DE DIVINE SERVICE LIMITED

Register to unlock more data on OkredoRegister

DE DIVINE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09831203

Incorporation date

19/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

St James House, 27-43 Eastern Road, Romford RM1 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon03/02/2026
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NH to St James House 27-43 Eastern Road Romford RM1 3NH on 2026-02-03
dot icon30/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon16/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon16/09/2025
Change of details for Godwin Oshiobugie as a person with significant control on 2025-09-16
dot icon29/07/2025
Change of details for Godwin Oshiobugie as a person with significant control on 2025-07-29
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon05/06/2025
Change of details for Godwin Oshiobugie as a person with significant control on 2025-06-05
dot icon05/06/2025
Director's details changed for Godwin Oshiobugie on 2025-06-05
dot icon07/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Termination of appointment of Pamela Ngiyemi Kapesa as a director on 2023-09-10
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/12/2021
Registered office address changed from , PO Box 4385, 09831203: Companies House Default Address, Cardiff, CF14 8LH to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2021-12-17
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/07/2021
Registered office address changed to PO Box 4385, 09831203: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-02
dot icon19/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/06/2019
Director's details changed for Ngiyemi Kapesa Pamela on 2019-05-17
dot icon30/05/2019
Appointment of Ngiyemi Kapesa Pamela as a director on 2018-05-17
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/07/2018
Registered office address changed from , Office 24, Icon Offices 321-323, High Road, Romford, RM6 6AX, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2018-07-25
dot icon25/07/2018
Registered office address changed from , 9 Bicester Road, Aylesbury, HP19 9AG, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2018-07-25
dot icon23/07/2018
Registered office address changed from , Office 24, Icon Offices 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2018-07-23
dot icon18/01/2018
Registered office address changed from , 120 Kingston Hill Avenue, Chadwell Heath Kingston Hill Avenue, Romford, RM6 5QP, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2018-01-18
dot icon18/12/2017
Micro company accounts made up to 2017-10-31
dot icon30/11/2017
Notification of Godwin Oshiobugie as a person with significant control on 2017-10-31
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon10/11/2017
Termination of appointment of Janet Marouane as a director on 2017-10-16
dot icon01/07/2017
Appointment of Ms Janet Marouane as a director on 2017-06-30
dot icon16/01/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon10/11/2016
Micro company accounts made up to 2016-10-31
dot icon07/11/2016
Registered office address changed from , 112 Wembley Park Drive, Wembley Middlesex, London. 112 Wembley Park Drive,, Wembley Middlesex, London, Uk, HA9 8HP, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2016-11-07
dot icon06/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/12/2015
Registered office address changed from , 112 Wembley Park Drive Wembley Middlesex, London, England, HA9 8HS, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2015-12-24
dot icon17/12/2015
Registered office address changed from , 38 Bentham Walk, Wembley, London, England, NW10 0UG, Great Britain to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2015-12-17
dot icon03/11/2015
Termination of appointment of Hormeli Kapesa as a secretary on 2015-11-02
dot icon25/10/2015
Registered office address changed from , 38 Benthem Walk Benthem Walk, Wembley, London, Uk, NW10 0UG, England to Queens Court 9-17 Eastern Road Romford Essex RM1 3NH on 2015-10-25
dot icon25/10/2015
Appointment of Mr Hormeli Kapesa as a secretary on 2015-10-24
dot icon25/10/2015
Termination of appointment of Pius Atiati as a director on 2015-10-24
dot icon22/10/2015
Appointment of Pius Atiati as a director on 2015-10-21
dot icon21/10/2015
Termination of appointment of Pamela Boyenge as a secretary on 2015-10-21
dot icon21/10/2015
Termination of appointment of Pamela Boyenge as a director on 2015-10-21
dot icon19/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.12K
-
0.00
-
-
2022
0
18.45K
-
0.00
-
-
2022
0
18.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.45K £Ascended102.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ngiyemi Kapesa, Pamela
Director
17/05/2018 - 10/09/2023
1
Oshiobugie, Godwin
Director
19/10/2015 - 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

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 DE DIVINE SERVICE LIMITED

DE DIVINE SERVICE LIMITED is an(a) Active company incorporated on 19/10/2015 with the registered office located at St James House, 27-43 Eastern Road, Romford RM1 3NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE DIVINE SERVICE LIMITED?

toggle

DE DIVINE SERVICE LIMITED is currently Active. It was registered on 19/10/2015 .

Where is DE DIVINE SERVICE LIMITED located?

toggle

DE DIVINE SERVICE LIMITED is registered at St James House, 27-43 Eastern Road, Romford RM1 3NH.

What does DE DIVINE SERVICE LIMITED do?

toggle

DE DIVINE SERVICE LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for DE DIVINE SERVICE LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NH to St James House 27-43 Eastern Road Romford RM1 3NH on 2026-02-03.