London
SW15 3RN
Director Name | Mr Richard Ivan Drake |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Psychologist |
Correspondence Address | 6 The Chase Reigate Surrey RH2 7DH |
Director Name | Mr David Robert Marsh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arden House Kingston Vale London SW15 3RN |
Director Name | Mr Ronald William Mackintosh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Redens Lodsworth Petworth West Sussex GU28 9DR |
Director Name | Mr James Patience |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rolias Coldharbour Road West Byfleet Surrey KT14 6JL |
Director Name | Andrew Dechet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Principal |
Correspondence Address | 202 Kensington Park Road London W11 1NR |
Director Name | Stephen Mark Peel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Venture Capitalist |
Correspondence Address | 506 Bankside Lofts 65 Hopton Street London SE1 9GZ |
Director Name | John More Thompson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2003) |
Role | Investor |
Correspondence Address | Box 221 Center Harbor New Hampshire 03226 Foreign |
Secretary Name | Mr David Robert Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House Kingston Vale London SW15 3RN |
Director Name | Dr Kenneth Mark Helme |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beechwood Avenue Kew Gardens Surrey TW9 4DD |
Director Name | Mr Justin Andrew Robin Holdsworth |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House St Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | differentis.com |
---|---|
Email address | [email protected] |
Telephone | 01483 551200 |
Telephone region | Guildford |
Registered Address | Acero, 1 Concourse Way Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
20m at £0.05 | Mackron LTD 62.05% Preference |
---|---|
1.3m at £0.05 | Mackron LTD 4.15% Ordinary B |
10.5m at £0.05 | Mackron LTD 32.52% Ordinary |
413.3k at £0.05 | Mackron LTD 1.28% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,645,020 |
Gross Profit | £1,645,020 |
Net Worth | £2,480,593 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2014 | Delivered on: 4 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 July 2005 | Delivered 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 2000 | Delivered 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 |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement of capital on 17 March 2017
|
27 February 2017 | Statement by Directors (1 page) |
27 February 2017 | Solvency Statement dated 15/02/17 (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Statement by Directors (1 page) |
27 February 2017 | Solvency Statement dated 15/02/17 (1 page) |
27 February 2017 | Resolutions
|
16 February 2017 | Termination of appointment of David Robert Marsh as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of David Robert Marsh as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of David Robert Marsh as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of David Robert Marsh as a director on 15 February 2017 (1 page) |
29 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
4 November 2016 | Auditor's resignation (1 page) |
4 November 2016 | Auditor's resignation (1 page) |
21 October 2016 | Registered 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 2016 | Registered 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 2016 | Resignation of an auditor (2 pages) |
12 September 2016 | Resignation of an auditor (2 pages) |
13 June 2016 | Termination of appointment of Kenneth Mark Helme as a director on 31 March 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Kenneth Mark Helme as a director on 31 March 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 July 2015 | Registration of charge 040156810004, created on 30 June 2015 (16 pages) |
3 July 2015 | Registration of charge 040156810004, created on 30 June 2015 (16 pages) |
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 June 2014 | Registration of charge 040156810003 (18 pages) |
4 June 2014 | Registration of charge 040156810003 (18 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
7 April 2014 | Company name changed differentis 2000 LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Change of name notice (2 pages) |
7 April 2014 | Company name changed differentis 2000 LIMITED\certificate issued on 07/04/14
|
12 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Termination of appointment of Justin Andrew Holdsworth as a director (1 page) |
8 March 2012 | Termination of appointment of Justin Andrew Holdsworth as a director (1 page) |
8 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 November 2010 | Appointment of Mr Justin Andrew Robin Holdsworth as a director (2 pages) |
30 November 2010 | Appointment of Mr Justin Andrew Robin Holdsworth as a director (2 pages) |
5 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
25 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 April 2008 | Director appointed dr kenneth mark helme (2 pages) |
23 April 2008 | Director appointed dr kenneth mark helme (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
15 February 2008 | Company name changed differentis LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed differentis LIMITED\certificate issued on 15/02/08 (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: the oriel sydenham road guildford surrey GU1 3SR (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: the oriel sydenham road guildford surrey GU1 3SR (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Certificate of cancellation of share premium account (1 page) |
28 November 2007 | Certificate of cancellation of share premium account (1 page) |
22 November 2007 | Cancel sha prem acct (2 pages) |
22 November 2007 | Cancel sha prem acct (2 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 12 plumtree court london EC4A 4HT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 12 plumtree court london EC4A 4HT (1 page) |
19 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
26 July 2005 | Return made up to 12/06/05; change of members (10 pages) |
26 July 2005 | Return made up to 12/06/05; change of members (10 pages) |
14 July 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | Particulars of mortgage/charge (9 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
28 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 12/06/03; full list of members (11 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (11 pages) |
28 May 2003 | Auditor's resignation (1 page) |
28 May 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
6 August 2001 | Return made up to 12/06/01; full list of members (10 pages) |
6 August 2001 | Return made up to 12/06/01; full list of members (10 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 April 2001 | Ad 08/08/00--------- £ si [email protected]=262031 £ ic 793271/1055302 (2 pages) |
13 April 2001 | Ad 22/01/01--------- £ si [email protected]=6666 £ ic 1452837/1459503 (2 pages) |
13 April 2001 | Ad 22/01/01--------- £ si [email protected]=397535 £ ic 1055302/1452837 (2 pages) |
13 April 2001 | Ad 22/01/01--------- £ si [email protected]=397535 £ ic 1055302/1452837 (2 pages) |
13 April 2001 | Ad 08/08/00--------- £ si [email protected]=262031 £ ic 793271/1055302 (2 pages) |
13 April 2001 | Ad 22/01/01--------- £ si [email protected]=6666 £ ic 1452837/1459503 (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Ad 22/12/00--------- £ si [email protected]=13999 £ ic 779272/793271 (2 pages) |
4 January 2001 | Ad 22/12/00--------- £ si [email protected]=13999 £ ic 779272/793271 (2 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Ad 06/09/00--------- £ si [email protected]=517241 £ ic 262031/779272 (2 pages) |
23 November 2000 | Ad 06/09/00--------- £ si [email protected]=517241 £ ic 262031/779272 (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
26 September 2000 | Company name changed mackron LIMITED\certificate issued on 26/09/00 (2 pages) |
26 September 2000 | Company name changed mackron LIMITED\certificate issued on 26/09/00 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 1000/2500000 14/06/00 (2 pages) |
22 June 2000 | £ nc 1000/2500000 14/06/00 (2 pages) |
22 June 2000 | Ad 14/06/00--------- £ si [email protected]=262030 £ ic 1/262031 (2 pages) |
22 June 2000 | S-div 14/06/00 (2 pages) |
22 June 2000 | Ad 14/06/00--------- £ si [email protected]=262030 £ ic 1/262031 (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | S-div 14/06/00 (2 pages) |
13 June 2000 | New secretary appointed (1 page) |
13 June 2000 | New secretary appointed (1 page) |
12 June 2000 | Incorporation (14 pages) |
12 June 2000 | Incorporation (14 pages) |