Background WavePink WaveYellow Wave

DIFFERENT CLASS SOLUTIONS LIMITED (06600477)

DIFFERENT CLASS SOLUTIONS LIMITED (06600477) is an active UK company. incorporated on 22 May 2008. with registered office in Keele. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIFFERENT CLASS SOLUTIONS LIMITED has been registered for 17 years. Current directors include BEDWELL, Mark Alan, GUEST, Patrick Joseph, STUART, James.

Company Number
06600477
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
Denise Coates Foundation Building, Keele, ST5 5NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEDWELL, Mark Alan, GUEST, Patrick Joseph, STUART, James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIFFERENT CLASS SOLUTIONS LIMITED

DIFFERENT CLASS SOLUTIONS LIMITED is an active company incorporated on 22 May 2008 with the registered office located in Keele. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIFFERENT CLASS SOLUTIONS LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06600477

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

GRINDCO 546 LIMITED
From: 22 May 2008To: 25 September 2008
Contact
Address

Denise Coates Foundation Building Keele University Keele, ST5 5NS,

Previous Addresses

17 King Street Newcastle Staffordshire ST5 1JF
From: 7 September 2012To: 20 December 2019
Brampton Mews 10 Queen Street Newcastle Staffordshire ST5 1ED United Kingdom
From: 27 June 2011To: 7 September 2012
34a Eleanor Crescent Westlands Newcastle Under Lyme Staffordshire ST5 3SA
From: 22 May 2008To: 27 June 2011
Timeline

2 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GUEST, Patrick Joseph

Active
Keele University, KeeleST5 5NS
Secretary
Appointed 02 Oct 2008

BEDWELL, Mark Alan

Active
Eleanor Crescent, Newcastle Under LymeST5 3SA
Born January 1969
Director
Appointed 02 Oct 2008

GUEST, Patrick Joseph

Active
Keele University, KeeleST5 5NS
Born October 1974
Director
Appointed 02 Oct 2008

STUART, James

Active
Keele University, KeeleST5 5NS
Born December 1972
Director
Appointed 15 Feb 2023

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 22 May 2008
Resigned 02 Oct 2008

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 22 May 2008
Resigned 02 Oct 2008

Persons with significant control

2

Mr Patrick Joseph Guest

Active
Keele University, KeeleST5 5NS
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Alan Bedwell

Active
Keele University, KeeleST5 5NS
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2008
NEWINCIncorporation