Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STELLAR DIAMONDS LIMITED
Company Information for

STELLAR DIAMONDS LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
05424214
Private Limited Company
Active

Company Overview

About Stellar Diamonds Ltd
STELLAR DIAMONDS LIMITED was founded on 2005-04-14 and has its registered office in London. The organisation's status is listed as "Active". Stellar Diamonds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STELLAR DIAMONDS LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in WC2R
 
Previous Names
WEST AFRICAN DIAMONDS PLC19/02/2010
Filing Information
Company Number 05424214
Company ID Number 05424214
Date formed 2005-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB902730553  
Last Datalog update: 2024-04-07 05:55:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STELLAR DIAMONDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STELLAR DIAMONDS LIMITED
The following companies were found which have the same name as STELLAR DIAMONDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STELLAR DIAMONDS PTY LTD Active Company formed on the 2021-08-11

Company Officers of STELLAR DIAMONDS LIMITED

Current Directors
Officer Role Date Appointed
KIM ARNOLD HOGG
Company Secretary 2018-06-14
NICHOLAS KARL SMITHSON
Company Secretary 2017-11-02
NICHOLAS KARL SMITHSON
Director 2010-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GILBERT DARESBURY
Director 2010-02-22 2018-04-30
HANSJORG PLAGGEMARS
Director 2015-11-19 2018-04-30
STEVEN JAMES POULTON
Director 2010-02-22 2018-04-30
PHILIP KNOWLES
Company Secretary 2013-06-25 2017-11-02
LUIS GUILHERME CABRITA DA SILVA
Director 2010-02-22 2016-10-06
MARKUS ELSASSER
Director 2012-11-21 2016-03-15
LIVIU MERAN
Director 2014-09-30 2016-03-15
JAMES ANDREW HARTLEY CAMPBELL
Director 2006-12-01 2014-09-30
NARJESS NAOUAR
Company Secretary 2011-09-20 2013-06-25
NICHOLAS KARL SMITHSON
Company Secretary 2011-04-12 2011-09-20
ANGUS ALEXANDER FORBES OGILVIE
Company Secretary 2010-02-22 2011-04-30
ANGUS ALEXANDER FORBES OGILVIE
Director 2010-02-22 2011-04-30
PAUL RANKINE
Director 2010-02-22 2010-10-11
JAMES MICHAEL FINN
Company Secretary 2005-04-14 2010-02-22
JAMES MICHAEL FINN
Director 2005-04-14 2010-02-22
PAUL HENDRIK NEL
Director 2009-08-07 2010-02-22
JOHN JAMES TEELING
Director 2005-04-14 2010-02-22
ALEX VAN ZYL
Director 2006-05-11 2010-02-22
JAMES WADDELL MACGREGOR
Director 2006-05-11 2008-11-26
KEVIN DOBINETT
Director 2006-06-19 2006-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-14 2005-04-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-14 2005-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-04-14 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KARL SMITHSON CASTLEBAY RESOURCES LIMITED Director 2010-06-14 CURRENT 2005-05-10 Dissolved 2014-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-11CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM 40 Bloomsbury Way London WC1A 2SE England
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-10PSC02Notification of Newfield Resources Limited as a person with significant control on 2018-05-03
2019-05-10TM02Termination of appointment of Nicholas Karl Smithson on 2019-04-30
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-31RES02Resolutions passed:
  • Resolution of re-registration
2018-07-31MARRe-registration of memorandum and articles of association
2018-07-31CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-31RR02Re-registration from a public company to a private limited company
2018-06-14AP03Appointment of Mr Kim Arnold Hogg as company secretary on 2018-06-14
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 620077.48
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HANSJORG PLAGGEMARS
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POULTON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARESBURY
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • The "scheme" 19/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 19/04/2018
2018-04-30OCScheme of arrangement
2018-04-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600108860Y2018 ASIN: GB00BYZ5QT80
2018-04-25EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600108860Y2018 ASIN: GB00BYZ5QT80
2018-04-25DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109441Y2018 ASIN: GB00BYZ5QT80
2018-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600108860Y2018 ASIN: GB00BYZ5QT80
