DIVERSE RECRUITMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

DIVERSE RECRUITMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10275939

Incorporation date

13/07/2016

Size

Dormant

Contacts

Registered address

Registered address

Nmb House, 17 Bevis Marks, London EC3A 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2016)
dot icon16/01/2026
Registered office address changed from The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP to Nmb House 17 Bevis Marks London EC3A 7LN on 2026-01-16
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon23/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon23/10/2024
Registration of charge 102759390006, created on 2024-10-22
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/01/2024
Cessation of Tommy Love as a person with significant control on 2022-12-24
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from PO Box 4385 10275939 - Companies House Default Address Cardiff CF14 8LH to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2023-06-13
dot icon16/03/2023
Registered office address changed to PO Box 4385, 10275939 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-16
dot icon22/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon04/01/2023
Notification of Social Personnel Limited as a person with significant control on 2022-12-24
dot icon29/11/2022
Director's details changed for Mr Tommy Love on 2022-11-29
dot icon28/11/2022
Registered office address changed from 14 New Street London EC2M 4TR England to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP on 2022-11-28
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Director's details changed for Mr Tommy Love on 2022-05-24
dot icon24/05/2022
Registered office address changed from 14 New Street London EC2M 4HE England to 14 New Street London EC2M 4TR on 2022-05-24
dot icon24/05/2022
Change of details for Mr Tommy Love as a person with significant control on 2022-05-24
dot icon19/04/2022
Change of details for Mr Tommy Love as a person with significant control on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Tommy Love on 2022-04-19
dot icon19/04/2022
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 14 New Street London EC2M 4HE on 2022-04-19
dot icon23/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon21/02/2022
Satisfaction of charge 102759390001 in full
dot icon21/02/2022
Satisfaction of charge 102759390002 in full
dot icon21/02/2022
Satisfaction of charge 102759390003 in full
dot icon21/02/2022
Satisfaction of charge 102759390004 in full
dot icon05/01/2022
Termination of appointment of Stephen Howard Jones as a director on 2021-12-30
dot icon05/01/2022
Cessation of Stephen Howard Jones as a person with significant control on 2021-12-30
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Registration of charge 102759390005, created on 2021-08-10
dot icon04/05/2021
Confirmation statement made on 2021-01-18 with updates
dot icon10/03/2021
Change of details for Mr Tommy Love as a person with significant control on 2021-03-10
dot icon10/03/2021
Change of details for Mr Stephen Howard Jones as a person with significant control on 2021-03-10
dot icon01/03/2021
Cessation of Iain Edward Thomas St John as a person with significant control on 2020-08-19
dot icon26/02/2021
Director's details changed for Mr Stephen Howard Jones on 2021-02-26
dot icon26/02/2021
Director's details changed for Mr Tommy Love on 2021-02-26
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/09/2020
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-09-07
dot icon14/04/2020
Registration of charge 102759390003, created on 2020-03-31
dot icon14/04/2020
Registration of charge 102759390004, created on 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon24/01/2020
Change of details for Mr Tommy Love as a person with significant control on 2020-01-24
dot icon24/01/2020
Change of details for Mr Stephen Howard Jones as a person with significant control on 2016-07-13
dot icon23/01/2020
Director's details changed for Mr Stephen Howard Jones on 2020-01-23
dot icon22/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/10/2019
Appointment of Mr Tommy Love as a director on 2019-10-01
dot icon26/03/2019
Confirmation statement made on 2019-01-18 with updates
dot icon03/01/2019
Resolutions
dot icon13/12/2018
Registered office address changed from The Grange the Street Gosfield Halstead CO9 1SU England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2018-12-13
dot icon26/10/2018
Resolutions
dot icon26/10/2018
Change of name notice
dot icon19/10/2018
Change of details for Mr Stephen Howard Jones as a person with significant control on 2016-07-13
dot icon19/10/2018
Director's details changed for Mr Stephen Howard Jones on 2018-10-19
dot icon19/10/2018
Notification of Tommy Love as a person with significant control on 2018-10-15
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon11/10/2018
Registration of charge 102759390002, created on 2018-10-08
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/02/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon06/02/2018
Registered office address changed from 25 Mathews Close Halstead CO9 2BJ England to The Grange the Street Gosfield Halstead CO9 1SU on 2018-02-06
dot icon02/02/2017
Registration of charge 102759390001, created on 2017-01-24
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon11/10/2016
Registered office address changed from 8 Moss Path Chelmsford CM2 8YQ United Kingdom to 25 Mathews Close Halstead CO9 2BJ on 2016-10-11
dot icon11/10/2016
Termination of appointment of Kendal Deneys as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Stephen Howard Jones as a director on 2016-10-11
dot icon13/07/2016
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
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
8.16K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Tommy
Director
01/10/2019 - Present
47
Mr Stephen Howard Jones
Director
11/10/2016 - 30/12/2021
45
Deneys, Kendal
Director
13/07/2016 - 11/10/2016
4

Persons with Significant Control

6
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 DIVERSE RECRUITMENT GROUP LIMITED

DIVERSE RECRUITMENT GROUP LIMITED is an(a) Active company incorporated on 13/07/2016 with the registered office located at Nmb House, 17 Bevis Marks, London EC3A 7LN. 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 DIVERSE RECRUITMENT GROUP LIMITED?

toggle

DIVERSE RECRUITMENT GROUP LIMITED is currently Active. It was registered on 13/07/2016 .

Where is DIVERSE RECRUITMENT GROUP LIMITED located?

toggle

DIVERSE RECRUITMENT GROUP LIMITED is registered at Nmb House, 17 Bevis Marks, London EC3A 7LN.

What does DIVERSE RECRUITMENT GROUP LIMITED do?

toggle

DIVERSE RECRUITMENT GROUP LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DIVERSE RECRUITMENT GROUP LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP to Nmb House 17 Bevis Marks London EC3A 7LN on 2026-01-16.