UKBizDB.co.uk

DIVINE CHOCOLATE LIMITED

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

This company is commonly known as Divine Chocolate Limited. The company was founded 26 years ago and was given the registration number 03433202. The firm's registered office is in LONDON. You can find them at Sustainable Workspaces, 25 Lavington Street, London, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:DIVINE CHOCOLATE LIMITED
Company Number:03433202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Sustainable Workspaces, 25 Lavington Street, London, England, SE1 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diebrocker Str. 17, 32051, Herford, Germany,

Director29 May 2020Active
Moor Cottage, Ladock, Truro, England, TR2 4PG

Director29 May 2020Active
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB

Director07 September 2023Active
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB

Director01 July 2022Active
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB

Director07 September 2023Active
81 Green Road, Leeds, LS6 4LE

Secretary12 September 1997Active
30 Watcombe Road, Watlington, OX49 5QJ

Secretary31 May 2005Active
Little Tudors Broad St Green, Hatfield Broad Oak, Bishops Stortford, CM22 7JA

Secretary11 September 2000Active
99 Myddleton Avenue, London, N4 2FN

Secretary28 May 1998Active
Kuapa Kokoo Ltd, P.O.Box An 23044, Ashtown-Kumasi, Ghana,

Director29 May 2020Active
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB

Director28 September 2020Active
Kuapa Kokoo, PO BOX 23044, Ash-Town, Kumasi, Ghana,

Director24 September 2008Active
4 Gainsford Street, London, SE1 2NE

Director28 September 2010Active
Sustainable Workspaces, Riverside Building, County Hall, 3rd, Westminster Bridge Road, London, England, SE1 7PB

Director01 June 2013Active
4 Gainsford Street, London, SE1 2NE

Director17 May 2016Active
P O Box 23045, Ash New Town, Kumasi, Ghana,

Director29 January 1999Active
4 Gainsford Street, London, SE1 2NE

Director09 July 2019Active
4 Gainsford Street, London, SE1 2NE

Director02 July 2012Active
4 Gainsford Street, London, SE1 2NE

Director07 January 2015Active
25 Chester Road, London, N19 5DF

Director29 September 1998Active
33 Pollards Wood Road, Limpsfield, RH8 0HY

Director01 April 2007Active
4 Gainsford Street, London, SE1 2NE

Director06 November 2019Active
4 Gainsford Street, London, SE1 2NE

Director09 May 2011Active
Kuapa Kokoo, PO BOX 23044, Ashtown, Ghana,

Director01 April 2007Active
31 Walnut Court, St Marys Gate, London, W8 5UB

Director26 September 2008Active
4 Gainsford Street, London, SE1 2NE

Director28 February 2017Active
4 Gainsford Street, London, SE1 2NE

Director06 June 2005Active
4 Gainsford Street, London, SE1 2NE

Director02 July 2012Active
4 Gainsford Street, London, SE1 2NE

Director30 October 2012Active
Da Costalaan 10, Hilversum, Netherlands,

Director28 September 2006Active
4 Gainsford Street, London, SE1 2NE

Director05 November 2013Active
10 Coopersale Road, Homerton, London, E9 6BA

Director28 May 1998Active
14 Prospect Cottages, London, SW18 1NW

Director02 October 2000Active
21 Clifton Road, Winchester, SO22 5BP

Director01 April 2007Active
4 Gainsford Street, London, SE1 2NE

Director22 May 2007Active

People with Significant Control

Papa Paa Gmbh
Notified on:29 May 2020
Status:Active
Country of residence:Germany
Address:Diebrocker Str. 17, D-32051, Herford, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Twin Trading Ltd
Notified on:12 September 2016
Status:Active
Country of residence:England
Address:Twin Trading, 3rd Floor, London, England, EC2A 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Kuapa Kokoo Farmers Union
Notified on:12 September 2016
Status:Active
Country of residence:Ghana
Address:Kuapa Kokoo House, PO BOX An 23044, Ash Town, Ghana,
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type group.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Change of constitution

Statement of companys objects.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2022-02-15Resolution

Resolution.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.