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 Catering Equipment Ltd
Diamond Catering Equipment Ltd is an active company incorporated on 12 July 2019 with the registered office located in London, Greater London. Diamond Catering Equipment Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12100203
Private limited company
Age
6 years
Incorporated
12 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
707 days
Dated
19 November 2022
(2 years 11 months ago)
Next confirmation dated
19 November 2023
Was due on
3 December 2023
(1 year 11 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
558 days
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2023
Was due on
30 April 2024
(1 year 6 months ago)
Learn more about Diamond Catering Equipment Ltd
Contact
Update Details
Address
Flat 23 Grove Street
London
SE8 3LP
England
Address changed on
29 Apr 2023
(2 years 6 months ago)
Previous address was
85 Westbury Road Ilford IG1 3BW England
Companies in SE8 3LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Zaim Abbas
Director • PSC • French • Lives in England • Born in Nov 2002
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 (2020–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£929
Decreased by £60.28K (-98%)
Total Liabilities
-£118K
Increased by £25.03K (+27%)
Net Assets
-£117.07K
Decreased by £85.3K (+269%)
Debt Ratio (%)
12702%
Increased by 12550.03% (+8262%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 20 Mar 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 13 Feb 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 30 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 30 Apr 2023
Mr Zaim Abbas Details Changed
2 Years 6 Months Ago on 29 Apr 2023
Mr Zaim Abbas Details Changed
2 Years 6 Months Ago on 29 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 29 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 29 Apr 2023
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 21 Feb 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 7 Feb 2023
Get Alerts
Get Credit Report
Discover Diamond Catering Equipment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 20 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Feb 2024
Micro company accounts made up to 31 July 2022
Submitted on 30 Jul 2023
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2023
Registered office address changed from 85 Westbury Road Ilford IG1 3BW England to Flat 23 Grove Street London SE8 3LP on 29 April 2023
Submitted on 29 Apr 2023
Confirmation statement made on 19 November 2022 with no updates
Submitted on 29 Apr 2023
Director's details changed for Mr Zaim Abbas on 29 April 2023
Submitted on 29 Apr 2023
Director's details changed for Mr Zaim Abbas on 29 April 2023
Submitted on 29 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 21 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Feb 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