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
Diamond Print Services Limited
Diamond Print Services Limited is an active company incorporated on 29 November 1991 with the registered office located in Enfield, Greater London. Diamond Print Services Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02667112
Private limited company
Age
33 years
Incorporated
29 November 1991
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 September 2025
(2 months ago)
Next confirmation dated
9 September 2026
Due by
23 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Diamond Print Services Limited
Contact
Update Details
Address
7 The Arena
Mollison Avenue
Enfield
Middlesex
EN3 7NL
Same address for the past
20 years
Companies in EN3 7NL
Telephone
02088045656
Email
Available in Endole App
Website
Diamondprintservices.com
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Richie Gard
Director • British • Lives in England • Born in Oct 1974
Roger Michael Brent
Director • British • Lives in England • Born in Oct 1970
Lee David Kirk
Director • British • Lives in England • Born in Jan 1974
Neil Jonathan Armitage
Director • Print Finisher • British • Lives in UK • Born in Apr 1968
Warren Lee Elliott
Director • British • Lives in England • Born in Feb 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£15.1K
Decreased by £78.19K (-84%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 1 (-3%)
Total Assets
£3.06M
Increased by £588.17K (+24%)
Total Liabilities
-£1.68M
Increased by £229.3K (+16%)
Net Assets
£1.39M
Increased by £358.87K (+35%)
Debt Ratio (%)
55%
Decreased by 3.75% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Own Shares Purchased
6 Months Ago on 22 Apr 2025
Shares Cancelled
8 Months Ago on 7 Mar 2025
Neil Jonathan Armitage Resigned
8 Months Ago on 4 Mar 2025
Roger Michael Brent (PSC) Appointed
8 Months Ago on 4 Mar 2025
Neil Jonathan Armitage (PSC) Resigned
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 25 Aug 2023
Get Alerts
Get Credit Report
Discover Diamond Print Services 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 9 September 2025 with updates
Submitted on 23 Sep 2025
Purchase of own shares.
Submitted on 22 Apr 2025
Termination of appointment of Neil Jonathan Armitage as a director on 4 March 2025
Submitted on 13 Mar 2025
Cessation of Neil Jonathan Armitage as a person with significant control on 4 March 2025
Submitted on 13 Mar 2025
Notification of Roger Michael Brent as a person with significant control on 4 March 2025
Submitted on 13 Mar 2025
Cancellation of shares. Statement of capital on 4 March 2024
Submitted on 7 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 17 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 11 Sep 2024
Confirmation statement made on 9 September 2023 with updates
Submitted on 12 Sep 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs