Company NameDifferentis Ltd
DirectorDavid James King
Company StatusActive
Company Number04015681
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David James King
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House Kingston Vale
London
SW15 3RN
Director NameMr Richard Ivan Drake
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RolePsychologist
Correspondence Address6 The Chase
Reigate
Surrey
RH2 7DH
Director NameMr David Robert Marsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArden House
Kingston Vale
London
SW15 3RN
Director NameMr Ronald William Mackintosh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRedens
Lodsworth
Petworth
West Sussex
GU28 9DR
Director NameMr James Patience
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 months after company formation)
Appointment Duration20 years, 9 months (resigned 17 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRolias
Coldharbour Road
West Byfleet
Surrey
KT14 6JL
Director NameAndrew Dechet
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RolePrincipal
Correspondence Address202 Kensington Park Road
London
W11 1NR
Director NameStephen Mark Peel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleVenture Capitalist
Correspondence Address506 Bankside Lofts
65 Hopton Street
London
SE1 9GZ
Director NameJohn More Thompson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2001(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2003)
RoleInvestor
Correspondence AddressBox 221
Center Harbor
New Hampshire 03226
Foreign
Secretary NameMr David Robert Marsh
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House
Kingston Vale
London
SW15 3RN
Director NameDr Kenneth Mark Helme
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Beechwood Avenue
Kew Gardens
Surrey
TW9 4DD
Director NameMr Justin Andrew Robin Holdsworth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House
St Mary's Terrace Mill Lane
Guildford
Surrey
GU1 3TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedifferentis.com
Email address[email protected]
Telephone01483 551200
Telephone regionGuildford

Location

Registered AddressAcero, 1 Concourse Way
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

20m at £0.05Mackron LTD
62.05%
Preference
1.3m at £0.05Mackron LTD
4.15%
Ordinary B
10.5m at £0.05Mackron LTD
32.52%
Ordinary
413.3k at £0.05Mackron LTD
1.28%
Ordinary C

Financials

Year2014
Turnover£1,645,020
Gross Profit£1,645,020
Net Worth£2,480,593

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 4 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2005Delivered on: 14 July 2005
Satisfied on: 5 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 2000Delivered on: 14 December 2000
Satisfied on: 5 February 2008
Persons entitled: M J Gleeson Group PLC

