Background WavePink WaveYellow Wave

DIVERSITECH UK HOLDINGS LIMITED (09852806)

DIVERSITECH UK HOLDINGS LIMITED (09852806) is an active UK company. incorporated on 2 November 2015. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). DIVERSITECH UK HOLDINGS LIMITED has been registered for 10 years. Current directors include KELLY, Andrew Clifford, KRONER, Nicole Kristin.

Company Number
09852806
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
KELLY, Andrew Clifford, KRONER, Nicole Kristin
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSITECH UK HOLDINGS LIMITED

DIVERSITECH UK HOLDINGS LIMITED is an active company incorporated on 2 November 2015 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 UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 46740)

Status

active

Active since 10 years ago

Company No

09852806

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SNRDCO 3218 LIMITED
From: 2 November 2015To: 16 December 2015
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 2 November 2015To: 18 December 2015
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
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 Left
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 02 Nov 2015

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

ARONS, Ian Floyd

Resigned
399 Park Avenue, 30th Floor, New YorkNY 10022
Born July 1979
Director
Appointed 17 Dec 2015
Resigned 01 Jun 2017

BUTLER, David Michael

Resigned
399 Park Avenue, 30th Floor, New YorkNY 10022
Born July 1965
Director
Appointed 17 Dec 2015
Resigned 01 Jun 2017

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 02 Nov 2015
Resigned 17 Dec 2015

EVANS, Jonathan David

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

PRESCOTT, James Andrew

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

SJOGREN, Richard Elliot

Resigned
170 Midsummer Bouelvard, Milton KeynesMK9 1FE
Born August 1957
Director
Appointed 03 Aug 2018
Resigned 08 Aug 2023

STRAUS, John

Resigned
399 Park Avenue, 30th Floor, New YorkNY 10022
Born September 1982
Director
Appointed 17 Dec 2015
Resigned 01 Jun 2017

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 02 Nov 2015
Resigned 17 Dec 2015
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
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
10 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2015
NEWINCIncorporation