DESIVA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DESIVA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817866

Incorporation date

02/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 37 Rassau Industrial Estate, Rassau, Ebbw Vale NP23 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon24/10/2025
Appointment of Mr Gareth Howell as a director on 2025-10-24
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon14/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Resolutions
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon12/02/2023
Satisfaction of charge 038178660012 in full
dot icon12/02/2023
Satisfaction of charge 038178660013 in full
dot icon09/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon13/01/2020
Satisfaction of charge 2 in full
dot icon13/01/2020
Satisfaction of charge 3 in full
dot icon13/01/2020
Satisfaction of charge 4 in full
dot icon13/01/2020
Satisfaction of charge 6 in full
dot icon13/01/2020
Satisfaction of charge 5 in full
dot icon13/01/2020
Satisfaction of charge 7 in full
dot icon13/01/2020
Satisfaction of charge 8 in full
dot icon13/01/2020
Satisfaction of charge 038178660010 in full
dot icon13/01/2020
Satisfaction of charge 038178660009 in full
dot icon13/01/2020
Satisfaction of charge 038178660011 in full
dot icon20/12/2019
Satisfaction of charge 1 in full
dot icon19/12/2019
Registration of charge 038178660013, created on 2019-12-13
dot icon19/12/2019
Registration of charge 038178660012, created on 2019-12-13
dot icon06/11/2019
Registered office address changed from Severn House Hazell Drive Newport NP10 8FY to Unit 37 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2019-11-06
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/08/2018
Director's details changed for Mr Dean Sibley on 2018-03-26
dot icon09/08/2018
Change of details for Mr Dean Sibley as a person with significant control on 2018-08-01
dot icon06/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Director's details changed for Mr Simon Sibley on 2017-08-01
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon07/08/2017
Director's details changed for Mr Dean Sibley on 2017-08-01
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon25/02/2014
Registration of charge 038178660009
dot icon25/02/2014
Registration of charge 038178660011
dot icon25/02/2014
Registration of charge 038178660010
dot icon19/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/07/2013
Director's details changed for Dean Sibley on 2013-07-02
dot icon03/07/2013
Director's details changed for Simon Sibley on 2013-07-02
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Paramount Secretaries Ltd as a secretary
dot icon02/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/01/2011
Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 2011-01-18
dot icon18/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Paramount Secretaries Ltd on 2010-08-02
dot icon17/08/2010
Director's details changed for Simon Sibley on 2010-08-02
dot icon17/08/2010
Director's details changed for Dean Sibley on 2010-08-02
dot icon22/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 02/08/09; full list of members
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/05/2009
Secretary appointed paramount secretaries LTD
dot icon22/05/2009
Appointment terminated director michael sibley
dot icon22/05/2009
Appointment terminated secretary michael sibley
dot icon14/05/2009
Appointment terminated director vania padfield
dot icon28/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon11/07/2008
Return made up to 02/08/07; full list of members; amend
dot icon20/08/2007
Return made up to 02/08/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 02/08/06; full list of members
dot icon18/05/2006
Ad 01/05/06--------- £ si 5@1=5 £ ic 100/105
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon28/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/01/2006
Director's particulars changed
dot icon17/08/2005
Return made up to 02/08/05; full list of members
dot icon27/06/2005
Registered office changed on 27/06/05 from: summit house 58 chepstow road newport NP19 8EB
dot icon20/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 02/08/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/08/2003
Return made up to 02/08/03; full list of members
dot icon25/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/09/2002
Return made up to 02/08/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/08/2001
Return made up to 02/08/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: 1 west street newport gwent NP20 4DD
dot icon09/05/2001
Full accounts made up to 2000-08-31
dot icon15/08/2000
Return made up to 02/08/00; full list of members
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon04/11/1999
New director appointed
dot icon02/11/1999
Registered office changed on 02/11/99 from: 1 west street newport gwent NP20 4DD
dot icon02/11/1999
Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1999
Registered office changed on 10/08/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary resigned
dot icon02/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-96.94 % *

* during past year

Cash in Bank

£14,624.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
672.79K
-
0.00
10.68K
-
2022
2
691.52K
-
0.00
477.57K
-
2023
2
748.08K
-
0.00
14.62K
-
2023
2
748.08K
-
0.00
14.62K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

748.08K £Ascended8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.62K £Descended-96.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibley, Dean
Director
29/09/1999 - Present
15
Howell, Gareth
Director
24/10/2025 - Present
4
Sibley, Simon Ian
Director
29/09/1999 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIVA INVESTMENTS LIMITED

DESIVA INVESTMENTS LIMITED is an(a) Active company incorporated on 02/08/1999 with the registered office located at Unit 37 Rassau Industrial Estate, Rassau, Ebbw Vale NP23 5SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIVA INVESTMENTS LIMITED?

toggle

DESIVA INVESTMENTS LIMITED is currently Active. It was registered on 02/08/1999 .

Where is DESIVA INVESTMENTS LIMITED located?

toggle

DESIVA INVESTMENTS LIMITED is registered at Unit 37 Rassau Industrial Estate, Rassau, Ebbw Vale NP23 5SD.

What does DESIVA INVESTMENTS LIMITED do?

toggle

DESIVA INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DESIVA INVESTMENTS LIMITED have?

toggle

DESIVA INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for DESIVA INVESTMENTS LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of Mr Gareth Howell as a director on 2025-10-24.