DI VINCERE LIMITED

Register to unlock more data on OkredoRegister

DI VINCERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11649150

Incorporation date

30/10/2018

Size

Dormant

Contacts

Registered address

Registered address

Oakwood Barn, Oakwood Barn, Tilstock SY13 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2018)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon09/01/2024
Confirmation statement made on 2023-10-29 with no updates
dot icon09/01/2024
Registered office address changed from 184 Crooked Mile Waltham Abbey EN9 2ES England to Oakwood Barn Oakwood Barn Tilstock SY13 3NS on 2024-01-09
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-29
dot icon22/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-04-29
dot icon17/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon19/01/2021
Appointment of Mr Michael Anthony Connolly as a director on 2020-11-11
dot icon04/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2020-04-29
dot icon30/07/2020
Registered office address changed from 2 Mile Close Waltham Abbey EN9 1QW England to 184 Crooked Mile Waltham Abbey EN9 2ES on 2020-07-30
dot icon19/04/2020
Current accounting period extended from 2019-10-31 to 2020-04-29
dot icon09/01/2020
Director's details changed for Mr Antony Richard Childs on 2020-01-09
dot icon09/01/2020
Director's details changed for Jmac Global Holdings Limited on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr John Trevor Morris on 2020-01-09
dot icon09/01/2020
Change of details for Mr John Trevor Morris as a person with significant control on 2020-01-09
dot icon09/01/2020
Change of details for Jmac Global Holdings Limited as a person with significant control on 2020-01-09
dot icon09/01/2020
Change of details for Mr Antony Richard Childs as a person with significant control on 2020-01-09
dot icon09/01/2020
Registered office address changed from 130 Old Street London EC1V 9BD England to 2 Mile Close Waltham Abbey EN9 1QW on 2020-01-09
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/10/2018
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

£100.00

Confirmation

dot iconLast made up date
29/04/2022
dot iconNext confirmation date
29/10/2024
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
dot iconNext due on
29/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JMAC GLOBAL HOLDINGS LIMITED
Corporate Director
30/10/2018 - Present
-
Childs, Antony Richard
Director
30/10/2018 - Present
4
Morris, John Trevor
Director
30/10/2018 - Present
14
Connolly, Michael Anthony
Director
11/11/2020 - Present
4

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 DI VINCERE LIMITED

DI VINCERE LIMITED is an(a) Active company incorporated on 30/10/2018 with the registered office located at Oakwood Barn, Oakwood Barn, Tilstock SY13 3NS. There are currently 4 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 DI VINCERE LIMITED?

toggle

DI VINCERE LIMITED is currently Active. It was registered on 30/10/2018 .

Where is DI VINCERE LIMITED located?

toggle

DI VINCERE LIMITED is registered at Oakwood Barn, Oakwood Barn, Tilstock SY13 3NS.

What does DI VINCERE LIMITED do?

toggle

DI VINCERE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DI VINCERE LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.