UKBizDB.co.uk

DIVINITI LTD.

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

This company is commonly known as Diviniti Ltd.. The company was founded 19 years ago and was given the registration number 05392379. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIVINITI LTD.
Company Number:05392379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary06 July 2005Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director06 July 2005Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director02 December 2019Active
Churchill House, 47 Regent Road, Stoke On Trent, ST1 3RQ

Corporate Secretary14 March 2005Active
25, Ullswater Road, Willenhall, United Kingdom, WV12 5FH

Director06 April 2019Active
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Director06 July 2005Active
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Director02 December 2019Active
25, Ullswater Road, Willenhall, England, WV12 5FH

Director06 April 2019Active
Churchill House 47 Regent Road, Stoke On Trent, ST1 3RQ

Corporate Director14 March 2005Active

People with Significant Control

Diviniti Holdings Limited
Notified on:06 September 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Boom Investments Limited
Notified on:12 August 2021
Status:Active
Country of residence:England
Address:St. Helens House, King Street, Derby, England, DE1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee James Brewin
Notified on:14 March 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ronald Banks
Notified on:14 March 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
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 (6 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
2024-01-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Address

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

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.