MAKING A DIFFERENCE LIMITED

Register to unlock more data on OkredoRegister

MAKING A DIFFERENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682036

Incorporation date

10/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby DE24 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon18/09/2024
Termination of appointment of Tawqeer Hussain as a director on 2024-09-17
dot icon17/09/2024
Appointment of Mr Haleem Bostan as a director on 2024-09-17
dot icon17/09/2024
Notification of Haleem Bostan as a person with significant control on 2024-09-17
dot icon17/09/2024
Termination of appointment of Arbaz Shehzad as a director on 2024-09-17
dot icon17/09/2024
Cessation of Tawqeer Hussain as a person with significant control on 2024-09-17
dot icon04/09/2024
Appointment of Mr Arbaz Shehzad as a director on 2024-08-06
dot icon20/02/2024
Cessation of Muhammad Akeel Khan as a person with significant control on 2024-02-20
dot icon20/02/2024
Termination of appointment of Muhammad Akeel Khan as a director on 2024-02-20
dot icon17/02/2024
Notification of Tawqeer Hussain as a person with significant control on 2024-02-04
dot icon04/02/2024
Appointment of Mr Tawqeer Hussain as a director on 2024-02-04
dot icon24/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Appointment of Mr Muhammad Akeel Khan as a director on 2020-10-18
dot icon15/09/2023
Cessation of Adeel Tabassum as a person with significant control on 2023-09-15
dot icon15/09/2023
Notification of Muhammad Akeel Khan as a person with significant control on 2020-10-18
dot icon15/09/2023
Termination of appointment of Junaid Tabassum as a secretary on 2023-09-15
dot icon15/09/2023
Termination of appointment of Hajra Nawaz as a secretary on 2023-09-15
dot icon15/09/2023
Termination of appointment of Adeel Tabassum as a director on 2023-09-15
dot icon15/09/2023
Registered office address changed from Unit 23, Rosehill Business Centre Normanton Road Derby DE23 6RH England to Sinfin Commercial Park Unit 5B, Sinfin Lane Derby DE24 9HL on 2023-09-15
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon20/06/2023
Registered office address changed from Noor Business Group 151, St. Thomas Road Derby DE23 8RH England to Unit 23, Rosehill Business Centre Normanton Road Derby DE23 6RH on 2023-06-20
dot icon20/06/2023
Secretary's details changed for Mr Junaid Tabassum on 2022-03-03
dot icon20/06/2023
Director's details changed for Mr Adeel Tabassum on 2022-03-03
dot icon20/06/2023
Secretary's details changed for Ms Hajra Nawaz on 2022-03-03
dot icon21/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Amended micro company accounts made up to 2021-03-31
dot icon07/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon08/09/2021
Change of details for Mr Adeel Tabassum as a person with significant control on 2020-10-18
dot icon07/09/2021
Director's details changed for Mr Adeel Tabassum on 2020-10-18
dot icon07/09/2021
Cessation of Junaid Tabassum as a person with significant control on 2021-09-07
dot icon07/09/2021
Termination of appointment of Hajra Nawaz as a director on 2021-09-07
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Appointment of Ms Hajra Nawaz as a director on 2021-06-25
dot icon25/06/2021
Secretary's details changed for Ms Hajra Anjam on 2021-06-25
dot icon22/06/2021
Change of details for Mr Adeel Tabassum as a person with significant control on 2021-03-01
dot icon21/06/2021
Change of details for Mr Adeel Tabassum as a person with significant control on 2021-03-01
dot icon17/06/2021
Termination of appointment of Umar Farooq Tabassum as a director on 2021-06-17
dot icon17/06/2021
Notification of Junaid Tabassum as a person with significant control on 2021-03-01
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon03/03/2021
Director's details changed for Mr Umar Farooq Tabassum on 2021-03-03
dot icon03/03/2021
Appointment of Mr Umar Farooq Tabassum as a director on 2021-03-03
dot icon03/03/2021
Termination of appointment of Umar Tabassum as a director on 2021-03-03
dot icon03/03/2021
Appointment of Mr Umar Tabassum as a director on 2021-03-03
dot icon14/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon14/02/2021
Termination of appointment of Hajra Anjam as a director on 2021-02-14
dot icon14/02/2021
Appointment of Mr Adeel Tabassum as a director on 2020-10-18
dot icon14/02/2021
Cessation of Hajra Anjam as a person with significant control on 2021-02-14
dot icon14/02/2021
Notification of Adeel Tabassum as a person with significant control on 2020-10-18
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Cessation of Adeel Tabassum as a person with significant control on 2021-01-25
dot icon25/01/2021
Notification of Hajra Anjam as a person with significant control on 2021-01-25
dot icon25/01/2021
Termination of appointment of Adeel Tabassum as a director on 2021-01-25
dot icon25/01/2021
Appointment of Ms Hajra Anjam as a director on 2021-01-25
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/01/2021
Termination of appointment of Adeel Tabassum as a secretary on 2021-01-18
dot icon18/01/2021
Termination of appointment of Bilal Ahmed as a director on 2021-01-18
dot icon18/01/2021
Cessation of Bilal Ahmed as a person with significant control on 2021-01-18
dot icon18/01/2021
Appointment of Mr Adeel Tabassum as a director on 2021-01-18
dot icon18/01/2021
Notification of Adeel Tabassum as a person with significant control on 2021-01-18
dot icon09/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon09/01/2021
Termination of appointment of Adeel Tabassum as a director on 2021-01-09
dot icon09/01/2021
Cessation of Adeel Tabassum as a person with significant control on 2021-01-09
dot icon09/01/2021
Notification of Bilal Ahmed as a person with significant control on 2020-10-19
dot icon09/01/2021
Appointment of Mr Bilal Ahmed as a director on 2020-10-19
