Company NameDiversifying Group Ltd
DirectorCynthia Verna Davis
Company StatusActive
Company Number09387938
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 2 months ago)
Previous NameBAME Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMs Cynthia Verna Davis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Cynthia Davis
75.00%
Ordinary
25 at £1Luke Robert Davis
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

16 November 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
2 October 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
3 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
29 September 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
1 September 2018Director's details changed for Mrs Cynthia Verna Davis on 25 August 2018 (2 pages)
1 September 2018Director's details changed for Mrs Cynthia Verna Davis on 25 August 2018 (2 pages)
1 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
1 September 2018Change of details for Mrs Cynthia Verna Davis as a person with significant control on 25 August 2018 (2 pages)
9 May 2018Change of details for Mrs Cynthia Verna Davis as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Ms Cynthia Davis on 9 May 2018 (2 pages)
2 April 2018Registered office address changed from The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB England to Dawson House 5 Jewry Street London EC3N 2EX on 2 April 2018 (1 page)
28 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 April 2016Registered office address changed from 69 Amersham Road Little Chalfont Bucks HP6 6SP to The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 69 Amersham Road Little Chalfont Bucks HP6 6SP to The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB on 4 April 2016 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Director's details changed for Ms Cynthia Muyambuki on 11 July 2015 (2 pages)
13 August 2015Director's details changed for Ms Cynthia Muyambuki on 11 July 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)