2018-04-05EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600108860Y2018 ASIN: GB00BYZ5QT80
2018-04-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109441Y2018 ASIN: GB00BYZ5QT80
2018-04-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600108860Y2018 ASIN: GB00BYZ5QT80
2018-03-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600109441Y2018 ASIN: GB00BYZ5QT80
2018-03-12EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600108860Y2018 ASIN: GB00BYZ5QT80
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-02TM02Termination of appointment of Philip Knowles on 2017-11-02
2017-11-02AP03Appointment of Mr. Nicholas Karl Smithson as company secretary on 2017-11-02
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 22025910.63
2017-10-19SH0104/10/17 STATEMENT OF CAPITAL GBP 22025910.63
2017-10-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600104179Y2017 ASIN: GB00BF2PDH52
2017-10-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600104180Y2017 ASIN: GB00BF2PDK81
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 21964372.17
2017-09-15SH0114/09/17 STATEMENT OF CAPITAL GBP 21964372.17
2017-09-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600104179Y2017 ASIN: GB00BF2PDH52
2017-09-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600104180Y2017 ASIN: GB00BF2PDK81
2017-09-14PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600104179Y2017 ASIN: GB00BF2PDH52
2017-09-14PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600104180Y2017 ASIN: GB00BF2PDK81
2017-09-14RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600104003Y2017 ASIN: GB00BYZ5QT80
2017-09-11RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600104003Y2017 ASIN: GB00BYZ5QT80
2017-08-11CH01Director's details changed for Hansjorg Plaggemars on 2017-08-11
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Burleigh House 355 - 359 Strand London WC2R 0HS
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-06-05SH0124/03/17 STATEMENT OF CAPITAL GBP 21843053.27
2017-06-05SH0127/02/17 STATEMENT OF CAPITAL GBP 21792857.91
2017-03-29RES13APPROVE ACCTS REAPPOINT AUDITORSRE APPT OFFICERS 24/03/2017
2017-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-03-24PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600098105Y2017 ASIN: GB00BF1HPX26
2017-03-24PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600098106Y2017 ASIN: GB00BF1HQ063
2017-03-23PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600098105Y2017 ASIN: GB00BF1HPX26
2017-03-23PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600098106Y2017 ASIN: GB00BF1HQ063
2017-02-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600098105Y2017 ASIN: GB00BF1HPX26
2017-02-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600098106Y2017 ASIN: GB00BF1HQ063
2017-02-27RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600097993Y2017 ASIN: GB00BYZ5QT80
2017-02-27PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600098105Y2017 ASIN: GB00BF1HPX26
2017-02-27PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600098106Y2017 ASIN: GB00BF1HQ063
2017-02-23RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600097993Y2017 ASIN: GB00BYZ5QT80
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LUIS DA SILVA
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 21733857.91
2016-06-23AR0101/06/16 NO MEMBER LIST
2016-06-13SH0131/03/16 STATEMENT OF CAPITAL GBP 21733857.91
2016-06-02SH0103/12/15 STATEMENT OF CAPITAL GBP 21673857.91
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS ELSASSER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LIVIU MERAN
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05RES13ADOPTION OF ACCTS FOR 30/6/2015 18/12/2015
2015-12-01AP01DIRECTOR APPOINTED HANSJORG PLAGGEMARS
2015-12-01SH0119/11/15 STATEMENT OF CAPITAL GBP 23799162.02
2015-12-01SH02CONSOLIDATION SUB-DIVISION 19/11/15
2015-12-01SH0119/11/15 STATEMENT OF CAPITAL GBP 21578219.10
2015-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600082808Y2015 ASIN: GB00B5V61531
2015-11-02EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600082808Y2015 ASIN: GB00B5V61531
2015-08-14EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600082808Y2015 ASIN: GB00B5V61531
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 16789963.6
2015-06-25AR0101/06/15 NO MEMBER LIST
2015-02-05AP01DIRECTOR APPOINTED MR LIVIU MERAN
2015-02-05SH0122/01/15 STATEMENT OF CAPITAL GBP 16789963.6
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2014-11-05SH0116/10/14 STATEMENT OF CAPITAL GBP 15906342.94
