DIVINITI LTD.

Register to unlock more data on OkredoRegister

DIVINITI LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392379

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon11/05/2026
Confirmation statement made on 2026-05-08 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon09/05/2025
Change of details for Diviniti Holdings Limited as a person with significant control on 2021-09-06
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon20/01/2024
Satisfaction of charge 053923790045 in full
dot icon20/01/2024
Satisfaction of charge 053923790044 in full
dot icon20/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2023
Registration of charge 053923790046, created on 2023-08-30
dot icon31/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/05/2023
Satisfaction of charge 053923790042 in full
dot icon22/05/2023
Satisfaction of charge 053923790043 in full
dot icon22/05/2023
Registration of charge 053923790044, created on 2023-05-05
dot icon22/05/2023
Registration of charge 053923790045, created on 2023-05-05
dot icon16/05/2023
Registration of charge 053923790042, created on 2023-05-05
dot icon16/05/2023
Registration of charge 053923790043, created on 2023-05-05
dot icon24/03/2023
Satisfaction of charge 053923790037 in full
dot icon24/03/2023
Satisfaction of charge 053923790035 in full
dot icon24/03/2023
Satisfaction of charge 053923790038 in full
dot icon24/03/2023
Satisfaction of charge 053923790040 in full
dot icon14/02/2023
Registration of charge 053923790041, created on 2023-02-15
dot icon09/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Registration of charge 053923790040, created on 2022-10-19
dot icon17/10/2022
Registration of charge 053923790039, created on 2022-10-14
dot icon20/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-20
dot icon20/09/2022
Secretary's details changed for Mr David Ronald Banks on 2022-09-20
dot icon20/09/2022
Change of details for Diviniti Holdings Limited as a person with significant control on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr David Ronald Banks on 2022-09-20
dot icon20/09/2022
Director's details changed for Mrs Sharron Louise Banks on 2022-09-20
dot icon11/08/2022
Registration of charge 053923790038, created on 2022-07-22
dot icon09/08/2022
Registration of charge 053923790037, created on 2022-07-22
dot icon14/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon10/06/2022
Registration of charge 053923790036, created on 2022-06-09
dot icon10/06/2022
Change of share class name or designation
dot icon08/06/2022
Confirmation statement made on 2022-05-08 with updates
dot icon02/03/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Registration of charge 053923790035, created on 2022-02-28
dot icon07/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon16/09/2021
Registration of charge 053923790034, created on 2021-09-03
dot icon15/09/2021
Satisfaction of charge 053923790020 in full
dot icon15/09/2021
Satisfaction of charge 053923790024 in full
dot icon15/09/2021
Satisfaction of charge 053923790011 in full
dot icon15/09/2021
Satisfaction of charge 053923790015 in full
dot icon15/09/2021
Satisfaction of charge 053923790014 in full
dot icon15/09/2021
Satisfaction of charge 053923790019 in full
dot icon15/09/2021
Satisfaction of charge 053923790018 in full
dot icon15/09/2021
Satisfaction of charge 053923790022 in full
dot icon15/09/2021
Satisfaction of charge 053923790026 in full
dot icon15/09/2021
Satisfaction of charge 053923790023 in full
dot icon15/09/2021
Satisfaction of charge 053923790021 in full
dot icon15/09/2021
Satisfaction of charge 053923790016 in full
dot icon15/09/2021
Satisfaction of charge 053923790017 in full
dot icon15/09/2021
Satisfaction of charge 053923790025 in full
dot icon15/09/2021
Registration of charge 053923790027, created on 2021-09-03
dot icon15/09/2021
Registration of charge 053923790028, created on 2021-09-03
dot icon15/09/2021
Registration of charge 053923790029, created on 2021-09-03
dot icon15/09/2021
Registration of charge 053923790033, created on 2021-09-03
dot icon15/09/2021
Registration of charge 053923790030, created on 2021-09-03
dot icon15/09/2021
Registration of charge 053923790031, created on 2021-09-03
dot icon15/09/2021
Registration of charge 053923790032, created on 2021-09-03
dot icon10/09/2021
Termination of appointment of Valerie Brewin as a director on 2021-09-06
