Background WavePink WaveYellow Wave

DIFFX LIMITED (07342294)

DIFFX LIMITED (07342294) is an active UK company. incorporated on 11 August 2010. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIFFX LIMITED has been registered for 15 years. Current directors include JEPSON, Mike, SPARKS, Christine.

Company Number
07342294
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
3m Buckley Innovation Centre, Huddersfield, HD1 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JEPSON, Mike, SPARKS, Christine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIFFX LIMITED

DIFFX LIMITED is an active company incorporated on 11 August 2010 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIFFX LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07342294

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

3m Buckley Innovation Centre Firth Street Huddersfield, HD1 3BD,

Previous Addresses

37 Buckley Innovation Centre Firth Street Huddersfield HD1 3BD
From: 2 September 2014To: 6 September 2021
Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
From: 17 September 2010To: 2 September 2014
3 St. Marks Court Shepley Huddersfield HD88BD United Kingdom
From: 11 August 2010To: 17 September 2010
Timeline

6 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Aug 11
Director Left
Mar 14
Director Left
Jun 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JEPSON, Mike

Active
Firth Street, HuddersfieldHD1 3BD
Secretary
Appointed 11 Aug 2010

JEPSON, Mike

Active
Firth Street, HuddersfieldHD1 3BD
Born November 1952
Director
Appointed 11 Aug 2010

SPARKS, Christine

Active
Firth Street, HuddersfieldHD1 3BD
Born November 1966
Director
Appointed 30 Aug 2011

CROWTHER, Steven Paul

Resigned
675 Leeds Road, HuddersfieldHD2 1YY
Born June 1967
Director
Appointed 24 Aug 2010
Resigned 20 Mar 2014

FINAN, Peter

Resigned
675 Leeds Road, HuddersfieldHD2 1YY
Born October 1967
Director
Appointed 24 Aug 2010
Resigned 08 Apr 2014

Persons with significant control

1

Mr Mike Jepson

Active
Firth Street, HuddersfieldHD1 3BD
Born November 1952

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

50

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2010
NEWINCIncorporation