DIPLOMA ONE LIMITED

Register to unlock more data on OkredoRegister

DIPLOMA ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011905

Incorporation date

28/11/2006

Size

Dormant

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/06/2025
Termination of appointment of John Morrison as a director on 2025-05-30
dot icon20/06/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon05/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon03/10/2022
Appointment of John Morrison as a director on 2022-10-01
dot icon03/10/2022
Appointment of Lauren Orr as a director on 2022-10-01
dot icon04/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon29/11/2021
Termination of appointment of Stephen Paul Duggan as a director on 2021-11-16
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon17/09/2021
Resolutions
dot icon03/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon07/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon03/02/2020
Termination of appointment of Mark John Taylor as a director on 2020-02-03
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/04/2016
Appointment of Mr Mark John Taylor as a director on 2016-03-31
dot icon05/04/2016
Appointment of Mr Anthony James Gallagher as a secretary on 2016-03-31
dot icon04/04/2016
Registered office address changed from 11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 2016-04-04
dot icon04/04/2016
Termination of appointment of Stephen Paul Duggan as a secretary on 2016-03-31
dot icon08/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/06/2013
Appointment of Mr Nigel Peter Lingwood as a director
dot icon19/04/2013
Termination of appointment of Steven Mead as a director
dot icon19/04/2013
Appointment of Mr Stephen Paul Duggan as a director
dot icon19/04/2013
Appointment of Mr Stephen Paul Duggan as a secretary
dot icon19/04/2013
Termination of appointment of Steven Mead as a secretary
dot icon19/04/2013
Registered office address changed from Hawco the Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN on 2013-04-19
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-09-30
dot icon17/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Steven Paul Mead on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Mr Steven Paul Mead on 2010-02-17
dot icon16/07/2009
Full accounts made up to 2008-09-30
dot icon02/03/2009
Registered office changed on 02/03/2009 from hawco the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN uk
dot icon26/02/2009
Return made up to 28/11/08; full list of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from anachem house 20 charles street luton bedfordshire LU2 0EB
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Appointment terminated director peter tudor
dot icon20/11/2008
Appointment terminated secretary stephen west
dot icon18/08/2008
Director and secretary appointed steven mead
dot icon02/05/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary
dot icon25/03/2008
Director appointed peter tudor
dot icon10/03/2008
Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN
dot icon10/03/2008
Curr sho from 31/12/2008 to 31/08/2008
dot icon10/03/2008
Secretary appointed steve west
dot icon10/03/2008
Appointment terminated director and secretary nichola kulin
dot icon10/03/2008
Appointment terminated director martin kulin
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Return made up to 28/11/07; full list of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA
dot icon08/03/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon08/03/2007
Registered office changed on 08/03/07 from: unit 13 jubilee industrial estate, foundry lane horsham west sussex RH13 5UE
dot icon09/01/2007
Statement of affairs
dot icon09/01/2007
Ad 31/12/06--------- £ si 8@1=8 £ ic 100/108
dot icon28/11/2006
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
28/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
Morrison, John
Director
01/10/2022 - 30/05/2025
49
Mead, Steven Paul
Director
29/07/2008 - 19/04/2013
16
Orr, Lauren
Director
01/10/2022 - Present
38
Mead, Steven Paul
Secretary
29/07/2008 - 19/04/2013
-
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 ONE LIMITED

DIPLOMA ONE LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There is currently 1 active director 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 ONE LIMITED?

toggle

DIPLOMA ONE LIMITED is currently Active. It was registered on 28/11/2006 .

Where is DIPLOMA ONE LIMITED located?

toggle

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

What does DIPLOMA ONE LIMITED do?

toggle

DIPLOMA ONE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIPLOMA ONE LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-28 with no updates.