ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diic Diversity & Inclusion In Construction C.I.C

Diic Diversity & Inclusion In Construction C.I.C is an active company incorporated on 2 February 2024 with the registered office located in Gillingham, Kent. Diic Diversity & Inclusion In Construction C.I.C was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15461972
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years
Incorporated 2 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 February 2025 (1 year ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 2 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
Suite 310, Kingsley House, Balmoral Road,
Balmoral Road
Gillingham
ME7 4NT
England
Address changed on 19 Apr 2025 (9 months ago)
Previous address was Abbey Farm, the Kent Barn, St Radigunds, Abbey Rd, Abbey Road Dover CT15 7DL England
Telephone
01634 558557
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • English • Lives in England • Born in Sep 1998
Director • Sound Engineer & Presenter • British • Lives in England • Born in Jan 1976
Director • Construction Business Development • Spanish • Lives in England • Born in May 1983
Mrs Rukiat Temitope Abudu Abudu
PSC • Spanish • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metropolitan International Global System Ltd
Rukiat Temitope Abudu Abudu is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
28 Feb 2025
For period 28 Jan28 Feb 2025
Traded for 13 months
Cash in Bank
£3.66K
Turnover
Unreported
Employees
Unreported
Total Assets
£3.91K
Total Liabilities
-£2.18K
Net Assets
£1.73K
Debt Ratio (%)
56%
Latest Activity
Miss Mollie Ellen Lace Gallagher Appointed
1 Month Ago on 1 Jan 2026
Mrs Rukiat Temitope Abudu Abudu Details Changed
3 Months Ago on 1 Nov 2025
Full Accounts Submitted
4 Months Ago on 18 Sep 2025
Registered Address Changed
9 Months Ago on 19 Apr 2025
Registered Address Changed
10 Months Ago on 9 Apr 2025
Confirmation Submitted
12 Months Ago on 10 Feb 2025
Christopher David Green Resigned
1 Year 1 Month Ago on 8 Jan 2025
Rosie Kendrick Appointed
1 Year 3 Months Ago on 30 Oct 2024
Christopher David Green (PSC) Resigned
1 Year 3 Months Ago on 30 Oct 2024
Rukiat Temitope Abudu Abudu Details Changed
1 Year 3 Months Ago on 28 Oct 2024
Get Credit Report
Discover Diic Diversity & Inclusion In Construction C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher David Green as a director on 8 January 2025
Submitted on 11 Jan 2026
Appointment of Miss Mollie Ellen Lace Gallagher as a director on 1 January 2026
Submitted on 3 Jan 2026
Director's details changed for Mrs Rukiat Temitope Abudu Abudu on 1 November 2025
Submitted on 12 Nov 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 18 Sep 2025
Registered office address changed from Abbey Farm, the Kent Barn, St Radigunds, Abbey Rd, Abbey Road Dover CT15 7DL England to Suite 310, Kingsley House, Balmoral Road, Balmoral Road Gillingham ME7 4NT on 19 April 2025
Submitted on 19 Apr 2025
Registered office address changed from 64 Maylam Gardens Sittingbourne ME10 1GB England to Abbey Farm, the Kent Barn, St Radigunds, Abbey Rd, Abbey Road Dover CT15 7DL on 9 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 10 Feb 2025
Appointment of Rosie Kendrick as a director on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Rukiat Temitope Abudu Abudu on 28 October 2024
Submitted on 1 Nov 2024
Cessation of Christopher David Green as a person with significant control on 30 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year