General information

Name:

Divendo Ltd

Office Address:

20-22 Wenlock Road N1 7GU London

Number: 05482703

Incorporation date: 2005-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Divendo was founded on 2005-06-16 as a Private Limited Company. The firm's registered office may be reached at London on 20-22 Wenlock Road. In case you need to reach this business by mail, its postal code is N1 7GU. The official registration number for Divendo Limited is 05482703. Despite the fact, that recently operating under the name of Divendo Limited, it was not always so. The firm was known under the name Swapsee until 2007-11-26, at which point it was changed to Illusion Media. The final change took place on 2015-11-13. The firm's SIC and NACE codes are 47791 and their NACE code stands for Retail sale of antiques including antique books in stores. Divendo Ltd released its latest accounts for the financial period up to 2022-06-30. The latest confirmation statement was released on 2023-06-16.

Jason T. and Aubrey C. are registered as the company's directors and have been cooperating as the Management Board since 2009. What is more, the managing director's tasks are regularly assisted with by a secretary - Carol C., who was chosen by the following limited company on 2005-06-16.

  • Previous company's names
  • Divendo Limited 2015-11-13
  • Illusion Media Limited 2007-11-26
  • Swapsee Limited 2005-06-16

Financial data based on annual reports

Company staff

Jason T.

Role: Director

Appointed: 30 November 2009

Latest update: 14 January 2024

Aubrey C.

Role: Director

Appointed: 16 June 2005

Latest update: 14 January 2024

Carol C.

Role: Secretary

Appointed: 16 June 2005

Latest update: 14 January 2024

People with significant control

Executives with significant control over the firm are: Aubrey C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jason T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Aubrey C.
Notified on 17 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jason T.
Notified on 17 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 21 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 February 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

31-35 Kirby Street

Post code:

EC1N 8TE

City / Town:

Farringdon

HQ address,
2013

Address:

Suite Lp23431 Lower Ground Floor 145 - 157 St John Street

Post code:

EC1V 4WP

City / Town:

London

HQ address,
2014

Address:

Suite Lp23431 Lower Ground Floor 145 - 157 St John Street

Post code:

EC1V 4WP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
18
Company Age

Similar companies nearby

Closest companies