Diamond Private Limited COVENTRY


Founded in 2015, Diamond Private, classified under reg no. 09877963 is an active company. Currently registered at Westmede Centre CV5 9AF, Coventry the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Manju O., appointed on 19 June 2018. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Jethaji O.. There were no ex secretaries.

Diamond Private Limited Address / Contact

Office Address Westmede Centre
Office Address2 Winsford Avenue
Town Coventry
Post code CV5 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09877963
Date of Incorporation Wed, 18th Nov 2015
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Manju O.

Position: Director

Appointed: 19 June 2018

Jethaji O.

Position: Director

Appointed: 18 November 2015

Resigned: 19 June 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Manju O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jethaji O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manju O.

Notified on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jethaji O.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 980 12 25417 27763 62057 168 
Current Assets8 0104 21268 67580 543187 192218 738169 707
Debtors3 030 13 7099 9943 00016 328 
Other Debtors  13 7099 9943 00016 328 
Property Plant Equipment  13 15819 56918 04617 036 
Total Inventories 4 21242 71253 272120 572145 241 
Net Assets Liabilities   29 92354 92877 08277 344
Other
Accrued Liabilities600      
Accumulated Depreciation Impairment Property Plant Equipment  2 0625 5949 97312 980 
Amounts Owed By Group Undertakings3 030      
Average Number Employees During Period  97888
Creditors196 412207 743258 879257 8929 836248 891126 119
Fixed Assets187 703187 703200 861207 272186 979167 199163 997
Increase From Depreciation Charge For Year Property Plant Equipment  2 062 4 3793 007 
Investments Fixed Assets187 703187 703187 703187 703   
Investments In Group Undertakings187 703187 703187 703187 703-187 703  
Net Assets Liabilities Subsidiaries-16 116      
Net Current Assets Liabilities-188 402-203 531-190 204-177 349-122 21530 15343 588
Number Shares Issued Fully Paid100   100100 
Other Creditors190 703204 962251 901239 759218 313200 158 
Other Taxation Social Security Payable 2 7816 9782 57017 83114 044 
Par Value Share1   11 
Percentage Class Share Held In Subsidiary100      
Profit Loss-799      
Profit Loss Subsidiaries4 994      
Property Plant Equipment Gross Cost  15 22025 16328 01930 016 
Total Additions Including From Business Combinations Property Plant Equipment  15 220 2 8561 997 
Total Assets Less Current Liabilities-699-15 82810 65729 92364 764137 046207 585
Accumulated Amortisation Impairment Intangible Assets    18 77037 540 
Bank Borrowings Overdrafts    50 00050 127 
Finance Lease Liabilities Present Value Total   15 5649 8366 022 
Increase Decrease Due To Transfers Into Or Out Intangible Assets    187 703  
Increase From Amortisation Charge For Year Intangible Assets    18 77018 770 
Intangible Assets    168 933150 163 
Intangible Assets Gross Cost    187 703  
Trade Creditors Trade Payables   -120 21334 688 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements