DIAVOLEZZA LIMITED

Register to unlock more data on OkredoRegister

DIAVOLEZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262903

Incorporation date

01/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bridewell Place, Third Floor East, London, London EC4V 6APCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2001)
dot icon24/12/2025
-
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon04/04/2024
Termination of appointment of Francesco Trapani as a director on 2024-03-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Director's details changed for Mr Francesco Trapani on 2023-09-18
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/06/2021
Termination of appointment of Md Kayes Mahmud as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Orazio Decillis as a director on 2021-06-30
dot icon30/06/2021
Appointment of Lincoln Secretaries Limited as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Mrs Katarina Safai as a director on 2021-06-30
dot icon30/06/2021
Registered office address changed from 29 Finsbury Circus Fc 865 Salisbury House London EC2M 5SQ United Kingdom to 12 Bridewell Place Third Floor East London London EC4V6AP on 2021-06-30
dot icon28/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
01/08/20 Statement of Capital eur 1000
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon02/05/2019
Director's details changed for Mr Orazio Decillis on 2019-04-26
dot icon30/04/2019
Termination of appointment of Thornton Secretarial Services Ltd as a secretary on 2019-04-26
dot icon30/04/2019
Appointment of Mr Md Kayes Mahmud as a secretary on 2019-04-26
dot icon30/04/2019
Termination of appointment of Katarina Safai as a director on 2019-04-26
dot icon30/04/2019
Appointment of Mr Orazio Decillis as a director on 2019-04-26
dot icon30/04/2019
Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 29 Finsbury Circus Fc 865 Salisbury House London EC2M 5SQ on 2019-04-30
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon17/10/2016
Appointment of Mr. Francesco Trapani as a director on 2016-10-04
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mr Luis Armando Palacios on 2015-08-21
dot icon21/08/2015
Director's details changed for Mrs Katarina Safai on 2015-08-21
dot icon09/03/2015
Appointment of Mrs Katarina Safai as a director on 2015-03-09
dot icon23/01/2015
Director's details changed for Mr Luis Armando Palacios on 2015-01-23
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon17/01/2014
Termination of appointment of West One Directors Limited as a director
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon28/02/2012
Statement of capital on 2012-02-28
dot icon28/02/2012
Statement by directors
dot icon28/02/2012
Solvency statement dated 17/02/12
dot icon28/02/2012
Resolutions
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Luis Armando Palacios as a director
dot icon16/02/2011
Termination of appointment of Michael White as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for West One Directors Limited on 2010-08-01
dot icon07/09/2010
Secretary's details changed for Thornton Secretarial Services Ltd on 2010-08-01
dot icon06/09/2010
Director's details changed for Michael Laurence Dawe White on 2010-08-01
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 01/08/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 01/08/08; full list of members
dot icon01/09/2008
Secretary's change of particulars / thornton secretarial services LIMITED / 30/07/2008
dot icon21/02/2008
Return made up to 01/08/07; full list of members; amend
dot icon02/11/2007
Return made up to 01/08/07; full list of members
dot icon02/11/2007
Secretary's particulars changed
dot icon02/11/2007
Secretary's particulars changed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Statement of affairs
dot icon01/10/2007
Ad 18/07/07--------- £ si 1340000@1=1340000 £ ic 10000/1350000
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 01/08/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon05/09/2006
Location of register of members
dot icon09/12/2005
Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1J 6EQ
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/08/2005
Return made up to 01/08/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon13/08/2004
Return made up to 01/08/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Ad 03/12/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon14/01/2004
Nc inc already adjusted 01/12/03
dot icon14/01/2004
Memorandum and Articles of Association
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon19/09/2003
Full accounts made up to 2002-08-31
dot icon16/09/2003
Director's particulars changed
dot icon04/09/2003
Return made up to 01/08/03; full list of members
dot icon03/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon12/04/2003
Registered office changed on 12/04/03 from: marlow house lloyds avenue london EC3N 3AL
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Return made up to 01/08/02; full list of members
dot icon09/09/2002
Location of register of members address changed
dot icon24/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon16/04/2002
Certificate of change of name
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon01/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.37M
-
0.00
822.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Safai, Katarina
Director
09/03/2015 - 26/04/2019
46
Safai, Katarina
Director
30/06/2021 - Present
46
Trapani, Francesco
Director
04/10/2016 - 31/03/2024
7
Palacios, Luis Armando
Director
24/11/2010 - Present
1

Persons with Significant Control

1
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 DIAVOLEZZA LIMITED

DIAVOLEZZA LIMITED is an(a) Active company incorporated on 01/08/2001 with the registered office located at 12 Bridewell Place, Third Floor East, London, London EC4V 6AP. There are currently 2 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 DIAVOLEZZA LIMITED?

toggle

DIAVOLEZZA LIMITED is currently Active. It was registered on 01/08/2001 .

Where is DIAVOLEZZA LIMITED located?

toggle

DIAVOLEZZA LIMITED is registered at 12 Bridewell Place, Third Floor East, London, London EC4V 6AP.

What does DIAVOLEZZA LIMITED do?

toggle

DIAVOLEZZA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DIAVOLEZZA LIMITED?

toggle

The latest filing was on 24/12/2025: undefined.