DIVINE PROTECTION LTD

Register to unlock more data on OkredoRegister

DIVINE PROTECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10618476

Incorporation date

14/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10618476 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2017)
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon18/01/2023
Registered office address changed to PO Box 4385, 10618476 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-19
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Termination of appointment of Amie Ake Okpo as a director on 2022-05-23
dot icon06/04/2022
Micro company accounts made up to 2021-02-28
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Micro company accounts made up to 2020-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon15/02/2021
Notification of Amie Ake Okpo as a person with significant control on 2020-12-10
dot icon15/02/2021
Cessation of Amanda Williams as a person with significant control on 2020-12-10
dot icon24/12/2020
Termination of appointment of Martial Amasse as a director on 2020-12-12
dot icon11/12/2020
Appointment of Mr Amie Ake Okpo as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Amanda Williams as a director on 2020-12-10
dot icon10/12/2020
Director's details changed for Ms Amanda Williams on 2020-12-10
dot icon10/12/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-12-10
dot icon10/12/2020
Registered office address changed from 142 Riverside Gardens London W6 9LG England to 20-22 Wenlock Road London N1 7GU on 2020-12-10
dot icon10/12/2020
Appointment of Mr Martial Amasse as a director on 2020-12-09
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
Confirmation statement made on 2020-08-10 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Micro company accounts made up to 2019-02-28
dot icon05/06/2020
Compulsory strike-off action has been discontinued
dot icon04/06/2020
Appointment of Ms Amanda Williams as a director on 2017-02-14
dot icon04/06/2020
Termination of appointment of Amanda Williams as a director on 2020-05-29
dot icon04/06/2020
Confirmation statement made on 2019-08-10 with updates
dot icon29/05/2020
Termination of appointment of Aime Ake Okpo as a director on 2020-05-20
dot icon29/05/2020
Cessation of Aime Ake Okpo as a person with significant control on 2020-05-20
dot icon11/12/2019
Compulsory strike-off action has been suspended
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
Compulsory strike-off action has been discontinued
dot icon01/02/2019
Compulsory strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon10/08/2018
Notification of Aime Ake Okpo as a person with significant control on 2018-08-09
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon10/08/2018
Appointment of Mr Aime Ake Okpo as a director on 2018-08-09
dot icon10/08/2018
Director's details changed for Ms Amanda Williams on 2018-08-10
dot icon10/08/2018
Change of details for Ms Amanda Williams as a person with significant control on 2018-08-10
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon10/04/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 142 Riverside Gardens London W69LG on 2017-04-10
dot icon14/02/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
15/02/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.40K
-
0.00
-
-
2021
1
5.40K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ake Okpo, Aime
Director
09/08/2018 - 20/05/2020
2
Ake Okpo, Amie
Director
10/12/2020 - 23/05/2022
-
Williams, Amanda
Director
14/02/2017 - 29/05/2020
4
Williams, Amanda
Director
14/02/2017 - 10/12/2020
4
Amasse, Martial
Director
09/12/2020 - 12/12/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIVINE PROTECTION LTD

DIVINE PROTECTION LTD is an(a) Active company incorporated on 14/02/2017 with the registered office located at 4385, 10618476 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIVINE PROTECTION LTD?

toggle

DIVINE PROTECTION LTD is currently Active. It was registered on 14/02/2017 .

Where is DIVINE PROTECTION LTD located?

toggle

DIVINE PROTECTION LTD is registered at 4385, 10618476 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DIVINE PROTECTION LTD do?

toggle

DIVINE PROTECTION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DIVINE PROTECTION LTD have?

toggle

DIVINE PROTECTION LTD had 1 employees in 2021.

What is the latest filing for DIVINE PROTECTION LTD?

toggle

The latest filing was on 10/02/2023: Compulsory strike-off action has been suspended.