ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diament Limited

Diament Limited is an active company incorporated on 17 July 1985 with the registered office located in London, Greater London. Diament Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01931327
Private limited company
Age
40 years
Incorporated 17 July 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Laser Derwentwater Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£229.99K
Increased by £15.42K (+7%)
Turnover
£24.62K
Decreased by £127.3K (-84%)
Employees
Unreported
Same as previous period
Total Assets
£7.5M
Decreased by £1.05M (-12%)
Total Liabilities
-£681.6K
Increased by £156.34K (+30%)
Net Assets
£6.82M
Decreased by £1.21M (-15%)
Debt Ratio (%)
9%
Increased by 2.95% (+48%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Confirmation Submitted
9 Months Ago on 31 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Diament Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 28 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 31 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year