Background WavePink WaveYellow Wave

DIVERSE PERFORMANCE SYSTEMS LIMITED (11661573)

DIVERSE PERFORMANCE SYSTEMS LIMITED (11661573) is an active UK company. incorporated on 6 November 2018. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DIVERSE PERFORMANCE SYSTEMS LIMITED has been registered for 7 years. Current directors include BEST, William Nicholas, FISHER, Simon Alexander, MCGARRY, Nicholas John.

Company Number
11661573
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
Unit 14 Compass Point Ensign Way, Southampton, SO31 4RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEST, William Nicholas, FISHER, Simon Alexander, MCGARRY, Nicholas John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSE PERFORMANCE SYSTEMS LIMITED

DIVERSE PERFORMANCE SYSTEMS LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DIVERSE PERFORMANCE SYSTEMS LIMITED was registered 7 years ago.(SIC: 32990)

Status

active

Active since 7 years ago

Company No

11661573

LTD Company

Age

7 Years

Incorporated 6 November 2018

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 6 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 14 Compass Point Ensign Way Hamble Southampton, SO31 4RA,

Previous Addresses

3 Assembly Square Britannia Quay Cardiff South Glamorgan CF10 4PL United Kingdom
From: 6 November 2018To: 16 January 2019
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
New Owner
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Jul 20
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEST, William Nicholas

Active
Britannia Quay, CardiffCF10 4PL
Born June 1977
Director
Appointed 06 Nov 2018

FISHER, Simon Alexander

Active
Yorke Way, SouthamptonSO31 4LQ
Born January 1978
Director
Appointed 19 Mar 2019

MCGARRY, Nicholas John

Active
Ensign Way, SouthamptonSO31 4RA
Born August 1965
Director
Appointed 20 Nov 2018

LEWIS, Graham Robert

Resigned
Alresford Road, ColchesterCO7 9JU
Born April 1957
Director
Appointed 01 Feb 2019
Resigned 30 Jun 2020

Persons with significant control

2

Nicholas John Mcgarry

Active
Ensign Way, SouthamptonSO31 4RA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
RydePO33 2PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Memorandum Articles
5 April 2022
MAMA
Capital Name Of Class Of Shares
5 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Incorporation Company
6 November 2018
NEWINCIncorporation