Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diffusion Technologies Limited
Diffusion Technologies Limited is an active company incorporated on 17 March 2021 with the registered office located in Tunbridge Wells, Kent. Diffusion Technologies Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 10 months ago
Compulsory strike-off
was discontinued 8 months ago
Company No
13274106
Private limited company
Age
4 years
Incorporated
17 March 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(9 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Diffusion Technologies Limited
Contact
Address
Grosvenor Court,Flat 11
55 Upper Grosvenor Road
Tunbridge Wells
TN1 2DY
England
Address changed on
3 Apr 2024
(1 year 5 months ago)
Previous address was
Grosvenor Court,Flat 11 Upper Grosvenor Road Tunbridge Wells TN1 2DY England
Companies in TN1 2DY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
57
Controllers (PSC)
3
Mr Kenelm George Comerford Green
Director • PSC • Irish • Lives in UK • Born in Feb 1955
Nicholas Charles Laking
Director • Director • British • Lives in UK • Born in Jul 1949 • Retired Banker
Mr Nicolaas Leonardus Christiaan Roemer
Director • PSC • Dutch • Lives in Scotland • Born in Dec 1982
Mr Martin Craig Turner
Director • Mechanical Engineer • English • Lives in England • Born in Mar 1964
Peter Henry Stark
Director • Ceo • American • Lives in United States • Born in Feb 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cibus21 UK Limited
Mr Kenelm George Comerford Green, Nicholas Charles Laking, and 2 more are mutual people.
Active
Cibus21 Engineering & Development Ltd
Mr Kenelm George Comerford Green, Mr Martin Craig Turner, and 1 more are mutual people.
Active
Cibus21 Leasing Limited
Mr Kenelm George Comerford Green and Nicholas Charles Laking are mutual people.
Active
Cranworth Consulting Limited
Andrew Brown Ritchie is a mutual person.
Active
Hamstel Advisory Services Ltd
Nicholas Charles Laking is a mutual person.
Active
Sats East Ltd
Nicholas Charles Laking is a mutual person.
Active
Cibus25 H2 Ltd
Nicholas Charles Laking is a mutual person.
Active
Fuel Cracking Technologies Limited
Mr Kenelm George Comerford Green is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£14
Increased by £2 (+17%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£135.12K
Increased by £11.99K (+10%)
Total Liabilities
-£796.67K
Increased by £241.54K (+44%)
Net Assets
-£661.55K
Decreased by £229.56K (+53%)
Debt Ratio (%)
590%
Increased by 138.77% (+31%)
See 10 Year Full Financials
Latest Activity
Stuart David Andrew Whitehead Resigned
2 Months Ago on 30 Jun 2025
Mr Nicholas Charles Laking Appointed
7 Months Ago on 28 Jan 2025
Mr Andrew Brown Ritchie Appointed
7 Months Ago on 15 Jan 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Compulsory Strike-Off Discontinued
8 Months Ago on 14 Dec 2024
Confirmation Submitted
9 Months Ago on 12 Dec 2024
Compulsory Strike-Off Suspended
11 Months Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 13 Aug 2024
Nicholas Charles Laking Resigned
1 Year 3 Months Ago on 11 Jun 2024
Get Alerts
Get Credit Report
Discover Diffusion Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stuart David Andrew Whitehead as a director on 30 June 2025
Submitted on 7 Jul 2025
Appointment of Mr Andrew Brown Ritchie as a director on 15 January 2025
Submitted on 29 Jan 2025
Appointment of Mr Nicholas Charles Laking as a director on 28 January 2025
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Dec 2024
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2024
Termination of appointment of Nicholas Charles Laking as a director on 11 June 2024
Submitted on 17 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs