Company NameDiffx Limited
DirectorsMike Jepson and Christine Sparks
Company StatusActive
Company Number07342294
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mike Jepson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre Firth Street
Huddersfield
HD1 3BD
Secretary NameMr Mike Jepson
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address3m Buckley Innovation Centre Firth Street
Huddersfield
HD1 3BD
Director NameMrs Christine Sparks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(1 year after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre Firth Street
Huddersfield
HD1 3BD
Director NameMr Steven Paul Crowther
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View House 675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY
Director NamePeter Finan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View House 675 Leeds Road
Huddersfield
West Yorkshire
HD2 1YY

Contact

Websitewww.diffx.co.uk

Location

Registered Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mike Jepson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

10 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
26 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 September 2014Director's details changed for Mr Mike Jepson on 20 June 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Mike Jepson on 20 June 2014 (1 page)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Director's details changed for Mrs Christine Sparks on 1 August 2014 (2 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to 37 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to 37 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mrs Christine Sparks on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Mrs Christine Sparks on 1 August 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Mike Jepson on 20 June 2014 (1 page)
2 September 2014Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to 37 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Mike Jepson on 20 June 2014 (2 pages)
10 June 2014Termination of appointment of Peter Finan as a director (1 page)
10 June 2014Termination of appointment of Peter Finan as a director (1 page)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Termination of appointment of Steven Crowther as a director (1 page)
20 March 2014Termination of appointment of Steven Crowther as a director (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
30 August 2011Appointment of Mrs Christine Sparks as a director (2 pages)
30 August 2011Appointment of Mrs Christine Sparks as a director (2 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 September 2010Appointment of Peter Finan as a director (3 pages)
17 September 2010Registered office address changed from 3 St. Marks Court Shepley Huddersfield HD88BD United Kingdom on 17 September 2010 (2 pages)
17 September 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
17 September 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
17 September 2010Registered office address changed from 3 St. Marks Court Shepley Huddersfield HD88BD United Kingdom on 17 September 2010 (2 pages)
17 September 2010Appointment of Steven Paul Crowther as a director (3 pages)
17 September 2010Appointment of Steven Paul Crowther as a director (3 pages)
17 September 2010Appointment of Peter Finan as a director (3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)