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 Ilford, Greater London. Emerald Diagold Group Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 2 months ago
Company No
12260829
Private limited company
Age
6 years
Incorporated
14 October 2019
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated
7 December 2025
(21 days ago)
Next confirmation dated
7 December 2026
Due by
21 December 2026
(11 months remaining)
Last change occurred
21 days 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
(7 months remaining)
Learn more about Emerald Diagold Group Ltd
Contact
Update Details
Address
6 Kingston Road
Ilford
IG1 1PA
England
Address changed on
10 Dec 2025
(18 days ago)
Previous address was
27 Gerrard Street Salford M6 6PY England
Companies in IG1 1PA
Telephone
Unreported
Email
Unreported
Website
Emeralddiagold.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Bwills Luxury Vehicle And Excavator Rental Ltd
Director
Mr Ivan Giles Salter
Secretary
Mr Eric Sampers
PSC • British • Lives in England • Born in Nov 1974
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 (2020–2024)
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
Registered Address Changed
18 Days Ago on 10 Dec 2025
Confirmation Submitted
21 Days Ago on 7 Dec 2025
Marcos Silva Resigned
21 Days Ago on 7 Dec 2025
Registered Address Changed
21 Days Ago on 7 Dec 2025
Marcos Silva (PSC) Resigned
23 Days Ago on 5 Dec 2025
Bwills Luxury Vehicle and Excavator Rental Ltd Appointed
23 Days Ago on 5 Dec 2025
Eric Sampers (PSC) Appointed
1 Month Ago on 18 Nov 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 14 Oct 2025
Abridged Accounts Submitted
2 Months Ago on 12 Oct 2025
Confirmation Submitted
2 Months Ago on 11 Oct 2025
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
Registered office address changed from 27 Gerrard Street Salford M6 6PY England to 6 Kingston Road Ilford IG1 1PA on 10 December 2025
Submitted on 10 Dec 2025
Termination of appointment of Marcos Silva as a director on 7 December 2025
Submitted on 7 Dec 2025
Appointment of Bwills Luxury Vehicle and Excavator Rental Ltd as a director on 5 December 2025
Submitted on 7 Dec 2025
Cessation of Marcos Silva as a person with significant control on 5 December 2025
Submitted on 7 Dec 2025
Confirmation statement made on 7 December 2025 with updates
Submitted on 7 Dec 2025
Notification of Eric Sampers as a person with significant control on 18 November 2025
Submitted on 7 Dec 2025
Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS England to 27 Gerrard Street Salford M6 6PY on 7 December 2025
Submitted on 7 Dec 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs