CompanyTrack
D

DIAMENT LIMITED

Active London

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
D

DIAMENT LIMITED

Buying and selling of own real estate

Founded 17 Jul 1985 Active London, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 31 Dec 2024
Net assets £6.82M £1.21M 2024 year on year
Total assets £7.50M £1.05M 2024 year on year
Total Liabilities £681.60K £156.34K 2024 year on year
Charges 16
3 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover DIAMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£229.99k

Increased by £15.42k (+7%)

Net Assets

£6.82M

Decreased by £1.21M (-15%)

Total Liabilities

£681.60k

Increased by £156.34k (+30%)

Turnover

£24.62k

Decreased by £127.30k (-84%)

Employees

N/A

Debt Ratio

9%

Increased by 3 (+50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jan 20232£2£1

Officers

Officers

4 active 20 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown23 Jun 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown23 Jun 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown23 Jun 2020Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom6323 Jun 2020Active

Shareholders

Shareholders (3)

Laser Derwentwater Holdings Limited
59.0%
335,64129 Dec 2023
Laser Derwentwater Holdings Limited
29.2%
166,00029 Dec 2023
Laser Derwentwater Holdings Limited
11.8%
67,00029 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Laser Derwentwater Holdings Limited

United Kingdom

Active
Notified 24 May 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LASER DERWENTWATER HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LREDS III LASER HOLDINGS LIMITED united kingdom significant influence or control
LASALLE FUNDS GENERAL PARTNER LTD united kingdom shares 75 to 100 percent
LASALLE INVESTMENT MANAGEMENT united kingdom voting rights 75 to 100 percent
LASALLE PARTNERS INTERNATIONAL united kingdom voting rights 75 to 100 percent
JONES LANG LASALLE EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JONES LANG LASALLE INCORPORATED united states of america
DIAMENT LIMITED Current Company

Charges

Charges

3 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(16 pages)
28 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
28 Apr 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
28 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
14 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

28 Apr 2025 Officers

Change Corporate Director Company With Change Date

28 Apr 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

28 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

14 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Change Corporate Director Company With Change Date

9 months ago on 28 Apr 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 28 Apr 2025

Change Corporate Secretary Company With Change Date

9 months ago on 28 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 14 Apr 2025