AFRICAN & CARIBBEAN DIVERSITY

Register to unlock more data on OkredoRegister

AFRICAN & CARIBBEAN DIVERSITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06513287

Incorporation date

26/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon08/01/2026
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Termination of appointment of Victoria Thalia Charalambides as a director on 2025-03-06
dot icon20/03/2025
Micro company accounts made up to 2024-03-31
dot icon20/02/2025
Termination of appointment of Subramaniam Senthilkumar as a director on 2024-09-01
dot icon16/08/2024
Micro company accounts made up to 2023-10-31
dot icon16/08/2024
Termination of appointment of Adeayo Thompson Gabriel as a director on 2024-08-07
dot icon06/08/2024
Previous accounting period shortened from 2024-10-31 to 2024-03-31
dot icon13/03/2024
Director's details changed for Ms Elsie Ayotunde Cullen on 2024-03-13
dot icon13/03/2024
Director's details changed for Miss Victoria Thalia Charalambides on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Adeayo Thompson Gabriel on 2024-03-13
dot icon13/03/2024
Director's details changed for Ms Brenda Ann King on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Peter Fashola-Uyi on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Mustapha Ogun on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Subramaniam Senthilkumar on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon13/03/2024
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon21/11/2023
Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-11-21
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon18/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon11/03/2022
Director's details changed for Mr Subramaniam Senthilkumar on 2022-03-01
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/08/2020
Termination of appointment of Lesley Jane Hamilton as a director on 2019-05-21
dot icon16/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/08/2019
Amended total exemption full accounts made up to 2016-10-31
dot icon23/08/2019
Amended total exemption full accounts made up to 2017-10-31
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon23/05/2019
Appointment of Miss Elsie Ayotunde Cullen as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mr Mustapha Ogun as a director on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Peter Ehi-Uyi Adefioye on 2019-05-21
dot icon21/05/2019
Director's details changed for Ms Lesley Jane Hamilton on 2019-05-21
dot icon18/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-10-31
dot icon09/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon09/04/2018
Termination of appointment of Yvonne Adelaide Fosua Yeboah as a director on 2018-01-31
dot icon07/04/2018
Termination of appointment of Ndungu Thairu as a director on 2018-01-31
dot icon20/02/2018
Termination of appointment of Vanya Katreece Bromfield as a director on 2016-04-12
dot icon08/08/2017
Amended full accounts made up to 2015-10-31
dot icon01/08/2017
Micro company accounts made up to 2016-10-31
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Termination of appointment of William Oates as a director on 2016-05-29
dot icon29/09/2016
Termination of appointment of Paulus Clemens Bernard Bokel as a director on 2016-04-02
dot icon08/04/2016
Annual return made up to 2016-02-26 no member list
dot icon04/04/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon17/05/2015
Full accounts made up to 2014-10-31
dot icon31/03/2015
Miscellaneous
dot icon06/03/2015
Annual return made up to 2015-02-26 no member list
dot icon06/03/2015
Register(s) moved to registered office address Can Mezzanine 49-51 East Road London N1 6AH
dot icon12/09/2014
Appointment of Miss Yvonne Adelaide Fosua Yeboah as a director on 2014-08-01
dot icon12/09/2014
Appointment of Mr William Oates as a director on 2014-08-01
dot icon12/09/2014
Appointment of Mr Ndungu Thairu as a director on 2014-08-01
dot icon12/09/2014
Appointment of Ms Lesley Jane Hamilton as a director on 2014-08-01
dot icon12/09/2014
Appointment of Mr Adeayo Thompson Gabriel as a director on 2014-08-01
dot icon12/09/2014
Appointment of Miss Victoria Thalia Charalambides as a director on 2014-08-01
dot icon12/09/2014
Appointment of Ms Vanya Katreece Bromfield as a director on 2014-08-01
dot icon12/09/2014
Appointment of Mr Peter Ehi-Uyi Adefioye as a director on 2014-08-01
dot icon12/09/2014
Termination of appointment of Shillat Jama Hussein as a director on 2014-07-31
dot icon12/09/2014
Termination of appointment of Balwinder Ahdan as a director on 2014-07-31
dot icon30/07/2014
Appointment of Mr Subramaniam Senthilkumar as a director
dot icon28/04/2014
Registered office address changed from Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH on 2014-04-28
dot icon09/04/2014
Full accounts made up to 2013-10-31
dot icon27/03/2014
Annual return made up to 2014-02-26 no member list
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon26/03/2013
Annual return made up to 2013-02-26 no member list
dot icon25/03/2013
Appointment of Subramaniam Senthilkumar as a director
dot icon10/01/2013
Termination of appointment of Oladunni Ajose-Palmer as a director
dot icon05/11/2012
Full accounts made up to 2011-10-31
dot icon16/04/2012
Annual return made up to 2012-02-26 no member list
dot icon05/03/2012
Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon04/07/2011
Full accounts made up to 2010-10-31
dot icon18/03/2011
Annual return made up to 2011-02-26 no member list
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon01/03/2011
Register(s) moved to registered inspection location
dot icon15/04/2010
Full accounts made up to 2009-10-31
dot icon11/03/2010
Annual return made up to 2010-02-26 no member list
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Brenda Ann King on 2010-02-26
dot icon11/03/2010
Director's details changed for Shillat Jama Hussein on 2010-02-26
dot icon11/03/2010
Director's details changed for Oladunni Ayodele Ajose-Palmer on 2010-02-26
dot icon11/03/2010
Director's details changed for Paulus Clemens Bernard Bokel on 2010-02-26
dot icon11/03/2010
Termination of appointment of Jonathan Thomas as a director
dot icon09/12/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/12/2009
Appointment of Mr Balwinder Ahdan as a director
dot icon09/12/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon22/09/2009
Appointment terminated director nicola williams
dot icon06/04/2009
Annual return made up to 26/02/09
dot icon31/03/2009
Director appointed ms nicola egersis williams
dot icon31/03/2009
Appointment terminated director gary gordon
dot icon31/03/2009
Location of register of members
dot icon13/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon26/02/2009
Accounting reference date shortened from 28/02/2009 to 31/10/2008
dot icon24/06/2008
Registered office changed on 24/06/2008 from 10 upper bank street london E14 5JJ
dot icon26/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.19K
-
0.00
-
-
2022
0
4.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
13/11/2009 - Present
1142
Senthilkumar, Subramaniam
Director
09/11/2012 - 01/09/2024
12
Mr Ndungu Thairu
Director
01/08/2014 - 31/01/2018
5
Ogun, Mustapha
Director
21/05/2019 - Present
4
King, Brenda Ann
Director
26/02/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN & CARIBBEAN DIVERSITY

AFRICAN & CARIBBEAN DIVERSITY is an(a) Active company incorporated on 26/02/2008 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN & CARIBBEAN DIVERSITY?

toggle

AFRICAN & CARIBBEAN DIVERSITY is currently Active. It was registered on 26/02/2008 .

Where is AFRICAN & CARIBBEAN DIVERSITY located?

toggle

AFRICAN & CARIBBEAN DIVERSITY is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does AFRICAN & CARIBBEAN DIVERSITY do?

toggle

AFRICAN & CARIBBEAN DIVERSITY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AFRICAN & CARIBBEAN DIVERSITY?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.