Background WavePink WaveYellow Wave

DIFFBLUE LIMITED (09958102)

DIFFBLUE LIMITED (09958102) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. DIFFBLUE LIMITED has been registered for 10 years. Current directors include KAPLAN, Evan, SILBER, Jane Elizabeth, WILSON, Tania Amelia Jane and 3 others.

Company Number
09958102
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KAPLAN, Evan, SILBER, Jane Elizabeth, WILSON, Tania Amelia Jane, WINSLOW, Edward Christopher, IP2IPO SERVICES LIMITED, PARKWALK ADVISORS LTD
SIC Codes
58290, 62012, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIFFBLUE LIMITED

DIFFBLUE LIMITED is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. DIFFBLUE LIMITED was registered 10 years ago.(SIC: 58290, 62012, 72190)

Status

active

Active since 10 years ago

Company No

09958102

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

, 16C Worcester Place, Oxford, OX1 2JW, England
From: 2 November 2022To: 4 November 2024
, 17C Worcester Place, Oxford, OX1 2JW, England
From: 1 November 2022To: 2 November 2022
, Ramsey House 10 st. Ebbes Street, Oxford, OX1 1PT, England
From: 10 September 2018To: 1 November 2022
, King Charles House Park End Street, Oxford, Oxfordshire, OX1 1JD, England
From: 21 December 2016To: 10 September 2018
, C/O Ignition Law, Moray House 23-31 Great Titchfield Street, London, W1W 7PA, England
From: 19 November 2016To: 21 December 2016
, C/O Ignition Law, 9 Devonshire Square, Wework (Floor 3), London, EC2M 4YD, England
From: 22 March 2016To: 19 November 2016
, James Cowper Kreston Chawley Park, Cumnor, Oxford, Oxfordshire, OX2 9GG, United Kingdom
From: 19 January 2016To: 22 March 2016
Timeline

62 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Jun 17
Director Joined
Apr 18
Funding Round
Dec 18
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Mar 20
New Owner
Jul 20
Funding Round
Jul 20
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Aug 21
Funding Round
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Loan Secured
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
May 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Oct 25
Owner Exit
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
32
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

KAPLAN, Evan

Active
New Street Square, LondonEC4A 3TW
Born July 1959
Director
Appointed 23 May 2023

SILBER, Jane Elizabeth

Active
New Street Square, LondonEC4A 3TW
Born August 1964
Director
Appointed 05 Apr 2018

WILSON, Tania Amelia Jane

Active
25 Banbury Road, OxfordOX2 6NN
Born February 1977
Director
Appointed 10 Dec 2019

WINSLOW, Edward Christopher

Active
New Street Square, LondonEC4A 3TW
Born September 1970
Director
Appointed 26 Jun 2024

IP2IPO SERVICES LIMITED

Active
3 Pancras Square, LondonN1C 4AG
Corporate director
Appointed 15 Dec 2021

PARKWALK ADVISORS LTD

Active
Kings Cross, LondonN1C 4AG
Corporate director
Appointed 21 Jan 2022

ARNOLD, Matthew Timothy

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born February 1976
Director
Appointed 08 Nov 2019
Resigned 26 May 2021

BUSSMANN, Lilly Bella Paloma Circe

Resigned
10 St. Ebbes Street, OxfordOX1 1PT
Born March 1991
Director
Appointed 03 Mar 2016
Resigned 08 Nov 2019

DIXON-CLEGG, Nicholas George

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born November 1989
Director
Appointed 26 Aug 2021
Resigned 14 Dec 2021

KROENING, Daniel Heinrich Friedrich Emil, Prof

Resigned
10 St. Ebbes Street, OxfordOX1 1PT
Born November 1975
Director
Appointed 19 Jan 2016
Resigned 01 Feb 2022

LODGE, Mathew John

Resigned
Worcester Place, OxfordOX1 2JW
Born September 1970
Director
Appointed 27 Sept 2019
Resigned 30 Jun 2024

MARTIN, Barnaby Hugo Domnic

Resigned
10 St. Ebbes Street, OxfordOX1 1PT
Born June 1972
Director
Appointed 04 Mar 2016
Resigned 10 Dec 2019

OUAKNINE, Joel

Resigned
Park End Street, OxfordOX1 1JD
Born February 1972
Director
Appointed 03 Mar 2016
Resigned 22 Jun 2017

PHEASANT, Somerset William Gabriel

Resigned
133 Fleet Street, LondonEC4A 2BB
Born March 1982
Director
Appointed 22 Jun 2017
Resigned 16 Jan 2020

RODCHAREON, Putt

Resigned
Shoe Lane, LondonEC4A 4AU
Born June 1994
Director
Appointed 17 Jan 2020
Resigned 17 Feb 2021

Persons with significant control

5

1 Active
4 Ceased

Ip2ipo Portfolio (Gp) Limited

Active
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2021
Ceased 06 Nov 2025

Mr Daniel Heinrich Friedrich Emil Kroening

Ceased
10 St. Ebbes Street, OxfordOX1 1PT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020
Ceased 15 Dec 2021
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2017
Ceased 15 Dec 2021

Prof Daniel Heinrich Friedrich Emil Kroening

Ceased
Park End Street, OxfordOX1 1JD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2017
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

113

Legacy
20 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
31 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Memorandum Articles
2 October 2024
MAMA
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Corporate Director Company With Change Date
12 June 2024
CH02Change of Corporate Director Details
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Resolution
21 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
31 January 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 December 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
29 August 2019
RESOLUTIONSResolutions
Resolution
29 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Resolution
17 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Incorporation Company
19 January 2016
NEWINCIncorporation