DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC

Register to unlock more data on OkredoRegister

DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09660164

Incorporation date

26/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

F21 Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9QECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2015)
dot icon11/02/2026
Micro company accounts made up to 2025-06-30
dot icon16/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon05/05/2024
Micro company accounts made up to 2023-06-30
dot icon17/08/2023
Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 2023-07-03
dot icon08/08/2023
Notification of Craig George Farrow as a person with significant control on 2023-07-28
dot icon08/08/2023
Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 2023-07-28
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon23/06/2023
Registered office address changed from De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE England to F21 Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on 2023-06-23
dot icon29/03/2023
Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 2016-04-06
dot icon06/02/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon17/05/2022
Termination of appointment of Aloysius Nkum Bin as a director on 2022-04-21
dot icon17/05/2022
Termination of appointment of Novi Copetus Limited as a director on 2022-04-21
dot icon17/05/2022
Appointment of Mr Craig George Farrow as a director on 2022-04-21
dot icon07/04/2022
Micro company accounts made up to 2021-06-30
dot icon04/04/2022
Registered office address changed from 54 Providence Way Waterbeach Cambridge Cambridgeshire CB25 9QJ to De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE on 2022-04-04
dot icon11/11/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon12/07/2017
Notification of Oxbridge Schools and Colleges Ltd as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/07/2016
Director's details changed for Novi Copetus Limited on 2015-12-08
dot icon13/06/2016
Termination of appointment of Abdul Razaq Akanbi as a director on 2016-05-20
dot icon13/06/2016
Appointment of Aloysius Nkum Bin as a director on 2016-05-18
dot icon26/06/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOVI COEPTUS LIMITED
Corporate Director
26/06/2015 - 21/04/2022
1
Bin, Aloysius Nkum
Director
18/05/2016 - 21/04/2022
5
Farrow, Craig George
Director
21/04/2022 - Present
2
Akanbi, Abdul Razaq
Director
26/06/2015 - 20/05/2016
-

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 DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC

DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC is an(a) Active company incorporated on 26/06/2015 with the registered office located at F21 Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC?

toggle

DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC is currently Active. It was registered on 26/06/2015 .

Where is DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC located?

toggle

DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC is registered at F21 Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9QE.

What does DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC do?

toggle

DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-06-30.