DIFRENT LTD

Register to unlock more data on OkredoRegister

DIFRENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227500

Incorporation date

19/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Whitechapel Road, 2nd Floor, The Hickman, London E1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road, 2nd Floor the Hickman London E1 1EW on 2025-10-01
dot icon07/08/2025
Satisfaction of charge 092275000006 in full
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon19/12/2024
Termination of appointment of Stephen Richard Winters as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon27/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Termination of appointment of Neal Narenda Gandhi as a director on 2023-01-09
dot icon10/01/2023
Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09
dot icon20/10/2022
Appointment of Mr Stephen Richard Winters as a director on 2022-10-01
dot icon18/10/2022
Termination of appointment of Oliver James Rigby as a director on 2022-10-01
dot icon21/07/2022
Registration of charge 092275000006, created on 2022-07-13
dot icon14/07/2022
Satisfaction of charge 092275000005 in full
dot icon14/07/2022
Satisfaction of charge 092275000004 in full
dot icon27/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon04/04/2022
Appointment of Mr Neal Narenda Gandhi as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Steven Sukhvinder Singh Dhillon as a director on 2022-03-31
dot icon18/02/2022
Termination of appointment of Rachel Sian Murphy as a director on 2022-02-15
dot icon07/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon09/11/2021
Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30
dot icon21/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon27/04/2021
Registered office address changed from 141-143 Shoreditch High Street London England E1 6JE United Kingdom to 7 Savoy Court London WC2R 0EX on 2021-04-27
dot icon04/03/2021
Registration of charge 092275000005, created on 2021-02-26
dot icon15/10/2020
Director's details changed for Mrs Rachel Sian Murphy on 2020-10-15
dot icon07/10/2020
Director's details changed for Mrs Rachel Sian Murphy on 2020-10-06
dot icon15/09/2020
Resolutions
dot icon15/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 141-143 Shoreditch High Street London England E1 6JE on 2020-09-10
dot icon10/09/2020
Appointment of Mr Oliver James Rigby as a director on 2020-09-07
dot icon10/09/2020
Notification of The Panoply Holdings Plc as a person with significant control on 2020-09-07
dot icon10/09/2020
Cessation of Rachel Murphy as a person with significant control on 2020-09-07
dot icon10/09/2020
Cessation of Steven Sukhvinder Singh Dhillon as a person with significant control on 2020-09-07
dot icon08/09/2020
Registration of charge 092275000004, created on 2020-09-07
dot icon12/08/2020
Satisfaction of charge 092275000003 in full
dot icon16/07/2020
Satisfaction of charge 092275000002 in full
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Change of details for Mr Sukhvinder Singh Dhillon as a person with significant control on 2019-01-07
dot icon05/06/2020
Change of details for Mr Sukhvinder Singh Dhillon as a person with significant control on 2020-06-04
dot icon05/06/2020
Director's details changed for Mr Steven Sukhvinder Singh Dhillon on 2020-06-04
dot icon05/06/2020
Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England to 85 Great Portland Street London W1W 7LT on 2020-06-05
dot icon05/06/2020
Confirmation statement made on 2020-04-24 with updates
dot icon05/06/2020
Change of details for a person with significant control
dot icon04/06/2020
Notification of Rachel Murphy as a person with significant control on 2019-01-07
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Change of details for Mr Sukhvinder Singh Dhillon as a person with significant control on 2018-09-05
dot icon27/09/2019
Director's details changed for Mr Sukhvinder Singh Dhillon on 2018-09-05
dot icon11/07/2019
Registration of charge 092275000003, created on 2019-06-27
dot icon28/06/2019
Change of details for Mr Sukhvinder Singh Dhillon as a person with significant control on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Sukhvinder Singh Dhillon on 2019-06-28
dot icon28/06/2019
Change of details for Mr Sukhvinder Singh Dhillon as a person with significant control on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Sukhvinder Singh Dhillon on 2019-06-28
dot icon19/06/2019
Change of details for Mr Sukhvinder Singh Dhillon as a person with significant control on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Sukhvinder Singh Dhillon on 2019-06-19
dot icon19/06/2019
Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England to Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 2019-06-19
dot icon10/05/2019
Change of share class name or designation
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon20/02/2019
Appointment of Mrs Rachel Murphy as a director on 2019-01-07
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon10/05/2018
Satisfaction of charge 092275000001 in full
dot icon10/05/2018
Registration of charge 092275000002, created on 2018-04-27
dot icon02/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon10/01/2017
Director's details changed for Mr Sukhvinder Singh Dhillon on 2017-01-10
dot icon10/01/2017
Registered office address changed from 9 Little Buntings Windsor Berkshire SL4 4DD to Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX on 2017-01-10
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon10/08/2016
Registration of charge 092275000001, created on 2016-07-21
dot icon17/06/2016
Resolutions
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Rachel Sian
Director
07/01/2019 - 15/02/2022
16
Winters, Stephen Richard
Director
01/10/2022 - 17/12/2024
26
Conway, Bjorn Alex Paul
Director
09/01/2023 - Present
27
Gandhi, Neal Narenda
Director
31/03/2022 - 09/01/2023
6
Griffiths, Richard Owen
Director
17/12/2024 - Present
21

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DIFRENT LTD

DIFRENT LTD is an(a) Active company incorporated on 19/09/2014 with the registered office located at 2 Whitechapel Road, 2nd Floor, The Hickman, London E1 1EW. 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 DIFRENT LTD?

toggle

DIFRENT LTD is currently Active. It was registered on 19/09/2014 .

Where is DIFRENT LTD located?

toggle

DIFRENT LTD is registered at 2 Whitechapel Road, 2nd Floor, The Hickman, London E1 1EW.

What does DIFRENT LTD do?

toggle

DIFRENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DIFRENT LTD?

toggle

The latest filing was on 30/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.