dot icon09/01/2021
Appointment of Mr Adeel Tabassum as a secretary on 2021-01-09
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon30/12/2020
Termination of appointment of Umar Farooq Tabassum as a director on 2020-12-30
dot icon30/12/2020
Appointment of Ms Hajra Anjam as a secretary on 2020-12-30
dot icon30/12/2020
Termination of appointment of Tahiba Aftab Tabassum as a director on 2020-12-30
dot icon30/12/2020
Cessation of Umar Farooq Tabassum as a person with significant control on 2020-12-30
dot icon30/12/2020
Termination of appointment of Bilal Ahmed as a director on 2020-12-30
dot icon30/12/2020
Cessation of Bilal Ahmed as a person with significant control on 2020-12-30
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon14/11/2020
Registered office address changed from 151 st. Thomas Road Derby DE23 8RH England to Noor Business Group 151, St. Thomas Road Derby DE23 8RH on 2020-11-14
dot icon14/11/2020
Director's details changed for Mr Adeel Tabassum on 2020-10-18
dot icon14/11/2020
Director's details changed for Mr Umar Farooq Tabassum on 2020-10-18
dot icon14/11/2020
Appointment of Ms Tahiba Aftab Tabassum as a director on 2020-10-18
dot icon13/11/2020
Appointment of Mr Junaid Tabassum as a secretary on 2020-10-19
dot icon13/11/2020
Notification of Bilal Ahmed as a person with significant control on 2020-10-19
dot icon13/11/2020
Appointment of Mr Bilal Ahmed as a director on 2020-10-19
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon18/10/2020
Change of details for Mr Adeel Tabassum as a person with significant control on 2020-10-18
dot icon18/10/2020
Notification of Umar Farooq Tabassum as a person with significant control on 2020-10-18
dot icon18/10/2020
Appointment of Mr Umar Farooq Tabassum as a director on 2020-10-18
dot icon18/10/2020
Cessation of Darryl Raymond Pratt as a person with significant control on 2020-10-18
dot icon18/10/2020
Cessation of Lesley Jean Jackson as a person with significant control on 2020-10-18
dot icon18/10/2020
Termination of appointment of Darryl Raymond Pratt as a director on 2020-10-18
dot icon18/10/2020
Termination of appointment of Lesley Jean Jackson as a director on 2020-10-18
dot icon18/10/2020
Notification of Adeel Tabassum as a person with significant control on 2020-10-18
dot icon18/10/2020
Appointment of Mr Adeel Tabassum as a director on 2020-10-18
dot icon18/10/2020
Registered office address changed from 10 Stirling Avenue Leamington Spa Warwickshire CV32 7HN to 151 st. Thomas Road Derby DE23 8RH on 2020-10-18
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/05/2015
Micro company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2014-04-09
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Resolutions
dot icon09/09/2013
Termination of appointment of Hazel Pratt as a secretary
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon26/01/2010
Director's details changed for Darryl Raymond Pratt on 2009-10-26
dot icon26/01/2010
Secretary's details changed for Hazel Margaret Pratt on 2010-01-26
dot icon26/01/2010
Director's details changed for Lesley Jean Jackson on 2009-10-26
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 10/12/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 10/12/06; full list of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: 12 euston place leamington spa warwickshire CV32 4LR
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Return made up to 10/12/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 10/12/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Ad 14/05/04--------- £ si 2@1=2 £ ic 2/4
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/12/2002
Return made up to 10/12/02; full list of members
dot icon29/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon13/03/2002
Registered office changed on 13/03/02 from: 10 stirling avenue leamington spa warwickshire CV32 7HN
dot icon06/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon04/01/2002
Return made up to 10/12/01; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/07/2001
Director's particulars changed
dot icon05/01/2001
Return made up to 10/12/00; full list of members
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/12/1999
Return made up to 10/12/99; full list of members
dot icon07/05/1999
Director's particulars changed
dot icon14/12/1998
Registered office changed on 14/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon14/12/1998
Director resigned
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
New secretary appointed;new director appointed
dot icon10/12/1998
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
31/03/2023
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
207.28K
-
0.00
-
-
2022
0
23.83K
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bilal Ahmed
Director
19/10/2020 - 30/12/2020
2
Mr Bilal Ahmed
Director
19/10/2020 - 18/01/2021
2
Mr Tawqeer Hussain
Director
04/02/2024 - 17/09/2024
5
Tabassum, Adeel
Director
18/01/2021 - 25/01/2021
40
Tabassum, Adeel
Director
18/10/2020 - 09/01/2021
40

Persons with Significant Control

17
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 MAKING A DIFFERENCE LIMITED

MAKING A DIFFERENCE LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby DE24 9HL. 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 MAKING A DIFFERENCE LIMITED?

toggle

MAKING A DIFFERENCE LIMITED is currently Active. It was registered on 10/12/1998 .

Where is MAKING A DIFFERENCE LIMITED located?

toggle

MAKING A DIFFERENCE LIMITED is registered at Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby DE24 9HL.

What does MAKING A DIFFERENCE LIMITED do?

toggle

MAKING A DIFFERENCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAKING A DIFFERENCE LIMITED?

toggle

The latest filing was on 15/04/2025: Compulsory strike-off action has been suspended.