DIVENTO FINANCIALS LIMITED

Register to unlock more data on OkredoRegister

DIVENTO FINANCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06713689

Incorporation date

02/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon19/01/2026
Termination of appointment of Angela Jane Sullivan as a director on 2025-09-05
dot icon19/01/2026
Appointment of Alpha Prime Markets Limited as a director on 2026-01-01
dot icon19/01/2026
Cessation of James Matthew Sullivan as a person with significant control on 2026-01-01
dot icon19/01/2026
Termination of appointment of James Matthew Sullivan as a secretary on 2025-09-05
dot icon19/01/2026
Notification of Alpha Prime Markets Limited as a person with significant control on 2026-01-01
dot icon13/01/2026
Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU to 1 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT on 2026-01-13
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Statement of capital following an allotment of shares on 2018-03-31
dot icon14/11/2025
-
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon23/01/2024
Change of details for Mr James Matthew Sullivan as a person with significant control on 2024-01-23
dot icon23/01/2024
Secretary's details changed for Mr James Matthew Sullivan on 2024-01-23
dot icon23/01/2024
Director's details changed for Mr James Matthew Sullivan on 2024-01-23
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon23/01/2020
Appointment of Mrs Angela Jane Sullivan as a director on 2020-01-22
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon08/02/2019
Resolutions
dot icon08/02/2019
Statement of company's objects
dot icon11/01/2019
Director's details changed for Mr James Matthew Sullivan on 2019-01-11
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Statement of capital following an allotment of shares on 2016-11-01
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon02/02/2018
Termination of appointment of Robert Alan Edward Tolstoy Russell as a director on 2018-01-19
dot icon30/01/2018
Termination of appointment of Robert Alan Edward Tolstoy Russell as a director on 2018-01-19
dot icon06/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon20/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/04/2016
Appointment of Mr Robert Alan Edward Tolstoy Russell as a director on 2016-04-06
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 1-2 High Street Dunmow Essex CM6 1UU England to 1-3 High Street Dunmow Essex CM6 1UU on 2015-07-27
dot icon27/07/2015
Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 2015-07-27
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Panayiotis Ioannou as a director
dot icon14/02/2011
Termination of appointment of Matthew Atkins as a director
dot icon17/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/11/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Panayiotis Ioannou on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr James Matthew Sullivan on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Matthew Lewis Atkins on 2009-10-01
dot icon04/11/2008
Certificate of change of name
dot icon13/10/2008
Director's change of particulars / panatiotis ioannou / 13/10/2008
dot icon02/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.28K
-
0.00
993.00
-
2022
0
25.67K
-
0.00
492.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Sullivan, Angela Jane
Director
22/01/2020 - 05/09/2025
-
Sullivan, James Matthew
Director
02/10/2008 - Present
4
Sullivan, James Matthew
Secretary
02/10/2008 - 05/09/2025
-
Alpha Prime Markets Limited
Corporate Director
01/01/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVENTO FINANCIALS LIMITED

DIVENTO FINANCIALS LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at 1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UT. 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 DIVENTO FINANCIALS LIMITED?

toggle

DIVENTO FINANCIALS LIMITED is currently Active. It was registered on 02/10/2008 .

Where is DIVENTO FINANCIALS LIMITED located?

toggle

DIVENTO FINANCIALS LIMITED is registered at 1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UT.

What does DIVENTO FINANCIALS LIMITED do?

toggle

DIVENTO FINANCIALS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for DIVENTO FINANCIALS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-01 with updates.