Background WavePink WaveYellow Wave

DIAMOND & SKILLEN LIMITED (NI043084)

DIAMOND & SKILLEN LIMITED (NI043084) is an active UK company. incorporated on 29 April 2002. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. DIAMOND & SKILLEN LIMITED has been registered for 23 years. Current directors include SKILLEN, Nigel Victor.

Company Number
NI043084
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
Sinclair House, Belfast, BT1 1FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
SKILLEN, Nigel Victor
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND & SKILLEN LIMITED

DIAMOND & SKILLEN LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. DIAMOND & SKILLEN LIMITED was registered 23 years ago.(SIC: 69203)

Status

active

Active since 23 years ago

Company No

NI043084

LTD Company

Age

23 Years

Incorporated 29 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Sinclair House 89/101 Royal Avenue Belfast, BT1 1FE,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

SKILLEN, Nigel Victor

Active
89a Larne RoadBT38 7NH
Secretary
Appointed 29 Apr 2002

SKILLEN, Nigel Victor

Active
89a Larne RoadBT38 7NY
Born June 1970
Director
Appointed 01 May 2002

SKILLEN, Colin Edward

Resigned
4 Mulberry Grange, NewtownabbeyBT37 0GR
Secretary
Appointed 29 Apr 2002
Resigned 29 Apr 2010

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 29 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

1

Mr Nigel Victor Skillen

Active
Sinclair House, BelfastBT1 1FE
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
26 June 2009
371S(NI)371S(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
5 June 2008
371S(NI)371S(NI)
Legacy
14 August 2007
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
22 June 2005
98-2(NI)98-2(NI)
Legacy
6 June 2005
AC(NI)AC(NI)
Legacy
7 May 2005
371S(NI)371S(NI)
Legacy
11 June 2004
AC(NI)AC(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
1 February 2004
AC(NI)AC(NI)
Legacy
30 July 2003
371S(NI)371S(NI)
Legacy
10 October 2002
296(NI)296(NI)
Legacy
1 October 2002
295(NI)295(NI)
Legacy
1 October 2002
296(NI)296(NI)
Legacy
11 September 2002
296(NI)296(NI)
Legacy
29 April 2002
ARTS(NI)ARTS(NI)
Legacy
29 April 2002
MEM(NI)MEM(NI)
Legacy
29 April 2002
G21(NI)G21(NI)
Legacy
29 April 2002
G23(NI)G23(NI)