Company NameDivine Consultant Fz Ltd
DirectorJohnson Udoh
Company StatusActive
Company Number07261443
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Johnson Udoh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed21 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Boothdale Drive
Audenshaw
Manchester
M34 5JU

Location

Registered AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Johnson Udah
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£2,451
Current Liabilities£2,336

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

17 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 October 2019Registered office address changed from 386 Buxton Road Stockport SK2 7BY United Kingdom to C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG on 14 October 2019 (1 page)
14 October 2019Registered office address changed from C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG England to C/O Cutts and Company Limited Aviator Way Manchester M22 5TG on 14 October 2019 (1 page)
18 July 2019Micro company accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 November 2018Registered office address changed from 2 Huddersfield Road Stalybridge SK15 2QA England to 386 Buxton Road Stockport SK2 7BY on 1 November 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Change of details for Mr Johnson Udoh as a person with significant control on 30 April 2018 (2 pages)
8 May 2018Director's details changed for Mr Johnson Udoh on 8 May 2018 (2 pages)
14 March 2018Registered office address changed from 1212 Stockport Road Manchester M19 2RA to 2 Huddersfield Road Stalybridge SK15 2QA on 14 March 2018 (1 page)
31 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 31 May 2011 (1 page)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mr Johnson Udah on 21 May 2010 (2 pages)
31 May 2011Director's details changed for Mr Johnson Udah on 21 May 2010 (2 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)