Background WavePink WaveYellow Wave

DIVERSITECH INTERNATIONAL LTD (04047374)

DIVERSITECH INTERNATIONAL LTD (04047374) is an active UK company. incorporated on 4 August 2000. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). DIVERSITECH INTERNATIONAL LTD has been registered for 25 years. Current directors include BASS, David Anthony, KELLY, Andrew Clifford, KRONER, Nicole Kristin and 1 others.

Company Number
04047374
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BASS, David Anthony, KELLY, Andrew Clifford, KRONER, Nicole Kristin, PARSONS, Lee
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSITECH INTERNATIONAL LTD

DIVERSITECH INTERNATIONAL LTD is an active company incorporated on 4 August 2000 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). DIVERSITECH INTERNATIONAL LTD was registered 25 years ago.(SIC: 46740)

Status

active

Active since 25 years ago

Company No

04047374

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

PUMP HOUSE PUMPS LIMITED
From: 6 November 2000To: 1 October 2021
C.P. PUMPS LIMITED
From: 4 August 2000To: 6 November 2000
Contact
Address

The Pinnacle Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

Glaisdale Drive East Nottingham Nottinghamshire NG8 4LY
From: 4 August 2000To: 5 January 2016
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BASS, David Anthony

Active
NottinghamNG8 4LY
Born March 1960
Director
Appointed 01 Dec 2023

KELLY, Andrew Clifford

Active
Entrepreneurial Drive, Broomfield80021
Born November 1985
Director
Appointed 08 Aug 2023

KRONER, Nicole Kristin

Active
Premier Parkway, Duluth30097
Born January 1978
Director
Appointed 31 Mar 2016

PARSONS, Lee

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1969
Director
Appointed 01 Dec 2025

PEEBLES, Emma

Resigned
The Chancery, BramcoteNG9 3AJ
Secretary
Appointed 04 Aug 2000
Resigned 31 Dec 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Aug 2000
Resigned 04 Aug 2000

ARONS, Ian Floyd

Resigned
399 Park Avenue, New YorkNY 10022
Born July 1979
Director
Appointed 31 Dec 2015
Resigned 01 Jun 2017

BASS, David Anthony

Resigned
Holt, WorcesterWR6 6NJ
Born March 1960
Director
Appointed 31 Dec 2015
Resigned 08 Aug 2023

BASS, David Anthony

Resigned
Holt, WorcesterWR6 6NJ
Born March 1960
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2015

BASS, Lesley Christine

Resigned
Holt, WorcesterWR6 6NJ
Born February 1957
Director
Appointed 15 Apr 2008
Resigned 31 Dec 2015

BUTLER, David Michael

Resigned
399 Park Avenue, New YorkNY 10022
Born July 1965
Director
Appointed 31 Dec 2015
Resigned 01 Jun 2017

EVANS, Jonathan David

Resigned
Midsummer Boulevard, Milton KeynesMK9 1FE
Born April 1969
Director
Appointed 01 Jun 2017
Resigned 03 Aug 2018

GRAY, Shaun Anthony

Resigned
NottinghamNG8 4LY
Born September 1979
Director
Appointed 04 Nov 2024
Resigned 01 Oct 2025

GREENGRASS, Paul John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1FE
Born April 1965
Director
Appointed 01 Jul 2017
Resigned 08 Aug 2023

LUDLOW, Anita Vally

Resigned
The Old Coach House, WoodboroughNG14 6EE
Born June 1953
Director
Appointed 01 May 2001
Resigned 31 Dec 2015

LUDLOW, Paul Christopher

Resigned
The Old Coach House, WoodboroughNG14 6EE
Born April 1952
Director
Appointed 01 May 2001
Resigned 31 Dec 2015

PEEBLES, Craig Raeside

Resigned
Cranston Road, NottinghamNG9 3GU
Born April 1967
Director
Appointed 31 Dec 2015
Resigned 01 Jul 2017

PEEBLES, Craig Raeside

Resigned
The Chancery, NottinghamNG9 3AJ
Born April 1967
Director
Appointed 04 Aug 2000
Resigned 31 Dec 2015

PEEBLES, Emma

Resigned
The Chancery, BramcoteNG9 3AJ
Born November 1974
Director
Appointed 01 May 2001
Resigned 31 Dec 2015

PRESCOTT, James Andrew

Resigned
Midsummer Boulevard, Milton KeynesMK9 1FE
Born May 1956
Director
Appointed 01 Jun 2017
Resigned 12 Oct 2017

RICHARDSON, June Sandra Michelle Kristine

Resigned
Midsummer Boulevard, Milton KeynesMK9 1FE
Born February 1977
Director
Appointed 01 Jul 2017
Resigned 03 Jul 2019

SCHRAA, Johannes

Resigned
Midsummer Boulevard, Milton KeynesMK9 1FE
Born April 1968
Director
Appointed 30 Aug 2023
Resigned 07 Nov 2023

SJOGREN, Richard Elliot

Resigned
Midsummer Boulevard, Milton KeynesMK9 1FE
Born August 1957
Director
Appointed 01 Jun 2017
Resigned 08 Aug 2023

STRAUS, John

Resigned
399 Park Avenue, New YorkNY 10022
Born September 1982
Director
Appointed 31 Dec 2015
Resigned 01 Jun 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Aug 2000
Resigned 04 Aug 2000

Persons with significant control

1

170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Second Filing Of Director Termination With Name
24 October 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 October 2023
RP04TM01RP04TM01
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
31 July 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Resolution
21 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2016
MR04Satisfaction of Charge
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Legacy
4 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Auditors Resignation Company
12 January 2011
AUDAUD
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Resolution
2 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2003
AAAnnual Accounts
Legacy
28 August 2002
363aAnnual Return
Legacy
28 August 2002
353353
Legacy
17 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
88(2)R88(2)R
Legacy
23 May 2001
225Change of Accounting Reference Date
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
88(2)R88(2)R
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Incorporation Company
4 August 2000
NEWINCIncorporation