dot icon10/09/2021
Termination of appointment of Lee James Brewin as a director on 2021-09-06
dot icon10/09/2021
Notification of Diviniti Holdings Limited as a person with significant control on 2021-09-06
dot icon10/09/2021
Cessation of Boom Investments Limited as a person with significant control on 2021-09-06
dot icon17/08/2021
Notification of Boom Investments Limited as a person with significant control on 2021-08-12
dot icon17/08/2021
Cessation of David Ronald Banks as a person with significant control on 2021-08-12
dot icon17/08/2021
Cessation of Lee James Brewin as a person with significant control on 2021-08-12
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon18/05/2020
Director's details changed for Mrs Valerie Brewin on 2020-05-18
dot icon18/05/2020
Director's details changed for Mrs Sharron Banks on 2020-05-18
dot icon03/03/2020
Registration of charge 053923790026, created on 2020-03-02
dot icon15/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Appointment of Mrs Valerie Brewin as a director on 2019-12-02
dot icon03/12/2019
Appointment of Mrs Sharron Banks as a director on 2019-12-02
dot icon28/10/2019
Change of details for Mr Lee James Brewin as a person with significant control on 2019-10-28
dot icon28/10/2019
Change of details for Mr David Ronald Banks as a person with significant control on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Lee James Brewin on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr David Ronald Banks on 2019-10-28
dot icon28/10/2019
Secretary's details changed for Mr David Ronald Banks on 2019-10-28
dot icon28/10/2019
Registered office address changed from 25 Ullswater Road Willenhall West Midlands WV12 5FH England to St Helen's House King Street Derby DE1 3EE on 2019-10-28
dot icon21/10/2019
Satisfaction of charge 053923790013 in full
dot icon21/10/2019
Satisfaction of charge 053923790012 in full
dot icon07/09/2019
Registration of charge 053923790024, created on 2019-09-06
dot icon07/09/2019
Registration of charge 053923790025, created on 2019-09-06
dot icon19/08/2019
Registration of charge 053923790023, created on 2019-08-16
dot icon12/07/2019
Registration of charge 053923790022, created on 2019-07-11
dot icon12/06/2019
Director's details changed for Mr Lee James Brewin on 2019-06-12
dot icon12/06/2019
Confirmation statement made on 2019-05-08 with updates
dot icon12/06/2019
Change of details for Mr Lee James Brewin as a person with significant control on 2019-06-12
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon03/06/2019
Resolutions
dot icon31/05/2019
Change of share class name or designation
dot icon30/05/2019
Registration of charge 053923790021, created on 2019-05-29
dot icon20/05/2019
Termination of appointment of Sharron Banks as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Valerie Brewin as a director on 2019-05-20
dot icon15/05/2019
Appointment of Mrs Sharron Banks as a director on 2019-04-06
dot icon15/05/2019
Appointment of Mrs Valerie Brewin as a director on 2019-04-06
dot icon23/04/2019
Current accounting period extended from 2019-09-13 to 2019-09-30
dot icon27/03/2019
Total exemption full accounts made up to 2018-09-13
dot icon17/01/2019
Registration of charge 053923790020, created on 2019-01-16
dot icon17/12/2018
Registration of charge 053923790019, created on 2018-12-13
dot icon26/09/2018
Registration of charge 053923790017, created on 2018-09-19
dot icon26/09/2018
Registration of charge 053923790018, created on 2018-09-19
dot icon24/09/2018
Satisfaction of charge 053923790007 in full
dot icon24/09/2018
Satisfaction of charge 053923790005 in full
dot icon24/09/2018
Satisfaction of charge 053923790006 in full
dot icon18/07/2018
Satisfaction of charge 053923790003 in full
dot icon18/07/2018
Satisfaction of charge 053923790004 in full
dot icon18/07/2018
Satisfaction of charge 053923790008 in full
dot icon13/06/2018
Registration of charge 053923790016, created on 2018-06-12
dot icon30/05/2018
Registration of charge 053923790015, created on 2018-05-25
dot icon30/05/2018
Registration of charge 053923790014, created on 2018-05-25
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon11/04/2018
Registration of charge 053923790013, created on 2018-04-11
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-13
dot icon19/10/2017
Satisfaction of charge 053923790001 in full
