Company NameDiamante Ventures Ltd
Company StatusActive
Company Number08868324
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jacob Heimann
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months
RoleEducation
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Lea Heimann
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2014(2 months, 1 week after company formation)
Appointment Duration10 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Aron Raphael Diamant
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMrs Lea Heimann
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(3 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 05 March 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 The Grove
London
NW11 9SJ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jacob Heimann
50.00%
Ordinary
50 at £1Lea Heimann
50.00%
Ordinary

Financials

Year2014
Net Worth-£412
Cash£343
Current Liabilities£7,228

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
6 January 2015Director's details changed for Mr Jacob Heimann on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 7 the Grove London NW11 9SJ United Kingdom to 5 North End Road London NW11 7RJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 7 the Grove London NW11 9SJ United Kingdom to 5 North End Road London NW11 7RJ on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr Jacob Heimann on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jacob Heimann on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 7 the Grove London NW11 9SJ United Kingdom to 5 North End Road London NW11 7RJ on 6 January 2015 (1 page)
24 April 2014Appointment of Mrs Lea Heimann as a director (2 pages)
24 April 2014Appointment of Mrs Lea Heimann as a director (2 pages)
6 March 2014Termination of appointment of Lea Heimann as a director (1 page)
6 March 2014Termination of appointment of Lea Heimann as a director (1 page)
3 March 2014Appointment of Mr Jacob Heimann as a director (2 pages)
3 March 2014Appointment of Mrs Lea Heimann as a director (2 pages)
3 March 2014Appointment of Mrs Lea Heimann as a director (2 pages)
3 March 2014Appointment of Mr Jacob Heimann as a director (2 pages)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)
26 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(20 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(20 pages)