UKBizDB.co.uk

DIFFBLUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diffblue Limited. The company was founded 8 years ago and was given the registration number 09958102. The firm's registered office is in OXFORD. You can find them at Ramsey House, 10 St. Ebbes Street, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIFFBLUE LIMITED
Company Number:09958102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ramsey House, 10 St. Ebbes Street, Oxford, England, OX1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16c, Worcester Place, Oxford, England, OX1 2JW

Director23 May 2023Active
16c, Worcester Place, Oxford, England, OX1 2JW

Director27 September 2019Active
16c, Worcester Place, Oxford, England, OX1 2JW

Director05 April 2018Active
Hb Allen Centre, 25 Banbury Road, Oxford, England, OX2 6NN

Director10 December 2019Active
2nd Floor, 3 Pancras Square, London, England, N1C 4AG

Corporate Director15 December 2021Active
Warwick House, 25 Buckingham Palace Road, London, England, SW1W 0PP

Corporate Director21 January 2022Active
Oxford Sciences Innovation, 46 Woodstock Road, Oxford, England, OX2 6HT

Director08 November 2019Active
Ramsey House, 10 St. Ebbes Street, Oxford, England, OX1 1PT

Director03 March 2016Active
Oxford Sciences Innovation, 46 Woodstock Road, Oxford, England, OX2 6HT

Director26 August 2021Active
Ramsey House, 10 St. Ebbes Street, Oxford, England, OX1 1PT

Director19 January 2016Active
Ramsey House, 10 St. Ebbes Street, Oxford, England, OX1 1PT

Director04 March 2016Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director03 March 2016Active
Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director22 June 2017Active
25, Shoe Lane, London, England, EC4A 4AU

Director17 January 2020Active

People with Significant Control

Ip2ipo Portfolio L.P.
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Heinrich Friedrich Emil Kroening
Notified on:27 July 2020
Status:Active
Date of birth:June 1975
Nationality:German
Country of residence:England
Address:Ramsey House, 10 St. Ebbes Street, Oxford, England, OX1 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Oxford Sciences Innovation Plc
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:King Charles House, Park End Street, Oxford, England, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof Daniel Heinrich Friedrich Emil Kroening
Notified on:18 January 2017
Status:Active
Date of birth:November 1975
Nationality:German
Country of residence:England
Address:King Charles House, Park End Street, Oxford, England, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Capital

Capital allotment shares.

Download
2023-11-21Resolution

Resolution.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-03-03Capital

Capital allotment shares.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-31Officers

Appoint corporate director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Capital

Second filing capital allotment shares.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.