DIASPORA IVOIRIENNE UK

Register to unlock more data on OkredoRegister

DIASPORA IVOIRIENNE UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08534293

Incorporation date

17/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Walworth Methodist Church, 54 Camberwell Road, London SE5 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon24/12/2025
Micro company accounts made up to 2024-05-31
dot icon24/12/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon11/12/2025
Micro company accounts made up to 2023-05-31
dot icon03/07/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon09/09/2023
Voluntary strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon19/07/2023
Application to strike the company off the register
dot icon10/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/05/2023
Termination of appointment of Beugre Jean-Paul Niamba Leba as a director on 2023-04-17
dot icon11/05/2023
Termination of appointment of Sylvie Regina Kambou as a director on 2023-04-29
dot icon11/05/2023
Appointment of Mr Beugre Jean-Paul Niamba Leba as a director on 2023-04-30
dot icon11/10/2022
Micro company accounts made up to 2022-05-31
dot icon12/08/2022
Appointment of Mr Fidele Mantho as a secretary on 2022-08-12
dot icon12/08/2022
Termination of appointment of Celine Bailly as a secretary on 2022-08-12
dot icon28/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/01/2022
Registered office address changed from 4 Queens Court 168 Abbey Street London SE1 2DP England to Walworth Methodist Church 54 Camberwell Road London SE5 0EW on 2022-01-10
dot icon06/12/2021
Registered office address changed from 3 Space Keetons Road London SE16 4EE to 4 Queens Court 168 Abbey Street London SE1 2DP on 2021-12-06
dot icon21/06/2021
Micro company accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon06/06/2020
Appointment of Ms Celine Bailly as a secretary on 2020-05-30
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-05-31
dot icon10/11/2019
Termination of appointment of Henriette Gole as a director on 2019-11-08
dot icon01/11/2019
Notification of Beugre Jean Paul Niamba Leba as a person with significant control on 2018-07-28
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon26/02/2019
Cessation of Beugre Jean-Paul Niamba Leba as a person with significant control on 2019-02-26
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
Notification of Beugre Jean Paul Niamba Leba as a person with significant control on 2018-09-04
dot icon04/09/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon04/09/2018
Withdrawal of a person with significant control statement on 2018-09-04
dot icon04/09/2018
Appointment of Ms Sylvie Regina Kambou as a director on 2018-08-30
dot icon04/09/2018
Appointment of Mr Beugre Jean-Paul Niamba Leba as a director on 2018-08-30
dot icon03/09/2018
Appointment of Ms Henriette Gole as a director on 2018-09-03
dot icon01/09/2018
Termination of appointment of Mariam Sidibe as a director on 2018-08-29
dot icon01/09/2018
Termination of appointment of Affoua Korotoum Kouadio as a director on 2018-08-29
dot icon01/09/2018
Termination of appointment of Drissa Bamba as a director on 2018-08-29
dot icon14/08/2018
Registered office address changed from 123 Trundleys Road London SE8 5JQ England to 3 Space Keetons Road London SE16 4EE on 2018-08-14
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Registered office address changed from 2 Upper Belgrave Street London SW1X 8BJ to 123 Trundleys Road London SE8 5JQ on 2017-01-04
dot icon20/10/2016
Memorandum and Articles of Association
dot icon20/10/2016
Resolutions
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Annual return made up to 2016-05-17 no member list
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon09/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2016
Resolutions
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Appointment of Mrs Affoua Korotoum Kouadio as a director on 2015-07-13
dot icon17/11/2015
Termination of appointment of Yacouba Soumahoro as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Drissa Bamba as a secretary on 2015-11-17
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon18/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2015
Annual return made up to 2015-05-17 no member list
dot icon12/06/2015
Termination of appointment of Kouadio Jean-Marie Angoua as a director on 2014-12-07
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon24/12/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2014
Annual return made up to 2014-10-31
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon17/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.03K
-
0.00
-
-
2022
1
17.31K
-
0.00
-
-
2022
1
17.31K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

17.31K £Ascended56.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gole, Henriette
Director
03/09/2018 - 08/11/2019
2
Leba, Beugre Jean-Paul Niamba
Director
30/08/2018 - 17/04/2023
6
Leba, Beugre Jean-Paul Niamba
Director
30/04/2023 - Present
6
Drissa Bamba
Director
17/05/2013 - 29/08/2018
-
Kambou, Sylvie Regina
Director
30/08/2018 - 29/04/2023
2

Persons with Significant Control

3
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 DIASPORA IVOIRIENNE UK

DIASPORA IVOIRIENNE UK is an(a) Active company incorporated on 17/05/2013 with the registered office located at Walworth Methodist Church, 54 Camberwell Road, London SE5 0EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIASPORA IVOIRIENNE UK?

toggle

DIASPORA IVOIRIENNE UK is currently Active. It was registered on 17/05/2013 .

Where is DIASPORA IVOIRIENNE UK located?

toggle

DIASPORA IVOIRIENNE UK is registered at Walworth Methodist Church, 54 Camberwell Road, London SE5 0EW.

What does DIASPORA IVOIRIENNE UK do?

toggle

DIASPORA IVOIRIENNE UK operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does DIASPORA IVOIRIENNE UK have?

toggle

DIASPORA IVOIRIENNE UK had 1 employees in 2022.

What is the latest filing for DIASPORA IVOIRIENNE UK?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2024-05-31.