Differentology Limited NEWCASTLE UPON TYNE


Founded in 2013, Differentology, classified under reg no. 08410568 is an active company. Currently registered at Toffee Factory Lower Steenbergs Yard NE1 2DF, Newcastle Upon Tyne the company has been in the business for eleven years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 3 directors in the the company, namely Elizabeth G., James D. and Mark J.. In addition 2 active secretaries, Jodie J. and Lyndsay G. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Benjamin Q. who worked with the the company until 13 August 2021.

Differentology Limited Address / Contact

Office Address Toffee Factory Lower Steenbergs Yard
Office Address2 Quayside, Ouseburn, Walker Road
Town Newcastle Upon Tyne
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08410568
Date of Incorporation Tue, 19th Feb 2013
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jodie J.

Position: Secretary

Appointed: 01 July 2023

Lyndsay G.

Position: Secretary

Appointed: 01 July 2023

Elizabeth G.

Position: Director

Appointed: 13 August 2021

James D.

Position: Director

Appointed: 13 August 2021

Mark J.

Position: Director

Appointed: 01 March 2013

Benjamin Q.

Position: Secretary

Appointed: 19 February 2013

Resigned: 13 August 2021

Ian M.

Position: Director

Appointed: 19 February 2013

Resigned: 13 August 2021

Mark M.

Position: Director

Appointed: 19 February 2013

Resigned: 31 October 2018

Yousaf K.

Position: Director

Appointed: 19 February 2013

Resigned: 13 August 2021

Benjamin Q.

Position: Director

Appointed: 19 February 2013

Resigned: 13 August 2021

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Everything Different Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Everything Different Limited

6-8 Ravensworth Terrace, Newcastle Upon Tyne, NE4 6AU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08409932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand451 984218 4321 143 1811 461 891905 222
Current Assets807 7591 305 5561 864 6192 952 0242 660 989
Debtors355 7751 087 124721 4381 490 1331 755 767
Net Assets Liabilities508 705456 427862 8161 982 9421 897 248
Other Debtors700100238 842139 206182 659
Property Plant Equipment4 18110 58615 66023 64336 398
Other
Accumulated Amortisation Impairment Intangible Assets  1 2942 1602 880
Accumulated Depreciation Impairment Property Plant Equipment3 0064 23120 97527 26335 059
Additions Other Than Through Business Combinations Property Plant Equipment   14 27123 661
Amounts Owed By Related Parties   880 3521 079 005
Amounts Owed To Group Undertakings4 406340 00091 144 103 420
Average Number Employees During Period612262532
Creditors302 441857 7041 020 669995 015792 640
Deferred Tax Asset Debtors  2 301  
Fixed Assets  18 86625 98338 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases   77 87756 875
Increase From Amortisation Charge For Year Intangible Assets   866720
Increase From Depreciation Charge For Year Property Plant Equipment 1 225 6 28810 830
Intangible Assets  3 2062 3401 620
Intangible Assets Gross Cost  4 5004 500 
Net Current Assets Liabilities505 318447 852843 9501 957 0091 868 349
Other Creditors  246 351294 360189 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 034
Other Disposals Property Plant Equipment    3 110
Other Taxation Social Security Payable37 61284 541504 808504 027333 176
Property Plant Equipment Gross Cost7 18714 81736 63550 90671 457
Provisions For Liabilities Balance Sheet Subtotal7942 011 509 119
Total Assets Less Current Liabilities509 499458 438862 8161 982 9921 906 367
Trade Creditors Trade Payables50 439239 967178 366196 628166 906
Trade Debtors Trade Receivables297 935758 186480 295470 575494 103
Accrued Liabilities118 216175 937   
Amounts Owed By Group Undertakings 278 732   
Amounts Recoverable On Contracts41 167-9 544   
Corporation Tax Payable61 54612 928   
Prepayments Accrued Income15 97359 650   
Total Additions Including From Business Combinations Property Plant Equipment 7 630   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates February 16, 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search