DIVA ENTERPRISES GLOBAL LTD

Register to unlock more data on OkredoRegister

DIVA ENTERPRISES GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06815908

Incorporation date

11/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9, Challenge House, 616 Mitcham Road, Croydon, Surrey CR0 3AACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon18/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-28
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon10/10/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Micro company accounts made up to 2023-02-28
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon30/09/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon04/09/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon29/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon30/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/11/2018
Notification of Egondu Chinenye Ibekwe as a person with significant control on 2018-11-14
dot icon15/11/2018
Cessation of Ijeoma Odukwu as a person with significant control on 2018-11-12
dot icon14/11/2018
Termination of appointment of Ijeoma Odukwu as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mrs Egondu Chinenye Ibekwe as a director on 2018-07-12
dot icon02/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon06/06/2018
Registered office address changed from Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon CR0 3EX to Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 2018-06-06
dot icon01/12/2017
Micro company accounts made up to 2017-02-28
dot icon04/08/2017
Notification of Ijeoma Odukwu as a person with significant control on 2016-04-10
dot icon04/08/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon29/11/2016
Micro company accounts made up to 2016-02-28
dot icon08/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon27/08/2015
Appointment of Ijeoma Odukwu as a director on 2015-08-19
dot icon27/08/2015
Termination of appointment of Egondu Ibekwe as a director on 2015-08-19
dot icon13/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/05/2015
Registered office address changed from 213 Eversholt Street London NW1 1DE England to Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon CR0 3EX on 2015-05-22
dot icon03/12/2014
Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 2014-12-03
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/06/2014
Compulsory strike-off action has been discontinued
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon13/04/2010
Director's details changed for Mr Egondu Ibekwe on 2010-04-12
dot icon13/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
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
44.37K
-
0.00
-
-
2022
1
45.74K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibekwe, Egondu
Director
11/02/2009 - 19/08/2015
-
Odukwu, Ijeoma
Director
19/08/2015 - 12/11/2018
2
Ibekwe, Egondu Chinenye
Director
12/07/2018 - Present
-

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 DIVA ENTERPRISES GLOBAL LTD

DIVA ENTERPRISES GLOBAL LTD is an(a) Active company incorporated on 11/02/2009 with the registered office located at Unit 9, Challenge House, 616 Mitcham Road, Croydon, Surrey CR0 3AA. 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 DIVA ENTERPRISES GLOBAL LTD?

toggle

DIVA ENTERPRISES GLOBAL LTD is currently Active. It was registered on 11/02/2009 .

Where is DIVA ENTERPRISES GLOBAL LTD located?

toggle

DIVA ENTERPRISES GLOBAL LTD is registered at Unit 9, Challenge House, 616 Mitcham Road, Croydon, Surrey CR0 3AA.

What does DIVA ENTERPRISES GLOBAL LTD do?

toggle

DIVA ENTERPRISES GLOBAL LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DIVA ENTERPRISES GLOBAL LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.