DIPLOMA PLC

Register to unlock more data on OkredoRegister

DIPLOMA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899848

Incorporation date

24/12/1999

Size

Group

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon05/03/2026
Appointment of Mrs Cheri Marie Phyfer as a director on 2026-03-02
dot icon04/02/2026
Resolutions
dot icon29/01/2026
Group of companies' accounts made up to 2025-09-30
dot icon31/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon29/12/2025
Director's details changed for Janice Stipp on 2025-12-29
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-17
dot icon14/08/2025
Termination of appointment of Christopher Mark Davies as a director on 2025-08-13
dot icon14/08/2025
Appointment of Mr Wilson Ng as a director on 2025-08-14
dot icon30/05/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon30/05/2025
Appointment of Anna Lawrence as a secretary on 2025-05-30
dot icon24/01/2025
Resolutions
dot icon23/01/2025
Group of companies' accounts made up to 2024-09-30
dot icon15/01/2025
Appointment of Mr Ian Ramsey Safwat El-Mokadem as a director on 2025-01-15
dot icon27/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon03/12/2024
Director's details changed for Mrs Geraldine Claire Huse on 2024-11-22
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon02/10/2024
Termination of appointment of Anne Thorburn as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mrs Katie Bickerstaffe as a director on 2024-10-01
dot icon16/07/2024
Termination of appointment of Andrew Patrick Smith as a director on 2024-07-16
dot icon10/04/2024
Director's details changed for Mr Jonathan David Thomson on 2024-03-26
dot icon16/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon27/01/2024
Resolutions
dot icon17/01/2024
Appointment of Janice Stipp as a director on 2024-01-17
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon01/06/2023
Appointment of Ms Jennifer Suzanne Ward as a director on 2023-06-01
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon07/03/2023
Director's details changed for Mrs Geraldine Claire Huse on 2020-03-01
dot icon31/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/01/2023
Resolutions
dot icon28/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-21
dot icon01/11/2022
Appointment of Mr Christopher Mark Davies as a director on 2022-11-01
dot icon11/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon25/07/2022
Director's details changed for Mr Andrew Patrick Smith on 2022-07-12
dot icon17/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon28/01/2022
Resolutions
dot icon19/01/2022
Termination of appointment of John Edward Nicholas as a director on 2022-01-19
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 icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon20/10/2021
Appointment of Mr David Soutar Lowden as a director on 2021-10-19
dot icon21/05/2021
Appointment of Mr Dean Kendal Finch as a director on 2021-05-21
dot icon15/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon22/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Resolutions
dot icon20/01/2021
Termination of appointment of Charles Max Packshaw as a director on 2021-01-20
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon23/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon23/06/2020
Termination of appointment of Nigel Peter Lingwood 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 icon24/01/2020
Appointment of Mrs Geraldine Claire Huse as a director on 2020-01-20
dot icon22/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon21/01/2020
Resolutions
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon25/02/2019
Appointment of Mr Jonathan David Thomson as a director on 2019-02-25
dot icon28/01/2019
Director's details changed for Mr John Edward Nicholas on 2019-01-25
dot icon24/01/2019
Resolutions
dot icon21/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon29/08/2018
Termination of appointment of Richard John Ingram as a director on 2018-08-28
dot icon09/05/2018
Termination of appointment of Bruce Mckenzie Thompson as a director on 2018-05-08
dot icon23/04/2018
Appointment of Mr Richard John Ingram as a director on 2018-04-23
dot icon23/01/2018
Resolutions
dot icon19/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon29/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon02/02/2017
Resolutions
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/07/2016
Director's details changed for Mr Charles Max Packshaw on 2016-07-15
dot icon16/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon16/02/2016
Resolutions
dot icon20/01/2016
Termination of appointment of John Iain Henderson as a director on 2016-01-20
dot icon22/12/2015
Annual return made up to 2015-12-22 no member list
dot icon24/11/2015
Termination of appointment of Marie-Louise Clayton as a director on 2015-11-16
dot icon08/09/2015
Appointment of Mrs Anne Thorburn as a director on 2015-09-07
dot icon11/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/02/2015
Resolutions
dot icon10/02/2015
Appointment of Mr Andrew Patrick Smith as a director on 2015-02-10
dot icon26/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon21/01/2015
Termination of appointment of John Leonard Rennocks as a director on 2015-01-21
dot icon31/01/2014
Resolutions
dot icon22/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2013-12-22 no member list
dot icon01/10/2013
Termination of appointment of John Matthews as a director
dot icon01/10/2013
