DIFFUSIONDATA LIMITED

Register to unlock more data on OkredoRegister

DIFFUSIONDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034919

Incorporation date

20/12/2006

Size

Group

Contacts

Registered address

Registered address

6th Floor, Fountain House, Queens Walk, Reading RG1 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon13/04/2026
Termination of appointment of Neil Alan Seymour as a director on 2026-04-01
dot icon28/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Memorandum and Articles of Association
dot icon10/03/2026
Appointment of Mr Ryan Johnson as a director on 2026-03-04
dot icon10/03/2026
Appointment of Rebecca Stead as a director on 2026-03-04
dot icon10/03/2026
Termination of appointment of Grethe Brown as a director on 2026-02-28
dot icon10/03/2026
Termination of appointment of Sanjay Bhupendra Patel as a director on 2026-03-04
dot icon10/03/2026
Termination of appointment of Dharmesh Vasanbhai Mistry as a director on 2026-03-04
dot icon10/03/2026
Termination of appointment of John David William Pocock as a director on 2026-03-04
dot icon10/03/2026
Termination of appointment of Andrew Stafford Deitsch as a director on 2026-03-04
dot icon05/01/2026
-
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with updates
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon23/03/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon28/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon27/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/05/2024
Appointment of Mr Neil Alan Seymour as a director on 2024-05-01
dot icon22/05/2024
Appointment of Mr Dharmesh Vasanbhai Mistry as a director on 2024-01-01
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-07-10
dot icon29/12/2023
Director's details changed for Andrew Satfford Deitsch on 2023-12-28
dot icon27/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Bridget Catherine Hallahane as a director on 2023-09-21
dot icon06/07/2023
Change of share class name or designation
dot icon06/07/2023
Particulars of variation of rights attached to shares
dot icon28/06/2023
Resolutions
dot icon20/03/2023
Termination of appointment of Laurent Othacehe as a director on 2023-03-08
dot icon06/03/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon15/11/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2022
Resolutions
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon09/11/2022
Appointment of Mr Sanjay Bhupendra Patel as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Alexander Douglas Janssens Sleigh as a director on 2022-11-02
dot icon27/09/2022
Certificate of change of name
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon20/06/2022
Appointment of Mrs Grethe Brown as a director on 2022-06-15
dot icon27/05/2022
Termination of appointment of Ashley Caleb Abrahams as a director on 2022-05-26
dot icon27/05/2022
Appointment of Miss Bridget Catherine Hallahane as a director on 2022-05-26
dot icon17/05/2022
Appointment of Mr Laurent Othacehe as a director on 2022-04-18
dot icon22/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon24/02/2022
Termination of appointment of Michael Charles Fairbairn as a director on 2022-02-10
dot icon24/02/2022
Termination of appointment of Sean Bowen as a director on 2022-02-10
dot icon24/02/2022
Appointment of Mr Alexander Douglas Janssens Sleigh as a director on 2022-02-11
dot icon24/02/2022
Termination of appointment of James Andrew Sharp as a director on 2022-02-11
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon01/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Termination of appointment of Alexander Douglas Janssens Sleigh as a director on 2021-07-22
dot icon28/07/2021
Appointment of Mr James Andrew Sharp as a director on 2021-07-22
dot icon18/05/2021
Termination of appointment of David Earle Roberson as a director on 2021-04-30
dot icon18/05/2021
Appointment of Mr John David William Pocock as a director on 2021-05-01
dot icon05/04/2021
Termination of appointment of Andrew Bryant Symmonds as a director on 2021-03-23
dot icon05/04/2021
Director's details changed for Michael Charles Fairbairn on 2021-02-26
dot icon05/04/2021
Appointment of Alexander Douglas Janssens Sleigh as a director on 2021-03-23
dot icon26/02/2021
Registered office address changed from Wework 4th Floor Aldgate Tower Leman Street London E1 8FA United Kingdom to 6th Floor, Fountain House Queens Walk Reading RG1 7QF on 2021-02-26
dot icon28/01/2021
Satisfaction of charge 1 in full
dot icon28/01/2021
Satisfaction of charge 060349190003 in full
dot icon28/01/2021
Satisfaction of charge 2 in full
dot icon12/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/09/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon29/04/2020
Appointment of Mr Ashley Caleb Abrahams as a director on 2020-03-31
dot icon29/04/2020
Appointment of Mr Andrew Bryant Symmonds as a director on 2020-03-31
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Particulars of variation of rights attached to shares
dot icon13/04/2020
Notification of a person with significant control statement
dot icon13/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon13/04/2020
Cessation of Warren Amerine Stephens as a person with significant control on 2020-03-31
dot icon13/04/2020
Termination of appointment of Stephen John Lewis as a director on 2020-03-31
dot icon13/04/2020
Termination of appointment of Geoff Hudson-Searle as a director on 2020-03-31
dot icon13/04/2020
Termination of appointment of Anawat Chankhunthod as a director on 2020-03-31
dot icon13/04/2020
Termination of appointment of Martin Joseph Hand as a director on 2020-03-31
dot icon19/02/2020
Accounts for a small company made up to 2018-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon26/06/2019
Resolutions
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon07/05/2019
Director's details changed for Mr Geoff Hudson-Searle on 2019-05-07
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon31/12/2018
Director's details changed for Sean Bowen on 2018-11-01
dot icon31/12/2018
Director's details changed for Stephen John Lewis on 2018-11-01
dot icon31/12/2018
Appointment of Martin Hand as a director on 2018-11-01
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon26/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon15/10/2018
Director's details changed for Michael Charles Faribairn on 2018-10-04
dot icon04/10/2018
Appointment of Michael Charles Faribairn as a director on 2018-10-04
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon10/05/2018
Resolutions
dot icon27/03/2018
Registered office address changed from 110 High Street Maidenhead Berkshire SL6 1PT to Wework 4th Floor Aldgate Tower Leman Street London E1 8FA on 2018-03-27
dot icon01/02/2018
Appointment of Mr Geoff Hudson-Searle as a director on 2018-02-01
dot icon31/01/2018