Classification: Rent deposit deed
Secured details: A deposit of £400,000.00 and due from the company to the chargee under a lease of even date (as defined) as security by the tenant for the payment of all rents in respect of the premises and the compliance by the tenant with the covenants and conditions contained in the said lease and this rent deposit deed.
Particulars: Deposit of £400,000.00 under a lease dated 12/12/2000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1,000
(3 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1,000
(3 pages)
27 February 2017Statement by Directors (1 page)
27 February 2017Solvency Statement dated 15/02/17 (1 page)
27 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 February 2017Statement by Directors (1 page)
27 February 2017Solvency Statement dated 15/02/17 (1 page)
27 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2017Termination of appointment of David Robert Marsh as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of David Robert Marsh as a secretary on 16 February 2017 (1 page)
16 February 2017Termination of appointment of David Robert Marsh as a secretary on 16 February 2017 (1 page)
16 February 2017Termination of appointment of David Robert Marsh as a director on 15 February 2017 (1 page)
29 November 2016Full accounts made up to 31 March 2016 (18 pages)
29 November 2016Full accounts made up to 31 March 2016 (18 pages)
4 November 2016Auditor's resignation (1 page)
4 November 2016Auditor's resignation (1 page)
21 October 2016Registered office address changed from Waltham House St Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ to Arden House Kingston Vale London SW15 3RN on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Waltham House St Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ to Arden House Kingston Vale London SW15 3RN on 21 October 2016 (1 page)
12 September 2016Resignation of an auditor (2 pages)
12 September 2016Resignation of an auditor (2 pages)
13 June 2016Termination of appointment of Kenneth Mark Helme as a director on 31 March 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,611,569.35
(7 pages)
13 June 2016Termination of appointment of Kenneth Mark Helme as a director on 31 March 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,611,569.35
(7 pages)
19 December 2015Full accounts made up to 31 March 2015 (19 pages)
19 December 2015Full accounts made up to 31 March 2015 (19 pages)
3 July 2015Registration of charge 040156810004, created on 30 June 2015 (16 pages)
3 July 2015Registration of charge 040156810004, created on 30 June 2015 (16 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,611,569.35
(8 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,611,569.35
(8 pages)
17 December 2014Full accounts made up to 31 March 2014 (16 pages)
17 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,611,569.35
(8 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,611,569.35
(8 pages)
4 June 2014Registration of charge 040156810003 (18 pages)
4 June 2014Registration of charge 040156810003 (18 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 April 2014Company name changed differentis 2000 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(3 pages)
7 April 2014Change of name notice (2 pages)
7 April 2014Change of name notice (2 pages)
7 April 2014Company name changed differentis 2000 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(3 pages)
12 November 2013Full accounts made up to 31 March 2013 (15 pages)
12 November 2013Full accounts made up to 31 March 2013 (15 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(8 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
8 March 2012Termination of appointment of Justin Andrew Holdsworth as a director (1 page)
8 March 2012Termination of appointment of Justin Andrew Holdsworth as a director (1 page)
8 December 2011Full accounts made up to 31 March 2011 (15 pages)
8 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 November 2010Appointment of Mr Justin Andrew Robin Holdsworth as a director (2 pages)
30 November 2010Appointment of Mr Justin Andrew Robin Holdsworth as a director (2 pages)
5 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
1 September 2009Full accounts made up to 31 March 2009 (16 pages)
1 September 2009Full accounts made up to 31 March 2009 (16 pages)
24 June 2009Return made up to 12/06/09; full list of members (5 pages)
24 June 2009Return made up to 12/06/09; full list of members (5 pages)
19 December 2008Full accounts made up to 31 March 2008 (20 pages)
19 December 2008Full accounts made up to 31 March 2008 (20 pages)
25 July 2008Return made up to 12/06/08; full list of members (5 pages)
25 July 2008Return made up to 12/06/08; full list of members (5 pages)
23 April 2008Director appointed dr kenneth mark helme (2 pages)
23 April 2008Director appointed dr kenneth mark helme (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
15 February 2008Company name changed differentis LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed differentis LIMITED\certificate issued on 15/02/08 (2 pages)
6 February 2008Registered office changed on 06/02/08 from: the oriel sydenham road guildford surrey GU1 3SR (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: the oriel sydenham road guildford surrey GU1 3SR (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Resolutions
  • RES13 ‐ Cancel sha prem acct 30/10/07
(1 page)
28 November 2007Resolutions
  • RES13 ‐ Cancel sha prem acct 30/10/07
(1 page)
28 November 2007Certificate of cancellation of share premium account (1 page)
28 November 2007Certificate of cancellation of share premium account (1 page)
22 November 2007Cancel sha prem acct (2 pages)
22 November 2007Cancel sha prem acct (2 pages)
4 September 2007Full accounts made up to 31 March 2007 (21 pages)
4 September 2007Full accounts made up to 31 March 2007 (21 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
16 July 2007Return made up to 12/06/07; no change of members (7 pages)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
19 June 2006Registered office changed on 19/06/06 from: 12 plumtree court london EC4A 4HT (1 page)
19 June 2006Registered office changed on 19/06/06 from: 12 plumtree court london EC4A 4HT (1 page)
19 June 2006Return made up to 12/06/06; full list of members (8 pages)
19 June 2006Return made up to 12/06/06; full list of members (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (20 pages)
6 February 2006Full accounts made up to 31 March 2005 (20 pages)
26 July 2005Return made up to 12/06/05; change of members (10 pages)
26 July 2005Return made up to 12/06/05; change of members (10 pages)
14 July 2005Particulars of mortgage/charge (9 pages)
14 July 2005Particulars of mortgage/charge (9 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
28 July 2004Return made up to 12/06/04; full list of members (10 pages)
28 July 2004Return made up to 12/06/04; full list of members (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
26 June 2003Return made up to 12/06/03; full list of members (11 pages)
26 June 2003Return made up to 12/06/03; full list of members (11 pages)
28 May 2003Auditor's resignation (1 page)
28 May 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
26 July 2002New director appointed (1 page)
26 July 2002Return made up to 12/06/02; full list of members (10 pages)
26 July 2002New director appointed (1 page)
26 July 2002Return made up to 12/06/02; full list of members (10 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
6 August 2001Return made up to 12/06/01; full list of members (10 pages)
6 August 2001Return made up to 12/06/01; full list of members (10 pages)
25 July 2001Director resigned (1 page)
25 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 April 2001Ad 08/08/00--------- £ si [email protected]=262031 £ ic 793271/1055302 (2 pages)
13 April 2001Ad 22/01/01--------- £ si [email protected]=6666 £ ic 1452837/1459503 (2 pages)
13 April 2001Ad 22/01/01--------- £ si [email protected]=397535 £ ic 1055302/1452837 (2 pages)
13 April 2001Ad 22/01/01--------- £ si [email protected]=397535 £ ic 1055302/1452837 (2 pages)
13 April 2001Ad 08/08/00--------- £ si [email protected]=262031 £ ic 793271/1055302 (2 pages)
13 April 2001Ad 22/01/01--------- £ si [email protected]=6666 £ ic 1452837/1459503 (2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
4 January 2001Ad 22/12/00--------- £ si [email protected]=13999 £ ic 779272/793271 (2 pages)
4 January 2001Ad 22/12/00--------- £ si [email protected]=13999 £ ic 779272/793271 (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000Ad 06/09/00--------- £ si [email protected]=517241 £ ic 262031/779272 (2 pages)
23 November 2000Ad 06/09/00--------- £ si [email protected]=517241 £ ic 262031/779272 (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (3 pages)
26 September 2000Company name changed mackron LIMITED\certificate issued on 26/09/00 (2 pages)
26 September 2000Company name changed mackron LIMITED\certificate issued on 26/09/00 (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
22 June 2000£ nc 1000/2500000 14/06/00 (2 pages)
22 June 2000£ nc 1000/2500000 14/06/00 (2 pages)
22 June 2000Ad 14/06/00--------- £ si [email protected]=262030 £ ic 1/262031 (2 pages)
22 June 2000S-div 14/06/00 (2 pages)
22 June 2000Ad 14/06/00--------- £ si [email protected]=262030 £ ic 1/262031 (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
22 June 2000S-div 14/06/00 (2 pages)
13 June 2000New secretary appointed (1 page)
13 June 2000New secretary appointed (1 page)
12 June 2000Incorporation (14 pages)
12 June 2000Incorporation (14 pages)