Company NameMore Difference Limited
DirectorPavita Cooper
Company StatusActive
Company Number08974472
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NamesSoane Partners Limited and Elliottcooper Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Pavita Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(4 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Symon Douglas Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road South
Havant
Hampshire
PO9 1HB

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

300k at £1Pavita Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

21 September 2015Delivered on: 25 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 March 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
23 March 2018Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 23 March 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 September 2015Registration of charge 089744720001, created on 21 September 2015 (18 pages)
25 September 2015Registration of charge 089744720001, created on 21 September 2015 (18 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,000
(3 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,000
(3 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,000
(3 pages)
23 February 2015Company name changed elliottcooper partners LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
23 February 2015Company name changed elliottcooper partners LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 149,900
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 160,000
(4 pages)
8 October 2014Termination of appointment of Symon Douglas Elliott as a director on 22 September 2014 (2 pages)
8 October 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 149,900
(4 pages)
8 October 2014Termination of appointment of Symon Douglas Elliott as a director on 22 September 2014 (2 pages)
8 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 160,000
(4 pages)
7 July 2014Appointment of Ms Pavita Cooper as a director (2 pages)
7 July 2014Appointment of Ms Pavita Cooper as a director (2 pages)
22 May 2014Company name changed soane partners LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed soane partners LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)