Company NameDiamond Rocket Ltd
DirectorNeal Ross Brezina
Company StatusActive
Company Number08499896
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Neal Ross Brezina
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMs Dawn McNamara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dawn Mcnamara
50.00%
Ordinary
1 at £1Neal Ross Brezina
50.00%
Ordinary

Financials

Year2014
Net Worth£139
Cash£2,247
Current Liabilities£5,523

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

12 June 2013Delivered on: 13 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 October 2018Cessation of Dawn Mcnamara as a person with significant control on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Dawn Mcnamara as a director on 31 October 2018 (1 page)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
13 June 2013Registration of charge 084998960001 (8 pages)
13 June 2013Registration of charge 084998960001 (8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)