Background WavePink WaveYellow Wave

DIVERSITY NETWORK HOLDINGS LTD (08865895)

DIVERSITY NETWORK HOLDINGS LTD (08865895) is a liquidation UK company. incorporated on 28 January 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIVERSITY NETWORK HOLDINGS LTD has been registered for 12 years.

Company Number
08865895
Status
liquidation
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
C/O Kr8 Advisory Limited The Lexicon, Manchester, M2 5NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSITY NETWORK HOLDINGS LTD

DIVERSITY NETWORK HOLDINGS LTD is an liquidation company incorporated on 28 January 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIVERSITY NETWORK HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

liquidation

Active since 12 years ago

Company No

08865895

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 28/1

Overdue

2 months overdue

Last Filed

Made up to 28 January 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 29 January 2023 - 28 January 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 January 2026
Period: 29 January 2024 - 28 January 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

C/O Kr8 Advisory Limited The Lexicon 10-12 Mount Street Manchester, M2 5NT,

Previous Addresses

Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE
From: 7 October 2015To: 12 March 2025
1 Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom
From: 1 April 2026To: 7 October 2015
Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP United Kingdom
From: 28 January 2014To: 1 April 2026
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 16
Director Joined
Apr 20
New Owner
Feb 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Apr 24
Director Joined
May 24
Loan Secured
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

BRODIE, Robert Benjamin Nathaniel

Resigned
Lambourne Crescent, LlanishenCF14 5GP
Born November 1974
Director
Appointed 28 May 2024
Resigned 17 Mar 2026

HOWARD, Ryan

Resigned
Mount Stuart Square, CardiffCF10 5EE
Born July 1972
Director
Appointed 08 Mar 2024
Resigned 12 Mar 2025

JOHN, Lewis Edward

Resigned
Phoenix Way, SwanseaSA7 9HZ
Born September 1986
Director
Appointed 08 Mar 2024
Resigned 27 Jun 2025

MCLAIN, Christopher

Resigned
Lambourne Crescent, LlanishenCF14 5GP
Born December 1964
Director
Appointed 12 Mar 2025
Resigned 31 Dec 2025

PRITCHARD, Nick Simon

Resigned
Mount Stuart Square, CardiffCF10 5EE
Born August 1973
Director
Appointed 14 Apr 2020
Resigned 08 Mar 2024

ROBERTS, Michelle

Resigned
Mount Stuart Square, CardiffCF10 5EE
Born June 1978
Director
Appointed 28 Jan 2014
Resigned 08 Mar 2024

VAUGHAN, Nicola

Resigned
Caspian Point, CardiffCF10 4DQ
Born October 1968
Director
Appointed 28 Jan 2014
Resigned 16 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Lambourne Crescent, LlanishenCF14 5GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024

Mr Nick Simon Pritchard

Ceased
Mount Stuart Square, CardiffCF10 5EE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 08 Mar 2024

Michelle Roberts

Ceased
Mount Stuart Square, CardiffCF10 5EE
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 April 2026
600600
Resolution
1 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
1 April 2026
LIQ02LIQ02
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
24 February 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 February 2026
MR05Certification of Charge
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
11 February 2026
RM01RM01
Mortgage Charge Part Both With Charge Number
11 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 February 2026
MR05Certification of Charge
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
17 March 2023
AAMDAAMD
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Administrative Restoration Company
7 October 2015
RT01RT01
Gazette Dissolved Compulsory
15 September 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 January 2014
NEWINCIncorporation