Background WavePink WaveYellow Wave

DIVERSA TRADING LIMITED (11144243)

DIVERSA TRADING LIMITED (11144243) is an active UK company. incorporated on 11 January 2018. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIVERSA TRADING LIMITED has been registered for 8 years. Current directors include AVIESON, Craig, Dr, DAVIDSON, Steven, MATTHEWS, Adrian and 1 others.

Company Number
11144243
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Suite Gf6 Mentmore Way, Norwich, NR14 7XP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AVIESON, Craig, Dr, DAVIDSON, Steven, MATTHEWS, Adrian, WHITEHEAD, Drew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSA TRADING LIMITED

DIVERSA TRADING LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIVERSA TRADING LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11144243

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Suite Gf6 Mentmore Way Poringland Norwich, NR14 7XP,

Previous Addresses

Suite Ff8 Roxburgh House Rosebery Business Park Mentmore Way Norwich NR14 7XP England
From: 20 December 2022To: 23 May 2024
Suite 1 Keswick Hall Keswick Hall Norwich NR4 6TJ England
From: 19 August 2020To: 20 December 2022
Bignold Primary School Wessex Street Norwich Norfolk NR2 2SY United Kingdom
From: 11 January 2018To: 19 August 2020
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AVIESON, Craig, Dr

Active
Mentmore Way, NorwichNR14 7XP
Born August 1979
Director
Appointed 12 Feb 2023

DAVIDSON, Steven

Active
Mentmore Way, NorwichNR14 7XP
Born August 1958
Director
Appointed 12 Feb 2023

MATTHEWS, Adrian

Active
Mentmore Way, NorwichNR14 7XP
Born November 1963
Director
Appointed 11 Jan 2018

WHITEHEAD, Drew

Active
Mentmore Way, NorwichNR14 7XP
Born June 1965
Director
Appointed 12 Feb 2023

COLLINS, Peter Robert

Resigned
Wessex Street, NorwichNR2 2SY
Born April 1962
Director
Appointed 11 Jan 2018
Resigned 15 Jul 2020

HOLZER, Lynsey Joanne

Resigned
Rosebery Business Park, NorwichNR14 7XP
Born May 1975
Director
Appointed 24 Jan 2022
Resigned 16 Jun 2023

HOWELL, Alicia Clair

Resigned
Wessex Street, NorwichNR2 2SY
Born November 1973
Director
Appointed 11 Jan 2018
Resigned 15 Jul 2020

JEFFRIES, Mark

Resigned
Rosebery Business Park, NorwichNR14 7XP
Born June 1957
Director
Appointed 15 Jul 2020
Resigned 06 Feb 2023

RANDALL, Alison Jane

Resigned
Keswick Hall, NorwichNR4 6TJ
Born May 1965
Director
Appointed 11 Jan 2018
Resigned 21 Oct 2021

WHITEHEAD, Drew

Resigned
Mentmore Way, NorwichNR14 7XP
Born June 1965
Director
Appointed 12 Feb 2023
Resigned 12 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Evolution Academy Trust

Active
Keswick Hall, NorwichNR4 6TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Wessex Street, Norwich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation