Background WavePink WaveYellow Wave

DIVERSE FLOORING LTD (08185258)

DIVERSE FLOORING LTD (08185258) is an active UK company. incorporated on 20 August 2012. with registered office in Leighton Buzzard. The company operates in the Construction sector, engaged in floor and wall covering. DIVERSE FLOORING LTD has been registered for 13 years. Current directors include PANTLING, Darren James, PEARSON, Nula.

Company Number
08185258
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
Unit 6 Apex Park, Leighton Buzzard, LU7 3RE
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
PANTLING, Darren James, PEARSON, Nula
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSE FLOORING LTD

DIVERSE FLOORING LTD is an active company incorporated on 20 August 2012 with the registered office located in Leighton Buzzard. The company operates in the Construction sector, specifically engaged in floor and wall covering. DIVERSE FLOORING LTD was registered 13 years ago.(SIC: 43330)

Status

active

Active since 13 years ago

Company No

08185258

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Unit 6 Apex Park Fraserfields Way Leighton Buzzard, LU7 3RE,

Previous Addresses

Unit 10a, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB England
From: 10 January 2021To: 2 December 2021
Unit 8 Hockliffe Business Park Watling Street Hockliffe Beds LU7 9NB
From: 25 September 2013To: 10 January 2021
Whitely Works Watling Street Hockliffe Leighton Buzzard LU7 9NB United Kingdom
From: 20 August 2012To: 25 September 2013
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jun 18
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 23
Director Joined
Mar 23
New Owner
Jul 23
Owner Exit
Jul 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PANTLING, Darren James

Active
Apex Park, Leighton BuzzardLU7 3RE
Born January 1975
Director
Appointed 20 Aug 2012

PEARSON, Nula

Active
Apex Park, Leighton BuzzardLU7 3RE
Born September 1983
Director
Appointed 22 Mar 2023

ANSTEY, Paul

Resigned
Poynters Road, BedfordshireLU5 4SJ
Born July 1978
Director
Appointed 20 Aug 2012
Resigned 31 Aug 2013

HEAD, Jamie

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born September 1994
Director
Appointed 31 May 2018
Resigned 11 Dec 2020

PEARSON, Nula

Resigned
Apex Park, Leighton BuzzardLU7 3RE
Born September 1983
Director
Appointed 11 Jan 2021
Resigned 08 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Darren James Pantling

Active
Apex Park, Leighton BuzzardLU7 3RE
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2023

Mr Darren Pantling

Ceased
Apex Park, Leighton BuzzardLU7 3RE
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Ceased 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Incorporation Company
20 August 2012
NEWINCIncorporation