DIVECARIB LIMITED

Register to unlock more data on OkredoRegister

DIVECARIB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09401293

Incorporation date

22/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tyn-Y-Pwll Mews Tyn-Y-Pwll Road, Whitchurch, Cardiff CF14 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon06/02/2023
Cessation of Cornelius Johannes D'oliveira as a person with significant control on 2022-12-28
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Resolutions
dot icon29/11/2022
Appointment of Mr Louis David George Evans as a secretary on 2022-11-29
dot icon29/11/2022
Termination of appointment of Bryan Cunningham as a secretary on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Registered office address changed from 17 the Rise, Cardiff the Rise, 17 Cardiff CF14 0RB Wales to 2 Tyn-Y-Pwll Mews Tyn-Y-Pwll Road Whitchurch Cardiff CF14 1BY on 2022-02-03
dot icon20/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon20/11/2021
Notification of Louis David George Evans as a person with significant control on 2021-02-10
dot icon20/11/2021
Notification of Leigh David Cunningham as a person with significant control on 2021-02-10
dot icon16/11/2021
Micro company accounts made up to 2021-01-31
dot icon25/02/2021
Resolutions
dot icon18/01/2021
Micro company accounts made up to 2020-01-31
dot icon10/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-01-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon26/09/2019
Registered office address changed from 5 Witherington Close Witherington Close Newcastle upon Tyne NE7 7FH England to 17 the Rise, Cardiff the Rise, 17 Cardiff CF14 0RB on 2019-09-26
dot icon20/05/2019
Resolutions
dot icon12/03/2019
Termination of appointment of Bryan Cunningham as a director on 2019-03-10
dot icon12/03/2019
Appointment of Mr Louis David George Evans as a director on 2019-03-10
dot icon12/03/2019
Appointment of Mr Leigh David Cunningham as a director on 2019-03-10
dot icon01/03/2019
Resolutions
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon21/02/2018
Micro company accounts made up to 2018-01-31
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/06/2015
Resolutions
dot icon09/04/2015
Registered office address changed from C/O C/O Barry Fowler 5 Witherington Close Victoria Glade Newcastle upon Tyne NE7 7FH England to 5 Witherington Close Witherington Close Newcastle upon Tyne NE7 7FH on 2015-04-09
dot icon13/03/2015
Memorandum and Articles of Association
dot icon13/03/2015
Resolutions
dot icon22/01/2015
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
31/01/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
95.77K
-
0.00
-
-
2022
3
102.18K
-
0.00
-
-
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
Cunningham, Leigh David
Director
10/03/2019 - Present
-
Evans, Louis David George
Director
10/03/2019 - Present
-
Evans, Louis David George
Secretary
29/11/2022 - Present
-
Cunningham, Bryan
Secretary
22/01/2015 - 29/11/2022
-

Persons with Significant Control

4
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 DIVECARIB LIMITED

DIVECARIB LIMITED is an(a) Active company incorporated on 22/01/2015 with the registered office located at 2 Tyn-Y-Pwll Mews Tyn-Y-Pwll Road, Whitchurch, Cardiff CF14 1BY. There are currently 3 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 DIVECARIB LIMITED?

toggle

DIVECARIB LIMITED is currently Active. It was registered on 22/01/2015 .

Where is DIVECARIB LIMITED located?

toggle

DIVECARIB LIMITED is registered at 2 Tyn-Y-Pwll Mews Tyn-Y-Pwll Road, Whitchurch, Cardiff CF14 1BY.

What does DIVECARIB LIMITED do?

toggle

DIVECARIB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DIVECARIB LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.