Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIVE FORCE MARINE LIMITED
Company Information for

DIVE FORCE MARINE LIMITED

39A CONWAY ROAD, LONDON, N14 7BB,
Company Registration Number
03401184
Private Limited Company
Active

Company Overview

About Dive Force Marine Ltd
DIVE FORCE MARINE LIMITED was founded on 1997-07-09 and has its registered office in London. The organisation's status is listed as "Active". Dive Force Marine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIVE FORCE MARINE LIMITED
 
Legal Registered Office
39A CONWAY ROAD
LONDON
N14 7BB
Other companies in N21
 
Filing Information
Company Number 03401184
Company ID Number 03401184
Date formed 1997-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB240771519  
Last Datalog update: 2023-10-08 08:14:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIVE FORCE MARINE LIMITED

Current Directors
Officer Role Date Appointed
IAN ALEXANDER CULLEY
Company Secretary 2016-04-05
IAN ALEXANDER CULLEY
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE WHEAL
Company Secretary 1997-07-09 2016-04-05
JEAN WHEAL
Director 1998-01-28 2016-04-05
TERENCE WHEAL
Director 1997-07-09 2016-04-05
LAURENCE GEOFFREY BROWN
Director 1997-07-09 1998-01-28
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-07-09 1997-07-09
ACCESS NOMINEES LIMITED
Nominated Director 1997-07-09 1997-07-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-18Director's details changed for Mr Ian Alexander Culley on 2023-07-18
2022-08-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-24DISS40Compulsory strike-off action has been discontinued
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/18 FROM C/O Ian Culley 3 Thorold Road London N22 8YE England
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-09-13CH01Director's details changed for Mr Ian Alexander Culley on 2016-09-13
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05TM02Termination of appointment of Terence Wheal on 2016-04-05
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WHEAL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WHEAL
2016-04-05AP03Appointment of Mr Ian Alexander Culley as company secretary on 2016-04-05
2016-04-05AP01DIRECTOR APPOINTED MR IAN ALEXANDER CULLEY
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Ramsay House 18 Vera Avenue London N21 1RA
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0109/07/14 ANNUAL RETURN FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WHEAL / 29/10/2012
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WHEAL / 29/10/2012
2014-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE WHEAL on 2012-10-29
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23AR0109/07/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/12/11 TOTAL EXEMPTION FULL
2011-08-05AR0109/07/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION FULL
2010-09-14AR0109/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WHEAL / 01/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WHEAL / 01/10/2009
2010-02-26AA31/12/09 TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-02AA31/12/08 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2007-07-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-04363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-08-02363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-14363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-29363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-30363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/00
2000-09-05363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/99
1999-09-01363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: RAMSAY HOUSE 825 HIGH ROAD FINCHLEY LONDON N12 8UB
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-08(W)ELRESS366A DISP HOLDING AGM 31/03/99
1999-04-08(W)ELRESS386 DIS APP AUDS 31/03/99
1999-04-08WRES13DIRECTORS REMUNERATION 31/03/99
1998-09-16288aNEW SECRETARY APPOINTED
1998-09-16363(C)01/01/00 AMEND
1998-09-16363bRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-05-20225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06288aNEW DIRECTOR APPOINTED
1998-02-06288bDIRECTOR RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288bSECRETARY RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-26287REGISTERED OFFICE CHANGED ON 26/08/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

85 - Education
855 - Other education
85510 - Sports and recreation education



Licences & Regulatory approval
We could not find any licences issued to DIVE FORCE MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIVE FORCE MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIVE FORCE MARINE LIMITED

Intangible Assets
Patents
We have not found any records of DIVE FORCE MARINE LIMITED registering or being granted any patents
Domain Names

DIVE FORCE MARINE LIMITED owns 1 domain names.

diveforce.co.uk  

Trademarks
We have not found any records of DIVE FORCE MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIVE FORCE MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DIVE FORCE MARINE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where DIVE FORCE MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIVE FORCE MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIVE FORCE MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N14 7BB

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4