Background WavePink WaveYellow Wave

DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED (04743023)

DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED (04743023) is an active UK company. incorporated on 24 April 2003. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED has been registered for 22 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
04743023
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED

DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04743023

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

DIFFUSION BMS LIMITED
From: 21 August 2009To: 29 November 2011
AIR TRADE (MANUFACTURING) LIMITED
From: 24 April 2003To: 21 August 2009
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

47 Central Avenue West Molesey Surrey KT8 2QZ
From: 24 April 2003To: 3 September 2018
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 16
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 25 Jul 2024

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

UNSWORTH, Robert Marshall

Resigned
47 Central Avenue, SurreyKT8 2QZ
Secretary
Appointed 24 Apr 2003
Resigned 23 Dec 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 03 Sept 2018
Resigned 31 Jul 2019

STIMPSON, Leigh Alan

Resigned
Woodcote, BasingstokeRG21 3AX
Born March 1960
Director
Appointed 24 Apr 2003
Resigned 03 Sept 2018

UNSWORTH, Robert Marshall

Resigned
81 Irnham Road, Sutton ColdfieldB74 2TG
Born September 1952
Director
Appointed 24 Apr 2003
Resigned 23 Dec 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

1

Central Avenue, West MoleseyKT8 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
225Change of Accounting Reference Date
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Incorporation Company
24 April 2003
NEWINCIncorporation