dot icon25/09/2017
Registration of charge 053923790012, created on 2017-09-25
dot icon30/08/2017
Satisfaction of charge 053923790010 in full
dot icon30/08/2017
Satisfaction of charge 053923790009 in full
dot icon04/07/2017
Registration of charge 053923790011, created on 2017-07-04
dot icon20/04/2017
Satisfaction of charge 053923790002 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon05/01/2017
Registration of charge 053923790010, created on 2017-01-04
dot icon23/11/2016
Total exemption small company accounts made up to 2016-09-13
dot icon27/10/2016
Registration of charge 053923790009, created on 2016-10-10
dot icon27/07/2016
Registered office address changed from Unit 12 Business Innovation Centre Staffordshire Business Park Stafford Staffordshire ST18 0AR to 25 Ullswater Road Willenhall West Midlands WV12 5FH on 2016-07-27
dot icon19/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-09-13
dot icon18/08/2015
Registration of charge 053923790008, created on 2015-08-11
dot icon08/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon17/03/2015
Registration of charge 053923790007, created on 2015-03-10
dot icon25/02/2015
Registration of charge 053923790006, created on 2015-02-06
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-13
dot icon03/12/2014
Registration of charge 053923790005, created on 2014-11-26
dot icon16/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-13
dot icon20/11/2013
Registration of charge 053923790004
dot icon01/10/2013
Registration of charge 053923790003
dot icon17/09/2013
Registration of charge 053923790002
dot icon04/09/2013
Registration of charge 053923790001
dot icon23/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-09-13
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-13
dot icon03/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-09-13
dot icon26/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-09-13
dot icon06/05/2009
Return made up to 14/03/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from business innovation centre unit 16 staffordshire business centre beaconsfield stafford staffordshire ST180AR
dot icon07/11/2008
Total exemption small company accounts made up to 2008-09-13
dot icon27/03/2008
Return made up to 14/03/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-09-13
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon02/04/2007
Location of register of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-09-13
dot icon04/04/2006
Return made up to 14/03/06; full list of members
dot icon04/04/2006
Location of register of members
dot icon13/03/2006
Notice of assignment of name or new name to shares
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon06/02/2006
Certificate of change of name
dot icon23/12/2005
Registered office changed on 23/12/05 from: 25 ullswater road coppice farm way willenhall WV12 5FH
dot icon14/11/2005
Accounting reference date extended from 31/03/06 to 13/09/06
dot icon02/08/2005
Location of register of directors' interests
dot icon02/08/2005
Location of register of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: churchill house 47 regent road stoke on trent staffordshire ST1 3RQ
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon15/07/2005
Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2005
Certificate of change of name
dot icon14/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
198.00
-
0.00
198.00
-
2022
2
224.24K
-
0.00
8.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, David Ronald
Director
06/07/2005 - Present
10
Banks, Sharron Louise
Director
02/12/2019 - Present
3

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+
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 DIVINITI LTD.

DIVINITI LTD. is an(a) Active company incorporated on 14/03/2005 with the registered office located at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. 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 DIVINITI LTD.?

toggle

DIVINITI LTD. is currently Active. It was registered on 14/03/2005 .

Where is DIVINITI LTD. located?

toggle

DIVINITI LTD. is registered at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does DIVINITI LTD. do?

toggle

DIVINITI LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIVINITI LTD.?

toggle

The latest filing was on 11/05/2026: Confirmation statement made on 2026-05-08 with no updates.