DIFFUSION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DIFFUSION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01193966

Incorporation date

16/12/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

923 Finchley Road, London NW11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1974)
dot icon29/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon11/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon19/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/07/2022
Registration of charge 011939660007, created on 2022-07-13
dot icon26/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon27/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon11/08/2021
Notification of Mohammed Mazhar Ulhaq Khan as a person with significant control on 2021-07-05
dot icon11/08/2021
Cessation of Beryl Jones as a person with significant control on 2021-07-05
dot icon11/08/2021
Appointment of Mr Mohammed Mazhar Khan as a director on 2021-07-05
dot icon11/08/2021
Termination of appointment of Beryl Jones as a director on 2021-07-05
dot icon11/08/2021
Termination of appointment of Beryl Jones as a secretary on 2021-07-05
dot icon30/07/2021
Registered office address changed from C/O Param & Co First Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 923 Finchley Road London NW11 7PE on 2021-07-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon28/01/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon08/02/2019
Confirmation statement made on 2018-11-07 with updates
dot icon08/02/2019
Change of details for Dr William Meredith Jones as a person with significant control on 2018-01-28
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/07/2018
Termination of appointment of William Jones as a director on 2018-01-28
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon02/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Beryl Jones on 2010-02-02
dot icon02/02/2010
Director's details changed for Dr William Jones on 2010-02-02
dot icon13/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon25/02/2009
Return made up to 07/11/08; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon30/12/2007
Return made up to 07/11/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 07/11/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon11/11/2005
Return made up to 07/11/05; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/02/2005
Return made up to 07/11/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/02/2004
Return made up to 07/11/03; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon31/12/2002
Return made up to 07/11/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/11/2001
Return made up to 07/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Return made up to 07/11/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-11-30
dot icon24/12/1999
Full accounts made up to 1998-11-30
dot icon23/11/1999
Return made up to 07/11/99; full list of members
dot icon18/01/1999
Return made up to 07/11/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon08/01/1998
Return made up to 07/11/97; no change of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon27/11/1996
Return made up to 07/11/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon14/11/1995
Return made up to 07/11/95; no change of members
dot icon26/09/1995
Accounts for a small company made up to 1994-11-30
dot icon13/01/1995
Registered office changed on 13/01/95 from: 43 rosebank rd. London W7 2EW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 07/11/94; no change of members
dot icon27/09/1994
Accounts for a small company made up to 1993-11-30
dot icon27/02/1994
Return made up to 07/11/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-11-30
dot icon23/11/1992
Return made up to 07/11/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-11-30
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Return made up to 07/11/91; no change of members
dot icon19/11/1991
Accounts for a small company made up to 1990-11-30
dot icon17/07/1991
Particulars of mortgage/charge
dot icon22/01/1991
Accounts for a small company made up to 1989-11-30
dot icon22/01/1991
Return made up to 06/07/90; full list of members
dot icon13/06/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon24/04/1990
Accounts for a small company made up to 1988-11-30
dot icon24/04/1990
Return made up to 07/11/89; full list of members
dot icon07/07/1989
Accounts for a small company made up to 1987-11-30
dot icon07/07/1989
Return made up to 05/10/88; full list of members
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/02/1989
Particulars of mortgage/charge
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon01/08/1988
Accounts made up to 1986-11-30
dot icon01/08/1988
Return made up to 24/09/87; full list of members
dot icon22/07/1988
First gazette
dot icon24/02/1988
Particulars of mortgage/charge
dot icon22/05/1987
Accounts for a small company made up to 1985-11-30
dot icon22/05/1987
Return made up to 24/09/86; full list of members
dot icon16/12/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
450.25K
-
0.00
4.06K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Mohammed Mazhar
Director
05/07/2021 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIFFUSION SYSTEMS LIMITED

DIFFUSION SYSTEMS LIMITED is an(a) Active company incorporated on 16/12/1974 with the registered office located at 923 Finchley Road, London NW11 7PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIFFUSION SYSTEMS LIMITED?

toggle

DIFFUSION SYSTEMS LIMITED is currently Active. It was registered on 16/12/1974 .

Where is DIFFUSION SYSTEMS LIMITED located?

toggle

DIFFUSION SYSTEMS LIMITED is registered at 923 Finchley Road, London NW11 7PE.

What does DIFFUSION SYSTEMS LIMITED do?

toggle

DIFFUSION SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for DIFFUSION SYSTEMS LIMITED?

toggle

The latest filing was on 29/11/2025: Unaudited abridged accounts made up to 2024-11-30.