DIFFERENT PR LIMITED

Register to unlock more data on OkredoRegister

DIFFERENT PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590869

Incorporation date

12/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Bower Road, Harrogate HG1 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Cessation of David Simister as a person with significant control on 2024-04-01
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon21/11/2024
Change of details for Mr Richard Christian Michael Chew as a person with significant control on 2024-04-01
dot icon26/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon13/12/2023
Registered office address changed from 3 Unit 1 Basement Victoria Avenue Harrogate HG1 1EQ England to 20 Bower Road Harrogate HG1 5BW on 2023-12-13
dot icon13/12/2023
Termination of appointment of David Simister as a director on 2023-12-01
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Change of details for Mr David Simister as a person with significant control on 2022-11-01
dot icon18/11/2022
Registered office address changed from 11 Princes Square Harrogate North Yorkshire HG1 1nd United Kingdom to 3 Unit 1 Basement Victoria Avenue Harrogate HG1 1EQ on 2022-11-18
dot icon18/11/2022
Change of details for Mr Richard Christian Michael Chew as a person with significant control on 2022-11-01
dot icon18/11/2022
Change of details for Mr David Simister as a person with significant control on 2022-11-01
dot icon18/11/2022
Director's details changed for David Simister on 2022-11-06
dot icon18/11/2022
Director's details changed for Mr Richard Christian Michael Chew on 2022-11-06
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Registered office address changed from 11 Princes Square Harrogate HG1 1nd England to 11 Princes Square Harrogate North Yorkshire HG1 1nd on 2021-12-22
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon23/02/2021
Registered office address changed from Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 11 Princes Square Harrogate HG1 1nd on 2021-02-23
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon05/06/2019
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon04/01/2017
Director's details changed for David Simister on 2017-01-03
dot icon03/01/2017
Secretary's details changed for Mr Richard Christian Michael Chew on 2017-01-03
dot icon03/01/2017
Director's details changed for Mr Richard Christian Michael Chew on 2017-01-03
dot icon03/01/2017
Director's details changed for David Simister on 2017-01-03
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon13/10/2015
Registered office address changed from Office Block First Floor Station Road Pannal Ind Est Pannal Harrogate North Yorkshire HG3 1JL to Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 2015-10-13
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon12/08/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon12/08/2011
Director's details changed for David Simister on 2010-10-18
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2009-10-11
dot icon27/01/2010
Registered office address changed from Unit 5, Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 2010-01-27
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 11/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/10/2007
Return made up to 11/10/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Ad 26/01/06--------- £ si 1@1
dot icon05/12/2006
Return made up to 12/10/06; full list of members
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Secretary resigned
dot icon12/01/2006
Registered office changed on 12/01/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon05/12/2005
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon12/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.76K
-
0.00
80.39K
-
2022
4
15.76K
-
0.00
53.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simister, David
Director
12/01/2006 - 01/12/2023
2
Chew, Richard Christian Michael
Director
22/01/2006 - Present
4
Chew, Richard Christian Michael
Secretary
22/01/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIFFERENT PR LIMITED

DIFFERENT PR LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at 20 Bower Road, Harrogate HG1 5BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIFFERENT PR LIMITED?

toggle

DIFFERENT PR LIMITED is currently Active. It was registered on 12/10/2005 .

Where is DIFFERENT PR LIMITED located?

toggle

DIFFERENT PR LIMITED is registered at 20 Bower Road, Harrogate HG1 5BW.

What does DIFFERENT PR LIMITED do?

toggle

DIFFERENT PR LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DIFFERENT PR LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.