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

DIAMOND (INCHORA) LIMITED

CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
07967459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Diamond (inchora) Ltd
DIAMOND (INCHORA) LIMITED was founded on 2012-02-28 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Diamond (inchora) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIAMOND (INCHORA) LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
OLD IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in CF10
 
Previous Names
UK WEB DOMAINS LTD10/03/2020
Filing Information
Company Number 07967459
Company ID Number 07967459
Date formed 2012-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 21:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND (INCHORA) 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.

Company Officers of DIAMOND (INCHORA) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PERCIVAL
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BANHAM
Director 2014-09-16 2016-12-12
JONATHAN DAVID ERWIN
Director 2012-02-28 2015-07-16
STEVE DENNIS WHATLEY
Director 2013-07-24 2014-09-16
GRAHAM ROBERTSON STEPHENS
Director 2012-02-28 2012-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PERCIVAL DATA SAUCE LIMITED Director 2016-12-12 CURRENT 2009-08-11 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL RED TAPIR LIMITED Director 2016-12-12 CURRENT 2012-07-26 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL FXCODE LIMITED Director 2016-12-12 CURRENT 2013-05-14 Active - Proposal to Strike off
JONATHAN WILLIAM LINDON JAWAZ DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL FIRST SOURCE FINANCE LIMITED Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TOP FINANCIAL DEALS LIMITED Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL DAILY OFFER MAIL LTD Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TURNER DIRECT SOLUTIONS LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL MILES CROSS SYSTEMS LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL RED ADMIRAL ASSOCIATES LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TENANT SHOP HOME SERVICES LIMITED Director 2015-07-16 CURRENT 2014-10-02 Active
CHRISTOPHER PERCIVAL INCHORA HOME BUYER LIMITED Director 2015-07-16 CURRENT 2014-10-02 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL CONECTIA LIMITED Director 2015-03-19 CURRENT 2008-12-11 Active
CHRISTOPHER PERCIVAL INCHORA LIMITED Director 2014-10-01 CURRENT 2011-12-22 Active

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
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/23
2023-12-12Voluntary dissolution strike-off suspended
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2022-06-06DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2022-06-06AP01DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-03PSC02Notification of Inchora Limited as a person with significant control on 2020-02-13
2020-03-03PSC07CESSATION OF INCHORA DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21AP01DIRECTOR APPOINTED MR COLIN HALL
2020-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-06-29RP04CS01Second filing of Confirmation Statement dated 28/02/2018
2018-06-29ANNOTATIONClarification
2018-06-07PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC02Notification of Inchora Direct Limited as a person with significant control on 2017-03-31
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-08LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS0128/02/17 STATEMENT OF CAPITAL GBP 1.00
2017-02-02RES01ADOPT ARTICLES 02/02/17
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 16 Churchill Way Cardiff CF10 2DX
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0129/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ERWIN
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0128/02/15 ANNUAL RETURN FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 01/12/2014
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AA01Previous accounting period extended from 28/02/14 TO 31/03/14
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DENNIS WHATLEY
2014-09-16AP01DIRECTOR APPOINTED MR ANTHONY BANHAM
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0128/02/14 FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012
2013-03-05AR0128/02/13 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2012-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIAMOND (INCHORA) 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 DIAMOND (INCHORA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAMOND (INCHORA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-02-28 £ 5,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMOND (INCHORA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-28 £ 1
Cash Bank In Hand 2012-02-28 £ 1,392
Current Assets 2012-02-28 £ 1,393
Debtors 2012-02-28 £ 1
Shareholder Funds 2012-02-28 £ 4,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAMOND (INCHORA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND (INCHORA) LIMITED
Trademarks
We have not found any records of DIAMOND (INCHORA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND (INCHORA) 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 (82990 - Other business support service activities n.e.c.) as DIAMOND (INCHORA) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND (INCHORA) 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 DIAMOND (INCHORA) 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 DIAMOND (INCHORA) 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.