Background WavePink WaveYellow Wave

DIAMOND CONTAINERS LIMITED (NI022569)

DIAMOND CONTAINERS LIMITED (NI022569) is an active UK company. incorporated on 14 April 1989. with registered office in Co Londonderry. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). DIAMOND CONTAINERS LIMITED has been registered for 36 years. Current directors include DIAMOND, Niall Thomas.

Company Number
NI022569
Status
active
Type
ltd
Incorporated
14 April 1989
Age
36 years
Address
Pennyburn Industrial Estate, Co Londonderry, BT48 0LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DIAMOND, Niall Thomas
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND CONTAINERS LIMITED

DIAMOND CONTAINERS LIMITED is an active company incorporated on 14 April 1989 with the registered office located in Co Londonderry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). DIAMOND CONTAINERS LIMITED was registered 36 years ago.(SIC: 17219)

Status

active

Active since 36 years ago

Company No

NI022569

LTD Company

Age

36 Years

Incorporated 14 April 1989

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Pennyburn Industrial Estate Londonderry Co Londonderry, BT48 0LU,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DIAMOND, Niall Thomas

Active
Pennyburn Industrial Estate, Co LondonderryBT48 0LU
Secretary
Appointed 25 Jan 2016

DIAMOND, Niall Thomas

Active
Culmore Road, LondonderryBT48 8JB
Born May 1985
Director
Appointed 25 Jan 2016

MCLAUGHLIN, Maureen

Resigned
1b Greenhaw RoadBT48 7RZ
Secretary
Appointed 30 Sept 2007
Resigned 25 Jan 2016

DIAMOND, Paul Anthony

Resigned
58 Culmore Road, Co LondonderryBT48 8JB
Born September 1956
Director
Appointed 14 Apr 1989
Resigned 28 Oct 2024

MC LAUGHLIN, Maureen

Resigned
1b Greenhaw Rd, N IrelandBT48 7RZ
Born April 1969
Director
Appointed 31 Mar 2003
Resigned 25 Jan 2016

O'CALLAGHAN, Attracta

Resigned
86 Scroggy Road, Co LondonderryBT49 0NB
Born March 1952
Director
Appointed 14 Apr 1989
Resigned 17 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Diamond Corrugated Cases Limited

Active
Pennyburn Industrial Estate, LondonderryBT48 0LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Mr Paul Anthony Diamond

Ceased
Pennyburn Industrial Estate, Co LondonderryBT48 0LU
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
17 October 2008
371S(NI)371S(NI)
Legacy
17 January 2008
AC(NI)AC(NI)
Legacy
27 November 2007
371SR(NI)371SR(NI)
Legacy
27 November 2007
296(NI)296(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
3 November 2006
371S(NI)371S(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
11 November 2005
371S(NI)371S(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
3 November 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
30 October 2003
371S(NI)371S(NI)
Legacy
2 April 2003
296(NI)296(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
4 November 2002
371S(NI)371S(NI)
Legacy
28 January 2002
AC(NI)AC(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
26 January 2001
AC(NI)AC(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
24 January 1998
AC(NI)AC(NI)
Legacy
30 December 1996
AC(NI)AC(NI)
Legacy
22 October 1996
371S(NI)371S(NI)
Legacy
28 January 1996
AC(NI)AC(NI)
Legacy
6 October 1995
371S(NI)371S(NI)
Legacy
17 January 1995
AC(NI)AC(NI)
Legacy
3 October 1994
371S(NI)371S(NI)
Legacy
15 December 1993
AC(NI)AC(NI)
Legacy
5 October 1993
371S(NI)371S(NI)
Legacy
24 February 1993
AC(NI)AC(NI)
Legacy
24 November 1992
371A(NI)371A(NI)
Legacy
22 May 1992
AC(NI)AC(NI)
Legacy
22 October 1991
AR(NI)AR(NI)
Legacy
26 April 1991
AC(NI)AC(NI)
Legacy
2 January 1991
AR(NI)AR(NI)
Legacy
23 November 1989
PUC2(NI)PUC2(NI)
Legacy
26 October 1989
232(NI)232(NI)
Legacy
24 April 1989
296(NI)296(NI)
Legacy
14 April 1989
PUC1(NI)PUC1(NI)
Legacy
14 April 1989
ARTS(NI)ARTS(NI)
Legacy
14 April 1989
MEM(NI)MEM(NI)
Legacy
14 April 1989
G21(NI)G21(NI)
Legacy
14 April 1989
G23(NI)G23(NI)