DIAMOND MICROWAVE DEVICES LIMITED - THAME
Company Profile | Company Filings |
Overview
DIAMOND MICROWAVE DEVICES LIMITED is a Private Limited Company from THAME ENGLAND and has the status: Active.
DIAMOND MICROWAVE DEVICES LIMITED was incorporated 17 years ago on 20/07/2006 and has the registered number: 05882717. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DIAMOND MICROWAVE DEVICES LIMITED was incorporated 17 years ago on 20/07/2006 and has the registered number: 05882717. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DIAMOND MICROWAVE DEVICES LIMITED - THAME
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 3EZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN LIVESLEY | Jan 1961 | British | Director | 2010-03-05 | CURRENT |
MR DAVID JAMES EDMONDS DENNY | Dec 1970 | British | Director | 2009-10-29 | CURRENT |
MICHAEL DOUGLAS CARR | Sep 1955 | British | Director | 2022-05-24 | CURRENT |
MR BRENDON PETER GRUNEWALD | Mar 1969 | Belgian | Director | 2011-04-18 UNTIL 2011-06-17 | RESIGNED |
QUENTIN GEORGE PAUL COOKE | British | Secretary | 2010-02-23 UNTIL 2016-01-14 | RESIGNED | |
DR THOMAS ROBERT ROWBOTHAM | Jun 1941 | British | Director | 2010-05-01 UNTIL 2022-05-24 | RESIGNED |
BRENDON PETER GRUNEWALD | Apr 1969 | Belguim | Director | 2010-12-08 UNTIL 2010-12-08 | RESIGNED |
REYNOLDS ROBERTSON | Sep 1962 | Director | 2006-07-20 UNTIL 2006-07-20 | RESIGNED | |
MR CHRISTOPHER WILLIAM OGILVIE THOMPSON | Aug 1958 | South African | Director | 2006-07-20 UNTIL 2015-12-08 | RESIGNED |
DR RICHARD JOHN LANG | Feb 1957 | British | Director | 2009-10-29 UNTIL 2020-07-17 | RESIGNED |
MR MARTIN JOHN HATHAWAY | Jan 1966 | British | Director | 2014-12-03 UNTIL 2016-12-01 | RESIGNED |
MR BRENDON PETER GRUNEWALD | Mar 1969 | Belgian | Director | 2010-12-08 UNTIL 2011-04-06 | RESIGNED |
MR DEREK GREEN | May 1957 | British | Director | 2019-04-05 UNTIL 2019-07-03 | RESIGNED |
PROFESSOR PETER BRIAN DENYER | Apr 1953 | British | Director | 2009-10-29 UNTIL 2010-04-22 | RESIGNED |
DR STEVEN EDWARD COE | Nov 1964 | British | Director | 2006-07-20 UNTIL 2008-11-24 | RESIGNED |
MR ARTHUR CLAYBON | Aug 1975 | Us Citizen | Director | 2011-04-05 UNTIL 2011-04-18 | RESIGNED |
MR ROSS EDWARD STRAUGHAN | Jun 1965 | British | Director | 2011-06-23 UNTIL 2012-03-29 | RESIGNED |
MORLEY & SCOTT CORPORATE SERVICES LIMITED | Corporate Secretary | 2006-07-20 UNTIL 2010-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oxford Technology Enterprise Capital Fund Lp | 2016-04-06 - 2017-06-13 | Didcot Oxfordshire | Significant influence or control | |
The Era Foundation Limited | 2016-04-06 - 2017-06-13 | Reigate Surrey | Significant influence or control | |
The Partnership Investment Fund Limited | 2016-04-06 - 2017-06-13 | Leeds | Significant influence or control | |
Diamond Microwave Holdings Limited | 2016-04-06 | Shipley West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Diamond Microwave Devices Limited - Period Ending 2022-12-31 | 2023-05-13 | 31-12-2022 | £142,844 Cash £304,994 equity |
Diamond Microwave Devices Limited - Period Ending 2021-12-31 | 2022-06-29 | 31-12-2021 | £150,453 Cash £298,092 equity |
Diamond Microwave Devices Limited - Period Ending 2020-12-31 | 2021-04-20 | 31-12-2020 | £41,820 Cash £366,278 equity |
Diamond Microwave Devices Limited - Period Ending 2019-12-31 | 2020-05-09 | 31-12-2019 | £247,213 Cash £440,225 equity |
Diamond Microwave Devices Limited - Period Ending 2018-12-31 | 2019-09-26 | 31-12-2018 | £12,408 Cash £34,751 equity |