UKBizDB.co.uk

DIVERSITY NETWORK HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diversity Network Holdings Ltd. The company was founded 10 years ago and was given the registration number 08865895. The firm's registered office is in CARDIFF. You can find them at Coptic House, Mount Stuart Square, Cardiff, South Glamorgan. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIVERSITY NETWORK HOLDINGS LTD
Company Number:08865895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coptic House, Mount Stuart Square, Cardiff, Wales, CF10 5EE

Director08 March 2024Active
The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales, SA1 8QY

Director08 March 2024Active
Coptic House, Mount Stuart Square, Cardiff, CF10 5EE

Director14 April 2020Active
Coptic House, Mount Stuart Square, Cardiff, CF10 5EE

Director28 January 2014Active
1, Caspian Point, Caspian Way, Cardiff, Wales, CF10 4DQ

Director28 January 2014Active

People with Significant Control

Cen Holdco Limited
Notified on:08 March 2024
Status:Active
Country of residence:United Kingdom
Address:22, Cross Keys Close, London, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Simon Pritchard
Notified on:01 February 2021
Status:Active
Date of birth:August 1973
Nationality:British
Address:Coptic House, Mount Stuart Square, Cardiff, CF10 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Coptic House, Mount Stuart Square, Cardiff, CF10 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type group.

Download
2023-10-26Accounts

Change account reference date company previous shortened.

Download
2023-03-17Accounts

Accounts amended with accounts type group.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type group.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.