ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diamond Holdco 2 Limited

Diamond Holdco 2 Limited is an active company incorporated on 27 April 2010 with the registered office located in Doncaster, South Yorkshire. Diamond Holdco 2 Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07236785
Private limited company
Age
15 years
Incorporated 27 April 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (4 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 26 Jun30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 Rockingham Way Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA
Same address for the past 15 years
Telephone
01302378455
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1973
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Aug 1971
DFS Furniture Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DFS Furniture Company Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
DFS Trading Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
Sofology Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
DFS Furniture Holdings Plc
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
DFS Furniture Plc
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
Diamond Holdco 7 Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
Coin Furniture Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
DFS Spain Limited
Mr Timothy Giles Stacey, John Anthony Fallon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£277.3M
Same as previous period
Total Liabilities
-£275M
Same as previous period
Net Assets
£2.3M
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Mrs Marie Wall Details Changed
7 Months Ago on 28 Jan 2025
Mrs Marie Wall Appointed
7 Months Ago on 20 Jan 2025
John Anthony Fallon Resigned
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr Timothy Giles Stacey Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
Charge Satisfied
1 Year 12 Months Ago on 13 Sep 2023
New Charge Registered
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Diamond Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 April 2025 with no updates
Submitted on 16 Apr 2025
Director's details changed for Mrs Marie Wall on 28 January 2025
Submitted on 28 Jan 2025
Appointment of Mrs Marie Wall as a director on 20 January 2025
Submitted on 22 Jan 2025
Termination of appointment of John Anthony Fallon as a director on 17 January 2025
Submitted on 17 Jan 2025
Full accounts made up to 30 June 2024
Submitted on 25 Nov 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 23 Apr 2024
Director's details changed for Mr Timothy Giles Stacey on 16 April 2024
Submitted on 16 Apr 2024
Full accounts made up to 25 June 2023
Submitted on 4 Jan 2024
Satisfaction of charge 072367850002 in full
Submitted on 13 Sep 2023
Registration of charge 072367850003, created on 1 September 2023
Submitted on 5 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year