Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diaspora Communities Support Services Ltd
Diaspora Communities Support Services Ltd is an active company incorporated on 8 February 2012 with the registered office located in Cardiff, South Glamorgan. Diaspora Communities Support Services Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Active proposal to strike off
Company No
07941123
Private limited company
Age
13 years
Incorporated
8 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 February 2025
(7 months ago)
Next confirmation dated
8 February 2026
Due by
22 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Diaspora Communities Support Services Ltd
Contact
Address
4385
07941123 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
11 Mar 2025
(6 months ago)
Previous address was
Companies in CF14 8LH
Telephone
01412379978
Email
Available in Endole App
Website
Diasporacss.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Reverend Lukas Kinyanjui Njenga
Director • PSC • Ceo • British • Lives in Scotland • Born in Mar 1968
Rev Sylvester Amoke Owino
Director • It Consultant • British • Lives in UK • Born in Jul 1989
Helen Wangui Njenga
Director • Health Care • British • Lives in UK • Born in Mar 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heart For The City
Helen Wangui Njenga and Rev Sylvester Amoke Owino are mutual people.
Active
Proximity Point Group Strategy Advisors Ltd
Rev Sylvester Amoke Owino is a mutual person.
Active
Firstworld Fintech Ltd
Rev Sylvester Amoke Owino is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£778
Increased by £778 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£329.93K
Decreased by £42.26K (-11%)
Total Liabilities
-£181.85K
Decreased by £48.08K (-21%)
Net Assets
£148.09K
Increased by £5.81K (+4%)
Debt Ratio (%)
55%
Decreased by 6.66% (-11%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
3 Months Ago on 13 May 2025
Inspection Address Changed
6 Months Ago on 11 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Compulsory Strike-Off Suspended
6 Months Ago on 11 Feb 2025
Sylvester Amoke Owino Resigned
7 Months Ago on 4 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Abridged Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Mr Sylvester Amoke Owino Appointed
1 Year 7 Months Ago on 15 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover Diaspora Communities Support Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 August 2024
Submitted on 13 May 2025
Register inspection address has been changed to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE
Submitted on 11 Mar 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 4 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
Termination of appointment of Sylvester Amoke Owino as a director on 4 February 2025
Submitted on 4 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Submitted on 13 Dec 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 30 May 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 26 Mar 2024
Appointment of Mr Sylvester Amoke Owino as a director on 15 January 2024
Submitted on 29 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs