DIPLOMA CANADA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIPLOMA CANADA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05116724

Incorporation date

30/04/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2004)
dot icon08/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon14/08/2025
Termination of appointment of Christopher Mark Davies as a director on 2025-08-13
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon30/05/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon30/05/2025
Termination of appointment of John Morrison as a director on 2025-05-30
dot icon30/05/2025
Appointment of Ms Anna Lawrence as a director on 2025-05-30
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon02/08/2023
Appointment of Mr Christopher Mark Davies as a director on 2023-08-01
dot icon31/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon31/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon31/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon31/05/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/11/2022
Second filing for the appointment of Wilson Ng as a director
dot icon03/10/2022
Appointment of Wilson Ng as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Neil Yazdani as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon30/08/2022
Director's details changed for Mr John Morrison on 2021-05-01
dot icon22/04/2022
Full accounts made up to 2021-09-30
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon26/03/2021
Full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/11/2020
Appointment of Mr John Morrison as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Jonathan David Thomson as a director on 2020-11-02
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon06/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon06/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon09/04/2020
Full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Appointment of Mr Neil Yazdani as a director on 2019-09-26
dot icon16/05/2019
Appointment of Mr Jonathan David Thomson as a director on 2019-05-16
dot icon09/04/2019
Full accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/08/2018
Termination of appointment of Richard John Ingram as a director on 2018-08-28
dot icon02/08/2018
Termination of appointment of Stuart Graham Bell as a director on 2018-07-19
dot icon10/05/2018
Appointment of Mr Richard John Ingram as a director on 2018-05-08
dot icon10/05/2018
Termination of appointment of Bruce Mckenzie Thompson as a director on 2018-05-08
dot icon19/04/2018
Auditor's resignation
dot icon08/03/2018
Full accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/02/2017
Full accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/04/2016
Appointment of Mr Stuart Graham Bell as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of John Iain Henderson as a director on 2016-03-31
dot icon24/03/2016
Full accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Craig Gardiner as a director on 2015-11-18
dot icon30/11/2015
Termination of appointment of Kevin Blackburn as a director on 2015-11-18
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon05/10/2015
Resolutions
dot icon23/09/2015
Statement by Directors
dot icon23/09/2015
Statement of capital on 2015-09-23
dot icon23/09/2015
Solvency Statement dated 18/09/15
dot icon23/09/2015
Resolutions
dot icon16/03/2015
Full accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Termination of appointment of Craig Gardiner as a secretary
dot icon23/01/2013
Appointment of Mr Anthony James Gallagher as a secretary
dot icon23/01/2013
Termination of appointment of Nigel Lingwood as a secretary
dot icon19/12/2012
Director's details changed for Bruce Mckenzie Thompson on 2012-12-12
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon16/02/2011
Full accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/01/2011
Statement of capital on 2011-01-04
dot icon17/12/2010
Statement by directors
dot icon17/12/2010
Solvency statement dated 30/09/10
dot icon17/12/2010
Resolutions
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon21/12/2009
Full accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Kevin Blackburn on 2009-12-17
dot icon17/12/2009
Director's details changed for Craig Gardiner on 2009-12-17
dot icon19/10/2009
Secretary's details changed for Nigel Peter Lingwood on 2009-10-01
dot icon09/10/2009
Director's details changed for John Iain Henderson on 2009-10-01
dot icon09/10/2009
Director's details changed for Nigel Peter Lingwood on 2009-10-01
dot icon09/10/2009
Director's details changed for Bruce Mckenzie Thompson on 2009-10-01
dot icon09/10/2009
Director's details changed for Craig Jonathan Gardiner on 2009-10-01
dot icon09/10/2009
Director's details changed for Kevin Blackburn on 2009-10-01
dot icon23/02/2009
Full accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon11/03/2008
Director and secretary appointed craig jonathan gardiner
dot icon11/03/2008
Director appointed kevin blackburn
dot icon29/01/2008
Full accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 30/11/07; full list of members
dot icon01/10/2007
Nc inc already adjusted 24/04/07
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon19/07/2007
Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD
dot icon18/06/2007
Full accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon18/01/2006
Full accounts made up to 2005-09-30
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon13/12/2005
New director appointed
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon16/07/2004
Nc dec already adjusted 12/07/04
dot icon16/07/2004
Conve 12/07/04
dot icon16/07/2004
Ad 12/07/04--------- c$ si 1@1=1 c$ ic 0/1
dot icon16/07/2004
Nc inc already adjusted 12/07/04
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon14/07/2004
Memorandum and Articles of Association
dot icon09/07/2004
Certificate of change of name
dot icon08/07/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon07/07/2004
Certificate of change of name
dot icon24/06/2004
Registered office changed on 24/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
Director resigned
dot icon30/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher Mark
Director
01/08/2023 - 13/08/2025
57
Morrison, John
Director
02/11/2020 - 30/05/2025
49
Lawrence, Anna
Director
30/05/2025 - Present
28
Ng, Wilson
Director
01/10/2022 - Present
15
Morrison, John
Secretary
05/05/2020 - 30/05/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIPLOMA CANADA HOLDINGS LIMITED

DIPLOMA CANADA HOLDINGS LIMITED is an(a) Active company incorporated on 30/04/2004 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIPLOMA CANADA HOLDINGS LIMITED?

toggle

DIPLOMA CANADA HOLDINGS LIMITED is currently Active. It was registered on 30/04/2004 .

Where is DIPLOMA CANADA HOLDINGS LIMITED located?

toggle

DIPLOMA CANADA HOLDINGS LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does DIPLOMA CANADA HOLDINGS LIMITED do?

toggle

DIPLOMA CANADA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIPLOMA CANADA HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-30 with no updates.