Company NameDiamond Rebates Ltd
DirectorJames Anthony Maher
Company StatusActive
Company Number13836233
CategoryPrivate Limited Company
Incorporation Date9 January 2022(2 years, 3 months ago)
Previous NamesDiamond Rebates Ltd and Jamie Tax Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr James Anthony Maher
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ West (Unit 3.05) 1100 Great West Road
Brentford
TW8 0GP
Director NameMr James Anthony Maher
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Sylvan Drive
Newport
PO30 5EG

Location

Registered AddressQ West (Unit 3.05)
1100 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
27 November 2023Director's details changed for Mr James Anthony Maher on 20 November 2023 (2 pages)
23 October 2023Change of details for Mr James Anthony Maher as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Registered office address changed from Q West (Unit 3.01) Great West Road Brentford TW8 0GP England to Q West (Unit 3.05) 1100 Great West Road Brentford TW8 0GP on 20 October 2023 (1 page)
27 September 2023Micro company accounts made up to 31 January 2023 (2 pages)
20 July 2023Registered office address changed from Q West, Unit 3.01 Great West Road Brentford TW8 0GP England to Q West (Unit 3.01) Great West Road Brentford TW8 0GP on 20 July 2023 (1 page)
19 July 2023Registered office address changed from 100 Sylvan Drive Newport PO30 5EG England to Q West, Unit 3.01 Great West Road Brentford TW8 0GP on 19 July 2023 (1 page)
13 July 2023Company name changed jamie tax LTD\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
(3 pages)
7 July 2023Notification of James Anthony Maher as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Appointment of Mr James Anthony Maher as a director on 7 July 2023 (2 pages)
6 July 2023Company name changed diamond rebates LTD\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
(3 pages)
5 July 2023Cessation of James Anthony Maher as a person with significant control on 27 June 2023 (1 page)
5 July 2023Termination of appointment of James Anthony Maher as a director on 27 June 2023 (1 page)
5 July 2023Registered office address changed from , Regal House 70 London Road, Twickenham, TW1 3QS, England to 100 Sylvan Drive Newport PO30 5EG on 5 July 2023 (1 page)
15 February 2023Registered office address changed from , 23 Thackeray Close, Isleworth, TW7 6TJ, England to 100 Sylvan Drive Newport PO30 5EG on 15 February 2023 (1 page)
8 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
9 January 2022Incorporation
Statement of capital on 2022-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)