DIG DEEP (AFRICA)

Register to unlock more data on OkredoRegister

DIG DEEP (AFRICA)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08034496

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Circle, 33 Rockingham Lane, Sheffield S1 4FWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Memorandum and Articles of Association
dot icon01/10/2025
Appointment of Mr Simon Thuo as a director on 2025-09-30
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Director's details changed for Ms Sarah Emily Stacey Pelham on 2025-03-01
dot icon30/07/2025
Appointment of Ms Lucy Wambere Muthee as a director on 2025-07-07
dot icon20/06/2025
Second filing for the appointment of Mr David Stephen Fitzsimmons as a director
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Memorandum and Articles of Association
dot icon28/11/2024
Termination of appointment of Celine Gilart as a director on 2024-11-05
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Sharmila Mehta as a director on 2024-09-02
dot icon04/06/2024
Termination of appointment of Ian Martin Wyatt as a director on 2024-06-03
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon26/02/2024
Termination of appointment of Peter Robert Fitzsimmons as a director on 2024-02-08
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon13/12/2022
Registered office address changed from 2 Rushdale Road Sheffield S8 9QB England to The Circle 33 Rockingham Lane Sheffield S1 4FW on 2022-12-13
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon08/02/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon07/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/08/2020
Director's details changed for James Nicholas John Pallett on 2020-08-21
dot icon21/08/2020
Director's details changed for Ms Dionne Harrison on 2020-08-21
dot icon21/08/2020
Director's details changed for Peter Robert Fitzsimmons on 2018-07-04
dot icon21/08/2020
Director's details changed for Mr David Stephen Fitzsimmons on 2020-08-21
dot icon21/08/2020
Director's details changed for Johanna Rose Zeevi Green on 2020-08-21
dot icon03/06/2020
Registered office address changed from 346 Glossop Road Sheffield South Yorkshire S10 2HW England to 2 Rushdale Road Sheffield S8 9QB on 2020-06-03
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon15/10/2018
Memorandum and Articles of Association
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Statement of company's objects
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon17/01/2018
Registered office address changed from Parkhead House Carver Street Sheffield S1 4FS England to 346 Glossop Road Sheffield South Yorkshire S10 2HW on 2018-01-17
dot icon15/09/2017
Group of companies' accounts made up to 2016-10-31
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon20/02/2017
Appointment of Ms Dionne Harrison as a director on 2017-02-20
dot icon20/02/2017
Appointment of Mr David Stephen Fitzsimmons as a director on 2017-02-20
dot icon05/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/05/2016
Annual return made up to 2016-04-17 no member list
dot icon31/03/2016
Director's details changed for Johanna Zeevi Green on 2016-03-31
dot icon30/03/2016
Director's details changed for Johanna Zeevi on 2016-03-30
dot icon30/11/2015
Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield S1 4FS on 2015-11-30
dot icon26/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon15/05/2015
Annual return made up to 2015-04-17 no member list
dot icon16/04/2015
Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 2015-04-16
dot icon16/01/2015
Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 2015-01-16
dot icon16/05/2014
Annual return made up to 2014-04-17 no member list
dot icon16/05/2014
Director's details changed for James Nicholas John Pallett on 2014-05-16
dot icon16/05/2014
Director's details changed for Johanna Zeevi on 2014-05-16
dot icon16/05/2014
Director's details changed for Peter Robert Fitzsimmons on 2014-05-16
dot icon17/04/2014
Current accounting period extended from 2013-07-31 to 2014-10-31
dot icon08/08/2013
Previous accounting period shortened from 2014-03-31 to 2013-07-31
dot icon29/05/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon29/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-17 no member list
dot icon15/11/2012
Director's details changed for Johanna Zeevi on 2012-11-09
dot icon14/08/2012
Statement of company's objects
dot icon31/07/2012
Memorandum and Articles of Association
dot icon31/07/2012
Resolutions
dot icon17/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelham, Sarah Emily Stacey
Director
06/02/2023 - Present
-
Grobicki, Ania Maria Wanda, Dr
Director
15/10/2022 - Present
-
Muthee, Lucy Wambere
Director
07/07/2025 - Present
-
Thuo, Simon
Director
30/09/2025 - Present
-
Darby, Timothy John
Director
06/02/2023 - Present
-

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 DIG DEEP (AFRICA)

DIG DEEP (AFRICA) is an(a) Active company incorporated on 17/04/2012 with the registered office located at The Circle, 33 Rockingham Lane, Sheffield S1 4FW. There are currently 12 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 DIG DEEP (AFRICA)?

toggle

DIG DEEP (AFRICA) is currently Active. It was registered on 17/04/2012 .

Where is DIG DEEP (AFRICA) located?

toggle

DIG DEEP (AFRICA) is registered at The Circle, 33 Rockingham Lane, Sheffield S1 4FW.

What does DIG DEEP (AFRICA) do?

toggle

DIG DEEP (AFRICA) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DIG DEEP (AFRICA)?

toggle

The latest filing was on 16/02/2026: Resolutions.