Spectrum Diamonds Limited

DataGardener
spectrum diamonds limited
live
Micro

Spectrum Diamonds Limited

04807971Private Limited With Share Capital

Lyndhurst, 1 Cranmer Street, Long Eaton, NG101NJ
Incorporated

23/06/2003

Company Age

22 years

Directors

2

Employees

7

SIC Code

47770

Risk

low risk

Company Overview

Registration, classification & business activity

Spectrum Diamonds Limited (04807971) is a private limited with share capital incorporated on 23/06/2003 (22 years old) and registered in long eaton, NG101NJ. The company operates under SIC code 47770 - retail sale of watches and jewellery in specialised stores.

Spectrum diamonds limited is a retail company based out of lyndhurst 1 cranmer street, long eaton, united kingdom.

Private Limited With Share Capital
SIC: 47770
Micro
Incorporated 23/06/2003
NG101NJ
7 employees

Financial Overview

Total Assets

£522.3K

Liabilities

£220.4K

Net Assets

£301.9K

Est. Turnover

£286.4K

AI Estimated
Unreported
Cash

£90.0K

Key Metrics

7

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

93
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:01-11-2017
Capital Cancellation Shares
Category:Capital
Date:16-10-2017
Legacy
Category:Capital
Date:27-09-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-09-2017
Legacy
Category:Insolvency
Date:27-09-2017
Resolution
Category:Resolution
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Termination Director Company With Name
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2009
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2008
Legacy
Category:Mortgage
Date:29-07-2008
Legacy
Category:Officers
Date:25-07-2008
Legacy
Category:Capital
Date:25-07-2008
Legacy
Category:Capital
Date:25-07-2008
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Officers
Date:10-03-2008
Legacy
Category:Annual Return
Date:02-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Annual Return
Date:11-07-2006
Legacy
Category:Officers
Date:09-02-2006
Legacy
Category:Capital
Date:09-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2005
Legacy
Category:Annual Return
Date:29-06-2005
Legacy
Category:Capital
Date:26-04-2005
Resolution
Category:Resolution
Date:26-04-2005
Resolution
Category:Resolution
Date:26-04-2005
Resolution
Category:Resolution
Date:26-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2005
Legacy
Category:Mortgage
Date:19-04-2005
Legacy
Category:Address
Date:09-03-2005
Legacy
Category:Accounts
Date:09-03-2005
Legacy
Category:Annual Return
Date:14-10-2004
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:16-07-2003
Legacy
Category:Officers
Date:02-07-2003
Legacy
Category:Officers
Date:02-07-2003
Incorporation Company
Category:Incorporation
Date:23-06-2003

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date30/08/2025
Latest Accounts28/02/2025

Trading Addresses

Lyndhurst, 1-3 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, NG101NJ

Contact

americusdiamond.com
Lyndhurst, 1 Cranmer Street, Long Eaton, NG101NJ