DIVX EXPRESS LIMITED

Register to unlock more data on OkredoRegister

DIVX EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212879

Incorporation date

17/06/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/04/2023
Change of details for Informa Investments Limited as a person with significant control on 2018-12-04
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon04/04/2022
Change of details for Ubmg Limited as a person with significant control on 2022-03-21
dot icon16/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/12/2018
Director's details changed for Carl Sheldon Adrian on 2018-12-07
dot icon07/12/2018
Director's details changed for Unm Investments Limited on 2018-12-04
dot icon06/12/2018
Director's details changed for Crosswall Nominees Limited on 2018-12-04
dot icon06/12/2018
Secretary's details changed for Crosswall Nominees Limited on 2018-12-04
dot icon06/12/2018
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 2018-12-06
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/01/2018
Termination of appointment of Andrew Frank Crow as a director on 2017-12-31
dot icon12/12/2017
Appointment of Carl Sheldon Adrian as a director on 2017-12-05
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon17/04/2015
Secretary's details changed for Crosswall Nominees Limited on 2015-02-16
dot icon17/04/2015
Director's details changed for Andrew Frank Crow on 2015-02-16
dot icon17/04/2015
Director's details changed for Unm Investments Limited on 2015-02-16
dot icon17/04/2015
Director's details changed for Crosswall Nominees Limited on 2015-02-16
dot icon17/04/2015
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2015-04-17
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/02/2013
Statement of company's objects
dot icon27/02/2013
Resolutions
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Andrew Frank Crow as a director
dot icon08/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 30/04/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 30/04/06; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 30/04/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 30/04/04; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 30/04/03; full list of members
dot icon18/03/2003
Resolutions
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Ad 23/09/02--------- £ si 300000000@1=300000000 £ ic 1100/300001100
dot icon04/10/2002
Nc inc already adjusted 23/09/02
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon19/11/2001
Certificate of change of name
dot icon02/11/2001
Certificate of change of name
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon17/04/2001
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed;new director appointed
dot icon09/07/1999
Director's particulars changed
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon08/06/1999
Return made up to 30/04/99; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon16/09/1998
Auditor's resignation
dot icon16/07/1998
Certificate of change of name
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
Director resigned
dot icon25/06/1998
Return made up to 11/06/98; full list of members
dot icon30/01/1998
Resolutions
dot icon30/01/1998
Resolutions
dot icon30/01/1998
Resolutions
dot icon30/01/1998
Resolutions
dot icon11/11/1997
Full accounts made up to 1996-12-31
dot icon11/11/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon19/06/1997
Return made up to 11/06/97; full list of members
dot icon25/09/1996
Director's particulars changed
dot icon09/09/1996
Ad 07/08/96--------- £ si 1000@1=1000 £ ic 100/1100
dot icon09/09/1996
Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1996
Memorandum and Articles of Association
dot icon12/08/1996
Memorandum and Articles of Association
dot icon12/08/1996
Memorandum and Articles of Association
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon12/08/1996
£ nc 1000/250001000 26/07/96
dot icon12/08/1996
New secretary appointed;new director appointed
dot icon12/08/1996
New director appointed
dot icon25/07/1996
Director resigned
dot icon25/07/1996
Secretary resigned;director resigned
dot icon25/07/1996
Registered office changed on 25/07/96 from: 100 new bridge street london EC4V 6JA
dot icon23/07/1996
Registered office changed on 23/07/96 from: 83 leonard street london EC2A 4QS
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
New secretary appointed;new director appointed
dot icon23/07/1996
New director appointed
dot icon18/07/1996
Certificate of change of name
dot icon17/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adrian, Carl Sheldon
Director
05/12/2017 - Present
100
UNM INVESTMENTS LIMITED
Corporate Director
30/07/1999 - Present
323
CROSSWALL NOMINEES LIMITED
Corporate Director
30/07/1999 - Present
695

Persons with Significant Control

1
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 DIVX EXPRESS LIMITED

DIVX EXPRESS LIMITED is an(a) Active company incorporated on 17/06/1996 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 3 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 DIVX EXPRESS LIMITED?

toggle

DIVX EXPRESS LIMITED is currently Active. It was registered on 17/06/1996 .

Where is DIVX EXPRESS LIMITED located?

toggle

DIVX EXPRESS LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does DIVX EXPRESS LIMITED do?

toggle

DIVX EXPRESS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIVX EXPRESS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.