Termination of appointment of Ian Grice as a director
dot icon12/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-22
dot icon04/06/2013
Appointment of Mr John Edward Nicholas as a director
dot icon04/06/2013
Appointment of Mr Charles Max Packshaw as a director
dot icon24/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon24/01/2013
Resolutions
dot icon24/01/2013
Resolutions
dot icon17/01/2013
Annual return made up to 2012-12-22 no member list
dot icon19/12/2012
Director's details changed for Bruce Mckenzie Thompson on 2012-12-12
dot icon15/11/2012
Appointment of Ms Marie-Louise Clayton as a director
dot icon25/09/2012
Appointment of Mr Anthony James Gallagher as a secretary
dot icon25/09/2012
Termination of appointment of Nigel Lingwood as a secretary
dot icon13/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2011-12-22 no member list
dot icon27/01/2012
Resolutions
dot icon18/01/2011
Annual return made up to 2010-12-22 with bulk list of shareholders
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon20/01/2010
Statement of company's objects
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/01/2010
Resolutions
dot icon19/10/2009
Secretary's details changed for Nigel Peter Lingwood on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
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 John Waylett Matthews on 2009-10-01
dot icon09/10/2009
Director's details changed for John Leonard Rennocks on 2009-10-01
dot icon09/10/2009
Director's details changed for Ian Michael Grice on 2009-10-01
dot icon09/10/2009
Director's details changed for John Iain Henderson on 2009-10-01
dot icon29/01/2009
Return made up to 22/12/08; full list of members
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/10/2008
Auditor's resignation
dot icon07/02/2008
Ad 21/01/08--------- £ si [email protected]=4529582 £ ic 1132395/5661977
dot icon25/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 22/12/07; bulk list available separately
dot icon25/01/2008
Nc inc already adjusted 17/01/08
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon19/07/2007
Registered office changed on 19/07/07 from: 20 bunhill row, london, EC1Y 8UD
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Return made up to 22/12/06; bulk list available separately
dot icon29/01/2007
Director resigned
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon03/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon27/01/2006
Return made up to 22/12/05; bulk list available separately
dot icon28/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon17/01/2005
Return made up to 22/12/04; bulk list available separately
dot icon07/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon26/01/2004
Return made up to 22/12/03; bulk list available separately
dot icon16/01/2004
Resolutions
dot icon13/01/2004
Director resigned
dot icon24/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon31/07/2003
New director appointed
dot icon01/06/2003
Auditor's resignation
dot icon07/04/2003
Auditor's resignation
dot icon16/01/2003
Return made up to 22/12/02; bulk list available separately
dot icon14/01/2003
Director's particulars changed
dot icon09/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon17/07/2002
New director appointed
dot icon07/02/2002
Return made up to 21/12/01; bulk list available separately
dot icon17/12/2001
£ ic 1308215/1182394 07/12/01 £ sr [email protected]=125821
dot icon14/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon17/07/2001
Secretary resigned;director resigned
dot icon03/07/2001
Interim accounts made up to 2001-03-31
dot icon26/06/2001
Full group accounts made up to 2000-09-30
dot icon02/02/2001
Return made up to 24/12/00; bulk list available separately
dot icon31/05/2000
Ad 24/12/99-17/04/00 £ si [email protected] £ si 2@1
dot icon31/05/2000
Memorandum and Articles of Association
dot icon17/05/2000
Nc inc already adjusted 29/02/00
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon17/04/2000
Certificate of change of name
dot icon09/03/2000
Listing of particulars
dot icon01/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Div conve 24/02/00
dot icon01/03/2000
Ad 24/02/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/03/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon28/02/2000
Certificate of authorisation to commence business and borrow
dot icon28/02/2000
Application to commence business
dot icon22/02/2000
Certificate of change of name
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon24/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher Mark
Director
01/11/2022 - 13/08/2025
57
Thorburn, Anne
Director
07/09/2015 - 30/09/2024
69
Lowden, David Soutar
Director
19/10/2021 - Present
30
El Mokadem, Ian Ramsey Safwat
Director
15/01/2025 - Present
36
Smith, Andrew Patrick
Director
10/02/2015 - 16/07/2024
32

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 PLC

DIPLOMA PLC is an(a) Active company incorporated on 24/12/1999 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There are currently 11 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 PLC?

toggle

DIPLOMA PLC is currently Active. It was registered on 24/12/1999 .

Where is DIPLOMA PLC located?

toggle

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

What does DIPLOMA PLC do?

toggle

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

What is the latest filing for DIPLOMA PLC?

toggle

The latest filing was on 05/03/2026: Appointment of Mrs Cheri Marie Phyfer as a director on 2026-03-02.