Company NameDiagnostic Capital Limited
DirectorsAlexander James Clarkson and Charis Clarkson
Company StatusActive
Company Number05470246
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMrs Charis Clarkson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleClinical Rascular Scientist
Country of ResidenceUnited Kingdom
Correspondence Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameAlexander James Clarkson
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD

Location

Registered AddressAlex Clarkson
68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Alexander James Clarkson
50.00%
Ordinary
5 at £1Charis Richards
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 October 2016Company name changed bamburgh capital LIMITED\certificate issued on 17/10/16
  • RES15 ‐ Change company name resolution on 2016-10-07
(2 pages)
17 October 2016Company name changed bamburgh capital LIMITED\certificate issued on 17/10/16
  • RES15 ‐ Change company name resolution on 2016-10-07
(2 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Change of name notice (2 pages)
16 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-16
(3 pages)
16 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-16
(3 pages)
11 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
(7 pages)
11 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
(7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 May 2011Director's details changed for Miss Charis Richards on 28 May 2011 (2 pages)
28 May 2011Director's details changed for Miss Charis Richards on 28 May 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 July 2010Change of name notice (2 pages)
23 July 2010Company name changed FRUIT4JUICE LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(5 pages)
23 July 2010Change of name notice (2 pages)
23 July 2010Company name changed FRUIT4JUICE LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(5 pages)
28 June 2010Secretary's details changed for Alexander James Clarkson on 10 April 2010 (1 page)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Miss Charis Richards on 10 April 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Miss Charis Richards on 10 April 2010 (2 pages)
28 June 2010Director's details changed for Alexander James Clarkson on 10 April 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Alexander James Clarkson on 10 April 2010 (2 pages)
28 June 2010Secretary's details changed for Alexander James Clarkson on 10 April 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 December 2009Registered office address changed from 22 Tenby Avenue West Didsbury Manchester M20 3DU on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 22 Tenby Avenue West Didsbury Manchester M20 3DU on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 22 Tenby Avenue West Didsbury Manchester M20 3DU on 3 December 2009 (1 page)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2008Director's change of particulars / charis richards / 01/01/2008 (2 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / charis richards / 01/01/2008 (2 pages)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)