ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diamond Domestic Cleaning Ltd

Diamond Domestic Cleaning Ltd is an active company incorporated on 1 May 2018 with the registered office located in St. Neots, Cambridgeshire. Diamond Domestic Cleaning Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11338247
Private limited company
Age
7 years
Incorporated 1 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (6 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
154b St Neots Road St. Neots Road
Eaton Ford
St. Neots
PE19 7AD
England
Address changed on 9 Sep 2025 (2 months ago)
Previous address was 7 the Drive Perry Huntingdon PE28 0SX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1987
Director • British • Lives in UK • Born in Dec 1991
Mrs Nicola Claire Rata
PSC • British • Lives in England • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silvertone Cleaning Company Limited
Christine ANN Griffey is a mutual person.
Active
Tis (St Neots) Ltd
Christine ANN Griffey is a mutual person.
Active
Get Shift Done Ltd
Christine ANN Griffey is a mutual person.
Active
Shifties Ltd
Christine ANN Griffey is a mutual person.
Active
Inspire 2 Ignite Cic
Christine ANN Griffey is a mutual person.
Active
Ultimate Entertainment Limited
Nicola Claire Rata is a mutual person.
Dissolved
Citizen Hub Ltd
Christine ANN Griffey is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10.28K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£13.78K
Decreased by £10.07K (-42%)
Total Liabilities
-£16.52K
Decreased by £9.62K (-37%)
Net Assets
-£2.75K
Decreased by £450 (+20%)
Debt Ratio (%)
120%
Increased by 10.31% (+9%)
Latest Activity
Registered Address Changed
2 Months Ago on 9 Sep 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Jan 2024
Mrs Nicola Claire Rata (PSC) Details Changed
1 Year 10 Months Ago on 12 Jan 2024
Miss Christine Ann Griffey Details Changed
1 Year 10 Months Ago on 12 Jan 2024
Mrs Nicola Claire Rata Details Changed
1 Year 10 Months Ago on 12 Jan 2024
Alexander Paul Hughes Resigned
2 Years 1 Month Ago on 16 Oct 2023
Get Credit Report
Discover Diamond Domestic Cleaning Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 the Drive Perry Huntingdon PE28 0SX England to 154B St Neots Road St. Neots Road Eaton Ford St. Neots PE19 7AD on 9 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 28 Apr 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 27 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 16 Feb 2024
Director's details changed for Mrs Nicola Claire Rata on 12 January 2024
Submitted on 12 Jan 2024
Director's details changed for Miss Christine Ann Griffey on 12 January 2024
Submitted on 12 Jan 2024
Change of details for Mrs Nicola Claire Rata as a person with significant control on 12 January 2024
Submitted on 12 Jan 2024
Registered office address changed from Momentum Hub 18 Cross Keys Mews St. Neots PE19 2AR England to 7 the Drive Perry Huntingdon PE28 0SX on 12 January 2024
Submitted on 12 Jan 2024
Termination of appointment of Alexander Paul Hughes as a director on 16 October 2023
Submitted on 26 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year