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 15650742.78
2014-06-16AR0101/06/14 NO MEMBER LIST
2014-06-16SH0127/05/14 STATEMENT OF CAPITAL GBP 15650742.78
2014-03-10SH0128/02/14 STATEMENT OF CAPITAL GBP 14168948.02
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-25SH0123/08/13 STATEMENT OF CAPITAL GBP 13596377.12
2013-09-24SH0123/08/13 STATEMENT OF CAPITAL GBP 12035396.76
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS KARL SMITHSON / 01/07/2013
2013-06-28AR0101/06/13 NO MEMBER LIST
2013-06-27AP03SECRETARY APPOINTED MR. PHILIP KNOWLES
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY NARJESS NAOUAR
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 01/08/2011
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-03AP01DIRECTOR APPOINTED DR. MARKUS ELSASSER
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ABDREW HARTLEY CAMPBELL / 08/10/2012
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 20 SOUTHAMPTON STREET LONDON WC2E 7QH UNITED KINGDOM
2012-06-01AR0101/06/12 NO MEMBER LIST
2012-05-29SH02SUB-DIVISION 21/05/12
2012-05-29SH0121/05/12 STATEMENT OF CAPITAL GBP 1170790.28
2012-05-23RES12VARYING SHARE RIGHTS AND NAMES
2012-05-23RES01ADOPT ARTICLES 21/05/2012
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS KARL SMITHSON / 07/10/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KARL SMITHSON / 14/09/2011
2011-09-21AP03SECRETARY APPOINTED MS NARJESS NAOUAR
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITHSON
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS GUILHERME CABRITA DA SILVA / 29/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 09/06/2011
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 41 MAIDEN LANE LONDON WC2E 7LJ
2011-06-06AR0110/05/11 FULL LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS OGILVIE
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY ANGUS OGILVIE
2011-04-18AP03SECRETARY APPOINTED NICHOLAS KARL SMITHSON
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RANKINE
2010-06-07AA01CURREXT FROM 30/04/2010 TO 30/06/2010
2010-06-03AR0110/05/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED MR STEVEN JAMES POULTON
2010-04-28AP03SECRETARY APPOINTED ANGUS ALEXANDER FORBES OGILVIE
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY JAMES FINN
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX VAN ZYL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FINN
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEELING
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEL
2010-04-16AP01DIRECTOR APPOINTED NICHOLAS KARL SMITHSON
2010-04-16AP01DIRECTOR APPOINTED ANGUS ALEXANDER FORBES OGILVIE
2010-04-16AP01DIRECTOR APPOINTED LORD PETER GILBERT DARESBURY
2010-04-16AP01DIRECTOR APPOINTED LUIS GUILHERME CABRITA DA SILVA
2010-04-16AP01DIRECTOR APPOINTED PAUL RANKINE
2010-02-24RES01ALTER ARTICLES 19/02/2010
2010-02-24RES04NC INC ALREADY ADJUSTED 19/02/2010
2010-02-19RES15CHANGE OF NAME 19/02/2010
2010-02-19CERTNMCOMPANY NAME CHANGED WEST AFRICAN DIAMONDS PLC CERTIFICATE ISSUED ON 19/02/10
2010-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-15SH0124/02/09 STATEMENT OF CAPITAL GBP 507808.44
2009-11-03AP01DIRECTOR APPOINTED MR PAUL HENDRIK NEL
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-06-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES MACGREGOR
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-05363aRETURN MADE UP TO 14/04/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FINN / 14/03/2008
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-26363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-05-08363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STELLAR DIAMONDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STELLAR DIAMONDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-05 Satisfied MANTLE DIAMONDS LIMITED
Intangible Assets
Patents
We have not found any records of STELLAR DIAMONDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STELLAR DIAMONDS LIMITED
Trademarks
We have not found any records of STELLAR DIAMONDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STELLAR DIAMONDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as STELLAR DIAMONDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STELLAR DIAMONDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STELLAR DIAMONDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STELLAR DIAMONDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.