DIFFBLUE LIMITED

16c Worcester Place, Oxford, OX1 2JW, England
StatusACTIVE
Company No.09958102
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DIFFBLUE LIMITED is an active private limited company with number 09958102. It was incorporated 8 years, 4 months, 11 days ago, on 19 January 2016. The company address is 16c Worcester Place, Oxford, OX1 2JW, England.



Company Fillings

Capital allotment shares

Date: 02 May 2024

Action Date: 02 May 2024

Category: Capital

Type: SH01

Capital : 32,535.59 GBP

Date: 2024-05-02

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2024

Action Date: 27 Feb 2024

Category: Capital

Type: SH01

Capital : 32,532.73 GBP

Date: 2024-02-27

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Capital : 32,488.19 GBP

Date: 2023-11-22

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr Evan Kaplan

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH01

Capital : 32,488.19 GBP

Date: 2023-03-27

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2023

Action Date: 21 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-21

Capital : 32,424.28 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2023

Action Date: 19 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099581020001

Charge creation date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Capital : 32,409.53 GBP

Date: 2022-11-30

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Capital : 21,030.77 GBP

Date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

New address: 16C Worcester Place Oxford OX1 2JW

Old address: 17C Worcester Place Oxford OX1 2JW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: Ramsey House 10 st. Ebbes Street Oxford OX1 1PT England

New address: 17C Worcester Place Oxford OX1 2JW

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Capital : 21,027.97 GBP

Date: 2022-09-20

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 17 May 2022

Category: Capital

Type: SH01

Capital : 21,021.1 GBP

Date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Heinrich Friedrich Emil Kroening

Termination date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-24

Capital : 21,017.81 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Parkwalk Advisors Limited

Appointment date: 2022-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-17

Capital : 15,660.240 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Capital : 6,938.43 GBP

Date: 2021-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-15

Psc name: Ip2Ipo Portfolio L.P.

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Oxford Sciences Innovation Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Heinrich Friedrich Emil Kroening

Cessation date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Nicholas George Dixon-Clegg

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ip2Ipo Services Limited

Appointment date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Capital

Type: SH01

Capital : 2,775.95 GBP

Date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Nicholas George Dixon-Clegg

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Matthew Timothy Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Putt Rodchareon

Termination date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mr Mathew Lodge

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-27

Psc name: Daniel Heinrich Friedrich Emil Kroening

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH01

Capital : 2,774.45 GBP

Date: 2020-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Capital : 2,668.38 GBP

Date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Putt Rodchareon

Appointment date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Somerset William Gabriel Pheasant

Termination date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby Hugo Domnic Martin

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Ms Tania Amelia Jane Wilson

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Capital

Type: SH01

Capital : 2,667.26 GBP

Date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Lilly Bella Paloma Circe Bussmann

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Matthew Timothy Arnold

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mr Mathew Lodge

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Mathew Lodge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 2,665.78 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: King Charles House Park End Street Oxford Oxfordshire OX1 1JD England

New address: Ramsey House 10 st. Ebbes Street Oxford OX1 1PT

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lilly Bella Paloma Circe Bussmann

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Ms Jane Elizabeth Silber

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-23

Psc name: Oxford Sciences Innovation Plc

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Elizabeth Silber

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-22

Psc name: Daniel Heinrich Friedrich Emil Kroening

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Ouaknine

Termination date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Somerset William Gabriel Pheasant

Appointment date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-22

Capital : 2,664.3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

New address: King Charles House Park End Street Oxford Oxfordshire OX1 1JD

Change date: 2016-12-21

Old address: C/O Ignition Law Moray House 23-31 Great Titchfield Street London W1W 7PA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-19

New address: C/O Ignition Law Moray House 23-31 Great Titchfield Street London W1W 7PA

Old address: C/O Ignition Law 9 Devonshire Square Wework (Floor 3) London EC2M 4YD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

New address: C/O Ignition Law 9 Devonshire Square Wework (Floor 3) London EC2M 4YD

Old address: James Cowper Kreston Chawley Park Cumnor Oxford Oxfordshire OX2 9GG United Kingdom

Change date: 2016-03-22

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Capital : 1,524.17 GBP

Date: 2016-03-04

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Capital : 1,190.84 GBP

Date: 2016-03-04

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 1,016.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-04

Capital : 1,166.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mr Joel Ouaknine

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lilly Bella Paloma Circe Bussmann

Appointment date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby Hugo Domnic Martin

Appointment date: 2016-03-04

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER AND COOPER ELECTRICAL LLP

55 LOUVIERS ROAD,WEYMOUTH,DT3 6AY

Number:OC385948
Status:ACTIVE
Category:Limited Liability Partnership

IRWINS QUALITY AGGREGATES LIMITED

5 DIVINY DRIVE,CRAIGAVON,BT63 5WE

Number:NI612868
Status:ACTIVE
Category:Private Limited Company

MARCHESI FARMING LIMITED

38 SALISBURY ROAD,WORTHING,BN11 1RD

Number:03476669
Status:ACTIVE
Category:Private Limited Company

MONK & TOOGOOD LIMITED

24 ESSEX STREET,WHITSTABLE,CT5 4HP

Number:06652536
Status:ACTIVE
Category:Private Limited Company

QUARTERDAY LTD

UNIT 136 THE LIGHT BOX,LONDON,W4 5PY

Number:09550365
Status:ACTIVE
Category:Private Limited Company

ROLLSTUHLBASKETBALL MARKETING LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05282591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source