Diamond Microwave Holdings Limited

DataGardener
live
Micro

Diamond Microwave Holdings Limited

08008820Private Limited With Share Capital

30 Upper High Street, Thame, Oxfordshire, OX93EZ
Incorporated

27/03/2012

Company Age

14 years

Directors

4

Employees

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Diamond Microwave Holdings Limited (08008820) is a private limited with share capital incorporated on 27/03/2012 (14 years old) and registered in oxfordshire, OX93EZ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 27/03/2012
OX93EZ

Financial Overview

Total Assets

£205.2K

Liabilities

£18.5K

Net Assets

£186.7K

Cash

£4.6K

Key Metrics

4

Directors

25

Shareholders

Board of Directors

3

Filed Documents

87
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Legacy
Category:Capital
Date:30-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2020
Legacy
Category:Insolvency
Date:30-11-2020
Resolution
Category:Resolution
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Legacy
Category:Capital
Date:15-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-05-2019
Legacy
Category:Insolvency
Date:15-05-2019
Resolution
Category:Resolution
Date:15-05-2019
Capital Allotment Shares
Category:Capital
Date:12-04-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:20-03-2019
Capital Allotment Shares
Category:Capital
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Capital Allotment Shares
Category:Capital
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Capital Allotment Shares
Category:Capital
Date:15-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Resolution
Category:Resolution
Date:31-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2016
Resolution
Category:Resolution
Date:01-12-2016
Capital Allotment Shares
Category:Capital
Date:10-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:06-09-2016
Capital Allotment Shares
Category:Capital
Date:22-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Capital Allotment Shares
Category:Capital
Date:22-06-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-05-2016
Capital Allotment Shares
Category:Capital
Date:30-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Capital Allotment Shares
Category:Capital
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Change Sail Address Company
Category:Address
Date:08-08-2013
Move Registers To Sail Company
Category:Address
Date:08-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Resolution
Category:Resolution
Date:17-04-2012
Capital Alter Shares Subdivision
Category:Capital
Date:17-04-2012
Resolution
Category:Resolution
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-04-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2012
Incorporation Company
Category:Incorporation
Date:27-03-2012

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

30 Upper High Street, Thame, OX93EZRegistered
Salts Mill Victoria Road, Saltaire, Shipley, West Yorkshire, BD183LA

Contact

diamondmw.com
30 Upper High Street, Thame, Oxfordshire, OX93EZ