Diametric Tech Services Limited SWANMORE


Diametric Tech Services Limited is a private limited company located at Lake House Waltham Business Park, Brickyard Road, Swanmore SO32 2SA. Incorporated on 2017-10-09, this 6-year-old company is run by 3 directors.
Director Michael B., appointed on 06 November 2017. Director Stephen W., appointed on 06 November 2017. Director Graham S., appointed on 09 October 2017.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2023-10-08 and the deadline for the following filing is 2024-10-22. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Diametric Tech Services Limited Address / Contact

Office Address Lake House Waltham Business Park
Office Address2 Brickyard Road
Town Swanmore
Post code SO32 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11001535
Date of Incorporation Mon, 9th Oct 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Michael B.

Position: Director

Appointed: 06 November 2017

Stephen W.

Position: Director

Appointed: 06 November 2017

Graham S.

Position: Director

Appointed: 09 October 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Graham S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham S.

Notified on 9 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 31 May 2019
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip M.

Notified on 6 November 2017
Ceased on 3 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 6 November 2017
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors246 635575575250250250
Net Assets Liabilities1 002 464970 361896 5081 387 9312 068 1802 862 170
Other Debtors575575575250250250
Other
Amounts Owed By Related Parties246 060     
Amounts Owed To Group Undertakings 186 108303 093538 641489 649566 829
Average Number Employees During Period 33333
Bank Borrowings Overdrafts683 555483 490368 544212 109207 170 
Creditors5 104 1064 704 0414 589 0953 932 6603 201 3512 537 351
Investments Fixed Assets6 066 1006 066 1006 066 1006 066 1005 966 1005 966 100
Investments In Group Undertakings Participating Interests 6 066 1006 066 1005 966 1005 966 1005 966 100
Net Current Assets Liabilities40 470-391 698-580 497-745 509-696 569-566 579
Number Shares Issued Fully Paid319 024     
Other Creditors4 420 5514 220 5514 220 5513 620 5513 201 3512 537 351
Par Value Share1     
Total Assets Less Current Liabilities6 106 5705 674 4025 485 6035 320 5915 269 5315 399 521
Total Borrowings   3 832 660  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 8th October 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements