Company NameBlue Diamond Security Solutions Limited
DirectorsRichard Colin Kendall Tobias and Simon Thomas Ellsmore
Company StatusActive
Company Number06051800
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Richard Colin Kendall Tobias
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Simon Thomas Ellsmore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address582 Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMrs Elizabeth Jean Kendall Tobias
NationalityBritish
StatusResigned
Appointed16 January 2007(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address34 Berriedale Drive
Sompting
West Sussex
BN15 0LE
Director NameMrs Elizabeth Jean Kendall-Tobias
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 2013)
RoleIt Quality Assurance
Country of ResidenceEngland
Correspondence Address34 Berriedale Drive
Sompting
West Sussex
BN15 0LE
Director NameMr Simon Thomas Ellsmore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2014)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address70 South Street
Lancing
West Sussex
BN15 8AJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebluediamondsecurity.co.uk
Email address[email protected]

Location

Registered AddressStanmore Place Business Centre
Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

50 at £1Elizabeth Kendall-tobias
50.00%
Ordinary A
50 at £1Richard Kendall-tobias
50.00%
Ordinary

Financials

Year2014
Net Worth£17,420
Cash£25,377
Current Liabilities£36,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

10 February 2020Director's details changed for Mr Richard Colin Kendall Tobias on 20 January 2020 (2 pages)
10 February 2020Director's details changed for Mr Richard Colin Kendall Tobias on 20 January 2020 (2 pages)
6 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 May 2018Registered office address changed from 246 Bilsby Lodge Chalklands Wembley London HA9 9DY to 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 29 May 2018 (1 page)
20 April 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
11 January 2017Appointment of Mr Simon Thomas Ellsmore as a director on 1 January 2017 (3 pages)
11 January 2017Appointment of Mr Simon Thomas Ellsmore as a director on 1 January 2017 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2016Termination of appointment of Elizabeth Jean Kendall Tobias as a secretary on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Elizabeth Jean Kendall Tobias as a secretary on 8 November 2016 (2 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 May 2015Director's details changed for Mr Richard Colin Kendall Tobias on 1 May 2015 (3 pages)
30 May 2015Director's details changed for Mr Richard Colin Kendall Tobias on 1 May 2015 (3 pages)
30 May 2015Director's details changed for Mr Richard Colin Kendall Tobias on 1 May 2015 (3 pages)
5 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
9 May 2014Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 9 May 2014 (2 pages)
14 April 2014Termination of appointment of Simon Ellsmore as a director (1 page)
14 April 2014Termination of appointment of Simon Ellsmore as a director (1 page)
9 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
21 January 2014Appointment of Mr Simon Thomas Ellsmore as a director (3 pages)
21 January 2014Appointment of Mr Simon Thomas Ellsmore as a director (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
12 February 2013Termination of appointment of Elizabeth Kendall-Tobias as a director (2 pages)
12 February 2013Termination of appointment of Elizabeth Kendall-Tobias as a director (2 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 June 2010Registered office address changed from Suite 19 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Suite 19 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 14 June 2010 (2 pages)
3 February 2010Director's details changed for Richard Colin Kendall Tobias on 15 January 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Jean Kendall-Tobias on 15 January 2010 (2 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Elizabeth Jean Kendall Tobias on 15 January 2010 (1 page)
3 February 2010Director's details changed for Richard Colin Kendall Tobias on 15 January 2010 (2 pages)
3 February 2010Secretary's details changed for Elizabeth Jean Kendall Tobias on 15 January 2010 (1 page)
3 February 2010Director's details changed for Elizabeth Jean Kendall-Tobias on 15 January 2010 (2 pages)
27 January 2010Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 27 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 February 2009Return made up to 15/01/09; no change of members (4 pages)
13 February 2009Return made up to 15/01/09; no change of members (4 pages)
8 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
27 February 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
22 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
1 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2007Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (9 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Incorporation (9 pages)