Company NameDiamond Technology Solutions Limited
DirectorAnita Marie Muganda
Company StatusActive
Company Number04406256
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Anita Marie Muganda
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley Suite 35 Berkeley Square
London
W1J 5BF
Secretary NameMrs Anita Marie Muganda
StatusCurrent
Appointed04 January 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address36a Marion Road
London
NW7 4AN
Director NameJacqueline Samantha Muganda
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36a Marion Road
London
NW7 4AN
Secretary NameJacqueline Samantha Muganda
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36a Marion Road
London
NW7 4AN
Director NameMr Anthony Muganda
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Marion Road
London
NW7 4AN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBerkley Suite
35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Anita Muganda
60.00%
Ordinary
1 at £1Anthony Muganda
20.00%
Ordinary
1 at £1Jacqueline Samantha Muganda
20.00%
Ordinary

Financials

Year2014
Net Worth£7,248
Cash£731
Current Liabilities£27,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

11 February 2021Registered office address changed from 36a Marion Road London NW7 4AN England to Berkley Suite 35 Berkeley Square London W1J 5BF on 11 February 2021 (1 page)
18 January 2021Termination of appointment of Jacqueline Samantha Muganda as a secretary on 4 January 2021 (1 page)
18 January 2021Appointment of Mrs Anita Marie Muganda as a secretary on 4 January 2021 (2 pages)
18 January 2021Termination of appointment of Jacqueline Samantha Muganda as a director on 4 January 2021 (1 page)
18 January 2021Termination of appointment of Anthony Muganda as a director on 4 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 February 2020Secretary's details changed for Jacqueline Samantha Muganda on 17 February 2020 (1 page)
17 February 2020Director's details changed for Jacqueline Samantha Muganda on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Miss Anita Marie Muganda on 17 February 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 January 2017Registered office address changed from 36a Marion Road Marion Road London NW7 4AN England to 36a Marion Road London NW7 4AN on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 36a Marion Road Marion Road London NW7 4AN England to 36a Marion Road London NW7 4AN on 23 January 2017 (1 page)
19 January 2017Registered office address changed from Flat 12 Yellowhammer Court 26 Eagle Drive London NW9 5AJ to 36a Marion Road Marion Road London NW7 4AN on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Flat 12 Yellowhammer Court 26 Eagle Drive London NW9 5AJ to 36a Marion Road Marion Road London NW7 4AN on 19 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
(6 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Register inspection address has been changed from C/O Kirk Rice Accountants Ltd the Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom (1 page)
3 December 2013Register inspection address has been changed from C/O Kirk Rice Accountants Ltd the Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom (1 page)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
2 March 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 5
(3 pages)
2 March 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 5
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Appointment of Mr Anthony Muganda as a director (2 pages)
29 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 June 2012Appointment of Mr Anthony Muganda as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Jacqueline Samantha Muganda on 4 April 2010 (2 pages)
11 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Jacqueline Samantha Muganda on 4 April 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Jacqueline Samantha Muganda on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Anita Marie Muganda on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Anita Marie Muganda on 4 April 2010 (2 pages)
11 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Anita Marie Muganda on 4 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 04/04/08; full list of members (4 pages)
5 November 2008Return made up to 04/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 04/04/07; full list of members (7 pages)
11 May 2007Return made up to 04/04/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 28/03/05; full list of members (7 pages)
31 March 2005Return made up to 28/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Return made up to 28/03/04; full list of members; amend (7 pages)
21 May 2004Return made up to 28/03/04; full list of members; amend (7 pages)
27 April 2004Return made up to 28/03/04; full list of members (7 pages)
27 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 May 2003Return made up to 28/03/03; full list of members (7 pages)
3 May 2003Return made up to 28/03/03; full list of members (7 pages)
16 April 2002Registered office changed on 16/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Incorporation (14 pages)
28 March 2002Incorporation (14 pages)