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
Emerald Diagold Group Ltd
Emerald Diagold Group Ltd is an active company incorporated on 14 October 2019 with the registered office located in London, Greater London. Emerald Diagold Group Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 25 days ago
Company No
12260829
Private limited company
Age
6 years
Incorporated
14 October 2019
Size
Unreported
Confirmation
Submitted
Dated
7 June 2025
(5 months ago)
Next confirmation dated
7 June 2026
Due by
21 June 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Emerald Diagold Group Ltd
Contact
Update Details
Address
483 Green Lanes Green Lanes
London
N13 4BS
England
Address changed on
11 Oct 2025
(28 days ago)
Previous address was
1F Buxton Road London E15 1QU England
Companies in N13 4BS
Telephone
Unreported
Email
Unreported
Website
Emeralddiagold.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Marcos Adosindo Mendes Pereira Silva
Director • Business Person • Portuguese • Lives in England • Born in Mar 1990
Emily Pilling
Director • Business Person • Irish • Lives in England • Born in Nov 1995
Mr Ivan Giles Salter
Secretary
Mr Marcos Silva
PSC • British • Lives in England • Born in Mar 1990
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
Bwills Luxuyry Vehicles & Excavators Rentals Limited
Marcos Adosindo Mendes Pereira Silva is a mutual person.
Active
Bonney Diagold Ltd
Emily Pilling is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£858.42K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
63
Decreased by 401 (-86%)
Total Assets
£858.42K
Same as previous period
Total Liabilities
-£191.56K
Same as previous period
Net Assets
£666.87K
Same as previous period
Debt Ratio (%)
22%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
25 Days Ago on 14 Oct 2025
Abridged Accounts Submitted
27 Days Ago on 12 Oct 2025
Confirmation Submitted
28 Days Ago on 11 Oct 2025
Registered Address Changed
28 Days Ago on 11 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 26 Aug 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Abridged Accounts Submitted
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year Ago on 24 Oct 2024
Marcos Silva (PSC) Appointed
1 Year Ago on 16 Oct 2024
Get Alerts
Get Credit Report
Discover Emerald Diagold Group 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 discontinued
Submitted on 14 Oct 2025
Unaudited abridged accounts made up to 31 October 2024
Submitted on 12 Oct 2025
Registered office address changed from 1F Buxton Road London E15 1QU England to 483 Green Lanes Green Lanes London N13 4BS on 11 October 2025
Submitted on 11 Oct 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 11 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 1F Buxton Road London E15 1QU on 21 May 2025
Submitted on 21 May 2025
Unaudited abridged accounts made up to 31 October 2023
Submitted on 8 Nov 2024
Registered office address changed from , 101 Kay Street, Darwen, BB3 3EL, England to 61 Bridge Street Kington HR5 3DJ on 31 October 2024
Submitted on 31 Oct 2024
Notification of Marcos Silva as a person with significant control on 16 October 2024
Submitted on 24 Oct 2024
Registered office address changed from , 62 Leytonstone Road, London, E15 1SQ to 61 Bridge Street Kington HR5 3DJ on 24 October 2024
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs