Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diametric Technical Limited
Diametric Technical Limited is an active company incorporated on 9 December 1974 with the registered office located in Southampton, Hampshire. Diametric Technical Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01193047
Private limited company
Age
50 years
Incorporated
9 December 1974
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
26 June 2025
(2 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Diametric Technical Limited
Contact
Address
Lake House Waltham Business Park
Brickyard Road Swanmore
Southampton
Hampshire
SO32 2SA
Same address for the past
16 years
Companies in SO32 2SA
Telephone
08444123245
Email
Available in Endole App
Website
Diametric.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Graham Steele
Director • Managing Director • British • Lives in UK • Born in Jan 1972
Philip Parker
Director • British • Lives in England • Born in Mar 1986
Joseph Richard Newnham
Director • British • Lives in England • Born in Jan 1985
Stephen James Watts
Director • Plant Director • British • Lives in UK • Born in Dec 1951
Diametric Tech Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diametric Tech Services Limited
Joseph Richard Newnham and Philip Parker are mutual people.
Active
Diametric Technical Services Ltd
Joseph Richard Newnham and Philip Parker are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£513.3K
Decreased by £391.75K (-43%)
Turnover
Unreported
Same as previous period
Employees
37
Decreased by 1 (-3%)
Total Assets
£5.04M
Increased by £2.09M (+71%)
Total Liabilities
-£2.37M
Increased by £1.49M (+169%)
Net Assets
£2.67M
Increased by £605.95K (+29%)
Debt Ratio (%)
47%
Increased by 17.09% (+57%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
2 Months Ago on 11 Jun 2025
Stephen James Watts Resigned
10 Months Ago on 25 Oct 2024
Graham Steele Resigned
10 Months Ago on 25 Oct 2024
Mr Philip Parker Appointed
10 Months Ago on 25 Oct 2024
Mr Joseph Richard Newnham Appointed
10 Months Ago on 25 Oct 2024
New Charge Registered
10 Months Ago on 25 Oct 2024
New Charge Registered
10 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover Diametric Technical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Jun 2025
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Appointment of Mr Philip Parker as a director on 25 October 2024
Submitted on 6 Nov 2024
Appointment of Mr Joseph Richard Newnham as a director on 25 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Graham Steele as a director on 25 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Stephen James Watts as a director on 25 October 2024
Submitted on 6 Nov 2024
Registration of charge 011930470016, created on 25 October 2024
Submitted on 30 Oct 2024
Registration of charge 011930470015, created on 24 October 2024
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs