Diamond Logistics Limited

DataGardener
live
Small

Diamond Logistics Limited

03372744Private Limited With Share Capital

Unit 3C, Henley Business Park, Pirbright Road, Guildford, GU32DX
Incorporated

19/05/1997

Company Age

28 years

Directors

3

Employees

16

SIC Code

53202

Risk

moderate risk

Company Overview

Registration, classification & business activity

Diamond Logistics Limited (03372744) is a private limited with share capital incorporated on 19/05/1997 (28 years old) and registered in guildford, GU32DX. The company operates under SIC code 53202 and is classified as Small.

Diamond builds businesses on its one stop logistics platform, despatchlab. with over 30 micro fulfilment centres around the uk we bring local, national fulfilment and delivery solutions to business - from sme's to national retailers.shared success is our founding principle – working in mutually bene...

Private Limited With Share Capital
SIC: 53202
Small
Incorporated 19/05/1997
GU32DX
16 employees

Financial Overview

Total Assets

£3.02M

Liabilities

£3.54M

Net Assets

£-521.6K

Est. Turnover

£9.99M

AI Estimated
Unreported
Cash

£83.7K

Key Metrics

16

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Move Registers To Sail Company With New Address
Category:Address
Date:09-11-2017
Change Sail Address Company With New Address
Category:Address
Date:09-11-2017
Resolution
Category:Resolution
Date:28-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Legacy
Category:Mortgage
Date:26-10-2012
Termination Secretary Company With Name
Category:Officers
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Legacy
Category:Mortgage
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Legacy
Category:Mortgage
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2010
Legacy
Category:Annual Return
Date:29-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2009
Legacy
Category:Mortgage
Date:23-07-2008

Import / Export

Imports
12 Months4
60 Months28
Exports
12 Months9
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Strauss House, Unit 3B-3C Henlep, Pirbright Road, Normandy, Guildford, Surrey, GU32DXRegistered

Contact

03335675888
enquiries@diamondlogistics.co.uk
diamondlogistics.co.uk
Unit 3C, Henley Business Park, Pirbright Road, Guildford, GU32DX