Divido Financial Services Limited LONDON


Divido Financial Services started in year 2014 as Private Limited Company with registration number 09259397. The Divido Financial Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Office 7. Postal code: EC4M 7JN.

At present there are 6 directors in the the company, namely Todd L., Tomoyuki N. and Renier L. and others. In addition one secretary - Ashley H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Divido Financial Services Limited Address / Contact

Office Address Office 7
Office Address2 35-37 Ludgate Hill
Town London
Post code EC4M 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09259397
Date of Incorporation Fri, 10th Oct 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ashley H.

Position: Secretary

Appointed: 12 December 2022

Todd L.

Position: Director

Appointed: 11 April 2022

Tomoyuki N.

Position: Director

Appointed: 28 May 2021

Renier L.

Position: Director

Appointed: 06 August 2018

Kerry S.

Position: Director

Appointed: 13 June 2018

Joshua B.

Position: Director

Appointed: 13 June 2018

Guy W.

Position: Director

Appointed: 06 November 2017

Neha M.

Position: Secretary

Appointed: 29 June 2022

Resigned: 12 December 2022

Toby M.

Position: Secretary

Appointed: 07 June 2021

Resigned: 29 June 2022

Diederik S.

Position: Director

Appointed: 28 May 2021

Resigned: 04 January 2024

Richard H.

Position: Director

Appointed: 28 May 2021

Resigned: 07 July 2023

Alvaro A.

Position: Director

Appointed: 07 June 2019

Resigned: 24 May 2021

Jon H.

Position: Director

Appointed: 13 June 2018

Resigned: 04 March 2024

Nenad M.

Position: Director

Appointed: 24 August 2016

Resigned: 06 November 2017

Shukri S.

Position: Director

Appointed: 15 June 2015

Resigned: 07 June 2019

Anders H.

Position: Director

Appointed: 11 October 2014

Resigned: 06 July 2016

Fredrik B.

Position: Director

Appointed: 10 October 2014

Resigned: 22 October 2019

Anders H.

Position: Director

Appointed: 10 October 2014

Resigned: 10 December 2014

Christer H.

Position: Director

Appointed: 10 October 2014

Resigned: 31 July 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Todd L. The abovementioned PSC has significiant influence or control over the company,.

Todd L.

Notified on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-31
Net Worth763 0171 296 405     
Balance Sheet
Cash Bank On Hand  1 592 5498 965 1194 069 6802 031 26512 966 214
Current Assets753 7711 287 8591 902 9649 736 0415 698 1573 901 61714 961 090
Debtors17 71178 957310 415770 9221 628 4771 870 3521 994 876
Net Assets Liabilities  1 881 3609 444 3182 659 990814 86212 437 669
Other Debtors  137 226316 971273 255240 340404 274
Property Plant Equipment  74 11291 062106 67059 57288 610
Cash Bank In Hand736 0601 208 902     
Net Assets Liabilities Including Pension Asset Liability763 0171 296 405     
Tangible Fixed Assets14 02433 614     
Reserves/Capital
Called Up Share Capital184237     
Profit Loss Account Reserve-277 110-1 231 222     
Shareholder Funds763 0171 296 405     
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 79880 731144 884175 098216 913
Additions Other Than Through Business Combinations Property Plant Equipment   60 91079 76118 20991 447
Amounts Owed By Group Undertakings Participating Interests   99 387625 509828 273856 349
Average Number Employees During Period  2740504557
Bank Borrowings Overdrafts    1 000 0001 000 0001 000 000
Creditors  95 716382 7931 649 2222 067 3792 528 706
Depreciation Rate Used For Property Plant Equipment   33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   849 30 67113 878
Disposals Property Plant Equipment   1 027 35 09320 594
Fixed Assets14 02433 61474 11291 070111 05563 95788 618
Increase From Depreciation Charge For Year Property Plant Equipment   43 78264 15360 88555 693
Investments   84 3854 3858
Investments Fixed Assets   84 3854 3858
Investments In Group Undertakings   84 3854 3858
Net Current Assets Liabilities748 9931 262 7911 807 2489 353 2484 048 9351 834 23812 432 384
Number Equity Instruments Exercised Share-based Payment Arrangement   -9 208-10 077-95 924-131 633
Number Equity Instruments Expired Share-based Payment Arrangement   -37 492-14 433-173 405-148 577
Number Equity Instruments Granted Share-based Payment Arrangement   106 041116 846128 13575 751
Number Equity Instruments Outstanding Share-based Payment Arrangement   59 341151 677416 349211 890
Other Creditors  37 851124 628611 030852 2991 187 356
Other Taxation Social Security Payable   123 014 179 822181 127
Property Plant Equipment Gross Cost  111 910171 793251 554234 670305 523
Share-based Payment Expense Equity Settled   689-13
Total Assets Less Current Liabilities763 0171 296 4051 881 3609 444 3184 159 9901 898 19512 521 002
Trade Creditors Trade Payables  57 865135 15138 19235 258160 223
Trade Debtors Trade Receivables  173 189354 564729 713801 739734 253
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement   00  
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement   00  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   00  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   00  
Creditors Due Within One Year4 77825 068     
Number Shares Allotted1 463 587420 240     
Par Value Share00     
Share Capital Allotted Called Up Paid18442     
Share Premium Account1 039 9432 527 390     
Tangible Fixed Assets Additions15 49729 147     
Tangible Fixed Assets Cost Or Valuation15 49743 979     
Tangible Fixed Assets Depreciation1 47310 365     
Tangible Fixed Assets Depreciation Charged In Period1 4738 892     
Tangible Fixed Assets Disposals 665     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on March 25, 2024: 693.70 GBP
filed on: 12th, April 2024
Free Download (11 pages)

Company search

Advertisements