Termination of appointment of Peter Gilchrist as a director on 2018-01-31
dot icon26/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-27
dot icon26/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-04
dot icon04/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon17/11/2017
Accounts for a small company made up to 2016-12-31
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon10/10/2017
Resolutions
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/06/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/04/2017
Resolutions
dot icon15/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon24/01/2017
Appointment of Stephen John Lewis as a director on 2016-12-21
dot icon22/01/2017
Appointment of Anawat Chankhunthod as a director on 2016-12-21
dot icon22/01/2017
Appointment of David Earle Roberson as a director on 2016-12-21
dot icon10/01/2017
Termination of appointment of Lee Cottle as a director on 2017-01-09
dot icon04/11/2016
Termination of appointment of Carolyn Elizabeth Snell as a director on 2016-09-27
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/09/2016
Statement of capital following an allotment of shares on 2015-07-29
dot icon01/09/2016
Termination of appointment of Ballard Dale Syree Watson Llp as a secretary on 2016-07-13
dot icon10/06/2016
Resolutions
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon18/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/01/2016
Registration of charge 060349190003, created on 2016-01-25
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-02
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-09
dot icon05/01/2016
Termination of appointment of James Stickland as a director on 2015-12-31
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon13/11/2015
Accounts for a small company made up to 2014-12-31
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon11/08/2015
Resolutions
dot icon21/07/2015
Auditor's resignation
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon14/05/2015
Termination of appointment of John David William Pocock as a director on 2015-04-23
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon20/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon11/11/2014
Resolutions
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Sub-division of shares on 2014-08-20
dot icon17/09/2014
Resolutions
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon25/04/2014
Appointment of Carolyn Elizabeth Snell as a director
dot icon25/04/2014
Appointment of Lee Cottle as a director
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon18/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon14/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon05/12/2013
Resolutions
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/09/2013
Appointment of James Stickland as a director
dot icon10/06/2013
Resolutions
dot icon04/06/2013
Resolutions
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon14/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon30/01/2013
Appointment of Mr John David William Pocock as a director
dot icon30/01/2013
Termination of appointment of Robert Wirszycz as a director
dot icon18/01/2013
Termination of appointment of Andrew Bucknell as a secretary
dot icon18/01/2013
Appointment of Ballard Dale Syree Watson Llp as a secretary
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/07/2012
Resolutions
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon15/05/2012
Appointment of Mr Robert Michael Wirszycz as a director
dot icon05/04/2012
Termination of appointment of Darren Hudson as a director
dot icon16/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon13/10/2011
Appointment of Andrew Thomas Bucknell as a secretary
dot icon13/10/2011
Termination of appointment of Katrina Hudson as a secretary
dot icon13/09/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon20/06/2011
Appointment of Andrew Satfford Deitsch as a director
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon14/06/2011
Change of share class name or designation
dot icon14/06/2011
Resolutions
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2011
Registered office address changed from Berkeley Hall Ltd Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 2011-05-10
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-04-24
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-04-13
dot icon24/05/2010
Change of share class name or designation
dot icon24/05/2010
Particulars of variation of rights attached to shares
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Particulars of variation of rights attached to shares
dot icon20/05/2010
Memorandum and Articles of Association
dot icon20/05/2010
Resolutions
dot icon20/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/01/2010
Director's details changed for Darren Hudson on 2010-01-20
dot icon20/01/2010
Director's details changed for Sean Bowen on 2010-01-20
dot icon21/12/2009
Registered office address changed from Mariners Woodhurst Road Maidenhead Berkshire SL6 8NU on 2009-12-21
dot icon09/04/2009
Ad 11/03/09\gbp si [email protected]=25.117\gbp ic 100/125.117\
dot icon09/04/2009
Nc inc already adjusted 11/03/09
dot icon09/04/2009
Resolutions
dot icon24/03/2009
Return made up to 20/12/08; full list of members
dot icon19/03/2009
S-div
dot icon19/03/2009
Director appointed major general peter gilchrist
dot icon08/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/06/2008
Accounting reference date shortened from 28/02/2008 to 31/08/2007
dot icon17/01/2008
Certificate of change of name
dot icon14/01/2008
Return made up to 20/12/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 31 stickens lane, east malling west malling kent ME19 6BT
dot icon05/03/2007
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon20/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, John David William
Director
01/05/2021 - 04/03/2026
29
Pocock, John David William
Director
18/01/2013 - 23/04/2015
29
Hallahane, Bridget Catherine
Director
26/05/2022 - 21/09/2023
11
Abrahams, Ashley Caleb
Director
31/03/2020 - 26/05/2022
15
Wirszycz, Robert Michael
Director
01/05/2012 - 18/01/2013
81

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DIFFUSIONDATA LIMITED

DIFFUSIONDATA LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 6th Floor, Fountain House, Queens Walk, Reading RG1 7QF. 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 DIFFUSIONDATA LIMITED?

toggle

DIFFUSIONDATA LIMITED is currently Active. It was registered on 20/12/2006 .

Where is DIFFUSIONDATA LIMITED located?

toggle

DIFFUSIONDATA LIMITED is registered at 6th Floor, Fountain House, Queens Walk, Reading RG1 7QF.

What does DIFFUSIONDATA LIMITED do?

toggle

DIFFUSIONDATA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DIFFUSIONDATA LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Neil Alan Seymour as a director on 2026-04-01.