DIVERSITY NETWORK HOLDINGS LTD

Register to unlock more data on OkredoRegister

DIVERSITY NETWORK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08865895

Incorporation date

28/01/2014

Size

Group

Contacts

Registered address

Registered address

C/O Kr8 Advisory Limited The Lexicon, 10-12 Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon01/04/2026
Statement of affairs
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Registered office address changed from Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP United Kingdom to C/O Kr8 Advisory Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 2026-04-01
dot icon24/03/2026
Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 2026-03-17
dot icon24/02/2026
Part of the property or undertaking has been released from charge 088658950001
dot icon24/02/2026
Part of the property or undertaking has been released from charge 088658950002
dot icon11/02/2026
Appointment of receiver or manager
dot icon11/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 088658950002
dot icon11/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon05/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 088658950002
dot icon31/12/2025
Termination of appointment of Christopher Mclain as a director on 2025-12-31
dot icon13/08/2025
Change of details for Cen Holdco Limited as a person with significant control on 2025-08-13
dot icon02/07/2025
Termination of appointment of Lewis Edward John as a director on 2025-06-27
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon31/12/2024
Group of companies' accounts made up to 2024-01-28
dot icon18/06/2024
Registration of charge 088658950002, created on 2024-06-12
dot icon28/05/2024
Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-05-28
dot icon02/04/2024
Registration of charge 088658950001, created on 2024-03-15
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Termination of appointment of Michelle Roberts as a director on 2024-03-08
dot icon14/03/2024
Appointment of Lewis Edward John as a director on 2024-03-08
dot icon14/03/2024
Appointment of Mr Ryan Howard as a director on 2024-03-08
dot icon14/03/2024
Notification of Cen Holdco Limited as a person with significant control on 2024-03-08
dot icon14/03/2024
Termination of appointment of Nick Simon Pritchard as a director on 2024-03-08
dot icon14/03/2024
Cessation of Nick Simon Pritchard as a person with significant control on 2024-03-08
dot icon14/03/2024
Cessation of Michelle Roberts as a person with significant control on 2024-03-08
dot icon28/02/2024
Change of details for Mr Nick Simon Pritchard as a person with significant control on 2021-02-01
dot icon28/02/2024
Change of details for Mrs Michelle Roberts as a person with significant control on 2016-04-06
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon22/01/2024
Group of companies' accounts made up to 2023-01-28
dot icon26/10/2023
Previous accounting period shortened from 2023-01-29 to 2023-01-28
dot icon17/03/2023
Amended group of companies' accounts made up to 2022-01-29
dot icon05/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon22/01/2023
Group of companies' accounts made up to 2022-01-29
dot icon28/10/2022
Previous accounting period shortened from 2022-01-30 to 2022-01-29
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon08/02/2022
Notification of Nick Pritchard as a person with significant control on 2021-02-01
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-30
dot icon10/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-30
dot icon27/07/2020
Director's details changed for Mr Nicholas Pritchard on 2020-07-27
dot icon27/07/2020
Director's details changed for Ms Michelle Roberts on 2020-07-27
dot icon21/04/2020
Appointment of Mr Nicholas Pritchard as a director on 2020-04-14
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-30
dot icon10/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-30
dot icon14/06/2017
Director's details changed for Ms Michelle Roberts on 2015-10-07
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-30
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-01-30
dot icon12/01/2016
Termination of appointment of Nicola Vaughan as a director on 2015-10-16
dot icon27/10/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon07/10/2015
Registered office address changed from 1 Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom to Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE on 2015-10-07
dot icon07/10/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/10/2015
Administrative restoration application
dot icon15/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-92 *

* 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
28/01/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/01/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/01/2024
dot iconNext account date
28/01/2025
dot iconNext due on
28/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
361.51K
-
0.00
548.49K
-
2022
92
327.40K
-
0.00
20.31K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Ryan
Director
08/03/2024 - 12/03/2025
22
Pritchard, Nick Simon
Director
14/04/2020 - 08/03/2024
10
Roberts, Michelle
Director
28/01/2014 - 08/03/2024
14
John, Lewis Edward
Director
08/03/2024 - 27/06/2025
28
Vaughan, Nicola
Director
28/01/2014 - 16/10/2015
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVERSITY NETWORK HOLDINGS LTD

DIVERSITY NETWORK HOLDINGS LTD is an(a) Liquidation company incorporated on 28/01/2014 with the registered office located at C/O Kr8 Advisory Limited The Lexicon, 10-12 Mount Street, Manchester M2 5NT. There is currently no 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 DIVERSITY NETWORK HOLDINGS LTD?

toggle

DIVERSITY NETWORK HOLDINGS LTD is currently Liquidation. It was registered on 28/01/2014 .

Where is DIVERSITY NETWORK HOLDINGS LTD located?

toggle

DIVERSITY NETWORK HOLDINGS LTD is registered at C/O Kr8 Advisory Limited The Lexicon, 10-12 Mount Street, Manchester M2 5NT.

What does DIVERSITY NETWORK HOLDINGS LTD do?

toggle

DIVERSITY NETWORK HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIVERSITY NETWORK HOLDINGS LTD?

toggle

The latest filing was on 01/04/2026: Statement of affairs.