANTÉ CLEANING LIMITED

DIAMANTÉ CLEANING LIMITED is an active company incorporated on 28 September 2023 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. DIAMANTÉ CLEANING LIMITED was registered 2 years ago.(SIC: 81210)

Status

active

Active since 2 years ago

Company No

15173179

LTD Company

Age

2 Years

Incorporated 28 September 2023

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 30 May 2025 (11 months ago)
Period: 28 September 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

36 Wellington Street Leeds, LS1 2DE,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GELDER, Jayne Elizabeth

Active
LeedsLS1 2DE
Born March 1968
Director
Appointed 28 Sept 2023

ALLEN, Kirk Stephen

Resigned
LeedsLS1 2DE
Born May 1991
Director
Appointed 01 Mar 2024
Resigned 01 Apr 2024

HABERGHAM, William Kenneth John

Resigned
LeedsLS1 2DE
Born September 1987
Director
Appointed 01 Mar 2024
Resigned 01 Apr 2024

RUNNING WILD LTD

Resigned
Warehouse, LeedsLS1 2RG
Corporate director
Appointed 28 Sept 2023
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr William Kenneth John Habergham

Ceased
LeedsLS1 2DE
Born September 1987

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 01 Apr 2024

Mr Kirk Stephen Allen

Ceased
LeedsLS1 2DE
Born May 1991

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 01 Apr 2024

Miss Jayne Elizabeth Gelder

Active
LeedsLS1 2DE
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2023
NEWINCIncorporation