Background WavePink WaveYellow Wave

LA DIVA DRINKS & FOOD LTD (06743450)

LA DIVA DRINKS & FOOD LTD (06743450) is an active UK company. incorporated on 6 November 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). LA DIVA DRINKS & FOOD LTD has been registered for 17 years. Current directors include OZKOC, Erol Mustafa, OZKOC, Hasan.

Company Number
06743450
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
Unit 5 Catford Hill, London, SE6 4NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
OZKOC, Erol Mustafa, OZKOC, Hasan
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA DIVA DRINKS & FOOD LTD

LA DIVA DRINKS & FOOD LTD is an active company incorporated on 6 November 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). LA DIVA DRINKS & FOOD LTD was registered 17 years ago.(SIC: 46342)

Status

active

Active since 17 years ago

Company No

06743450

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

HELM WINE DISTRIBUTORS LTD
From: 6 November 2008To: 11 February 2010
Contact
Address

Unit 5 Catford Hill Catford London, SE6 4NU,

Previous Addresses

15 Lee Road London SE3 9RQ
From: 14 August 2013To: 13 January 2016
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 6 November 2008To: 14 August 2013
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Dec 09
Director Left
Jul 14
New Owner
Jul 21
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OZKOC, Hasan

Active
Netherfield Gardens, BarkingIG11 9TN
Secretary
Appointed 23 Apr 2014

OZKOC, Erol Mustafa

Active
Netherfield Gardens, BarkingIG11 9TN
Born September 1989
Director
Appointed 06 Nov 2008

OZKOC, Hasan

Active
Netherfield Gardens, BarkingIG11 9TN
Born August 1987
Director
Appointed 01 Jun 2009

OZKOC, Layka

Resigned
Netherfield Gardens, BarkingIG11 9TN
Secretary
Appointed 06 Nov 2008
Resigned 22 Apr 2014

CHALFEN SECRETARIES LIMITED

Resigned
Floor, LondonEC2A 3AY
Corporate secretary
Appointed 06 Nov 2008
Resigned 06 Nov 2008

OZKOC, Layka

Resigned
Netherfield Gardens, BarkingIG11 9TN
Born September 1963
Director
Appointed 06 Nov 2008
Resigned 22 Apr 2014

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 06 Nov 2008
Resigned 06 Nov 2008

Persons with significant control

4

1 Active
3 Ceased
Catford Hill, LondonSE6 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026

Mrs Layka Ozkoc

Ceased
Catford Hill, LondonSE6 4NU
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 22 Jan 2026

Mr Hasan Mustafa Ozkoc

Ceased
Catford Hill, LondonSE6 4NU
Born August 1987

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 22 Jan 2026

Mr Erol Mustafa Ozkoc

Ceased
Catford Hill, LondonSE6 4NU
Born September 1989

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

67

Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Accounts Amended With Made Up Date
7 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
3 August 2009
88(2)Return of Allotment of Shares
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Incorporation Company
6 November 2008
NEWINCIncorporation