DAIVE LTD

Register to unlock more data on OkredoRegister

DAIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11895865

Incorporation date

21/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

149 Gidlow Lane Gidlow Lane, Wigan WN6 7EACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2019)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon28/03/2024
Application to strike the company off the register
dot icon15/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/01/2024
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 149 Gidlow Lane Gidlow Lane Wigan WN6 7EA on 2024-01-02
dot icon02/01/2024
Change of details for Mr Richard Bryan Hill as a person with significant control on 2023-12-01
dot icon02/01/2024
Director's details changed for Mr Richard Bryan Hill on 2023-12-20
dot icon02/01/2024
Director's details changed for Mrs Sarah Angela Hill on 2023-12-20
dot icon02/01/2024
Secretary's details changed for Mr Richard Bryan Hill on 2023-12-15
dot icon07/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2023
Termination of appointment of Michael Sean Hayes as a director on 2023-07-08
dot icon25/07/2023
Termination of appointment of Stella Hayes Ortiz as a director on 2023-07-08
dot icon09/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/09/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon29/03/2022
Certificate of change of name
dot icon23/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon07/06/2021
Change of details for Mr Richard Bryan Hill as a person with significant control on 2021-06-01
dot icon15/04/2021
Secretary's details changed for Mr Richard Bryan Hill on 2021-04-01
dot icon14/04/2021
Director's details changed for Mr Richard Bryan Hill on 2021-04-01
dot icon12/04/2021
Director's details changed for Mrs Sarah Angela Hill on 2021-04-01
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon17/02/2021
Director's details changed for Mr Michael Sean Hayes on 2021-02-17
dot icon17/02/2021
Appointment of Stella Hayes Ortiz as a director on 2021-02-17
dot icon17/02/2021
Appointment of Mrs Sarah Angela Hill as a director on 2021-02-17
dot icon11/12/2020
Registered office address changed from 3 Hurst Road Horsham RH12 2ES England to International House 12 Constance Street London E16 2DQ on 2020-12-11
dot icon06/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon06/03/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-28
dot icon06/03/2020
Change of details for Mr Michael Sean Hayes as a person with significant control on 2019-07-20
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/03/2020
Change of details for Mr Richard Bryan Hill as a person with significant control on 2019-07-20
dot icon05/03/2020
Change of details for Mr Michael Sean Hayes as a person with significant control on 2019-07-20
dot icon05/03/2020
Notification of Richard Bryan Hill as a person with significant control on 2019-07-20
dot icon05/03/2020
Termination of appointment of Roberto Broncano Culebras as a director on 2020-03-01
dot icon05/03/2020
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 3 Hurst Road Horsham RH12 2ES on 2020-03-05
dot icon30/07/2019
Appointment of Mr Richard Bryan Hill as a secretary on 2019-07-20
dot icon29/07/2019
Appointment of Mr Roberto Broncano Culebras as a director on 2019-07-20
dot icon29/07/2019
Appointment of Mr Richard Bryan Hill as a director on 2019-07-20
dot icon21/03/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon-98.17 % *

* during past year

Cash in Bank

£343.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
55.55K
-
0.00
880.00
-
2023
4
30.70K
-
0.00
18.74K
-
2024
4
51.96K
-
0.00
343.00
-
2024
4
51.96K
-
0.00
343.00
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

51.96K £Ascended69.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.00 £Descended-98.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Michael Sean
Director
21/03/2019 - 08/07/2023
1
Hill, Richard Bryan
Director
20/07/2019 - Present
8
Hill, Sarah Angela
Director
17/02/2021 - Present
2
Hayes Ortiz, Stella
Director
17/02/2021 - 08/07/2023
-
Hill, Richard Bryan
Secretary
20/07/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAIVE LTD

DAIVE LTD is an(a) Dissolved company incorporated on 21/03/2019 with the registered office located at 149 Gidlow Lane Gidlow Lane, Wigan WN6 7EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAIVE LTD?

toggle

DAIVE LTD is currently Dissolved. It was registered on 21/03/2019 and dissolved on 25/06/2024.

Where is DAIVE LTD located?

toggle

DAIVE LTD is registered at 149 Gidlow Lane Gidlow Lane, Wigan WN6 7EA.

What does DAIVE LTD do?

toggle

DAIVE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DAIVE LTD have?

toggle

DAIVE LTD had 4 employees in 2024.

What is the latest filing for DAIVE LTD?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.