DIPLOMA TWO LIMITED

Register to unlock more data on OkredoRegister

DIPLOMA TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581829

Incorporation date

05/11/2002

Size

Dormant

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 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 secretary on 2025-05-30
dot icon20/06/2025
Termination of appointment of John Morrison as a director on 2025-05-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/11/2022
Change of details for Hitek Group Limited as a person with significant control on 2021-09-17
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon03/10/2022
Appointment of Lauren Orr as a director on 2022-10-01
dot icon03/10/2022
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 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 icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon17/09/2021
Resolutions
dot icon03/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 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 icon16/06/2020
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 icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon05/07/2018
Termination of appointment of Stuart Graham Bell as a director on 2018-07-02
dot icon05/07/2018
Termination of appointment of Stuart Graham Bell as a director on 2018-07-02
dot icon05/07/2018
Appointment of Mr Nigel Peter Lingwood as a director on 2018-07-02
dot icon06/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon05/04/2016
Appointment of Mr Anthony James Gallagher as a secretary on 2016-03-31
dot icon04/04/2016
Termination of appointment of Stephen Paul Duggan as a secretary on 2016-03-31
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 Iain Henderson as a director on 2016-03-31
dot icon04/04/2016
Registered office address changed from C/O a1-Cbiss 11 Ark Royal Way Lairdside Technology Park Tranmere Merseyside CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 2016-04-04
dot icon04/04/2016
Termination of appointment of Mark John Taylor as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of Stephen Paul Duggan as a director on 2016-03-31
dot icon08/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon10/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
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 director
dot icon19/04/2013
Termination of appointment of Gary Bennett as a director
dot icon19/04/2013
Termination of appointment of Steven Mead as a secretary
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon07/02/2013
Registered office address changed from Hawco the Wharf Abbey Mill Business Park Eashing Godalming Surrey GU7 2QN on 2013-02-07
dot icon07/02/2013
Appointment of Mr Mark John Taylor as a director
dot icon07/02/2013
Appointment of Mr Stephen Duggan as a director
dot icon14/11/2012
Annual return made up to 2012-11-05 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 2011-11-05 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 2010-11-05 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Grant Shapland as a director
dot icon02/03/2010
Full accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon20/11/2009
Director's details changed for Grant Adrian Shapland on 2009-11-20
dot icon20/11/2009
Director's details changed for Steven Paul Mead on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Steven Paul Mead on 2009-11-20
dot icon20/11/2009
Director's details changed for Iain Henderson on 2009-11-20
dot icon20/11/2009
Director's details changed for Gary James Bennett on 2009-11-20
dot icon16/07/2009
Full accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 05/11/08; full list of members
dot icon26/11/2008
Appointment terminated director peter tudor
dot icon14/11/2008
Appointment terminate, director and secretary steve west logged form
dot icon14/11/2008
Registered office changed on 14/11/2008 from anachem house 20 charles street luton befordshire LU20 0EB
dot icon18/08/2008
Director and secretary appointed steven mead
dot icon18/08/2008
Director appointed gary bennett
dot icon15/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon25/03/2008
Director appointed iain henderson
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 nichola karaszy kulin
dot icon10/03/2008
Appointment terminated director and secretary martin karaszy kulin
dot icon04/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 05/11/07; 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 icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 05/11/06; full list of members
dot icon18/12/2006
Certificate of change of name
dot icon09/12/2006
Registered office changed on 09/12/06 from: ryebrook studios, woodcote side epsom surrey KT18 7HD
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 05/11/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 05/11/03; full list of members
dot icon15/01/2003
Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10
dot icon08/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon08/01/2003
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon05/11/2002
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
05/11/2026
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
28/07/2008 - 19/04/2013
16
Orr, Lauren
Director
01/10/2022 - Present
38
Mead, Steven Paul
Secretary
28/07/2008 - 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 TWO LIMITED

DIPLOMA TWO LIMITED is an(a) Active company incorporated on 05/11/2002 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 TWO LIMITED?

toggle

DIPLOMA TWO LIMITED is currently Active. It was registered on 05/11/2002 .

Where is DIPLOMA TWO LIMITED located?

toggle

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

What does DIPLOMA TWO LIMITED do?

toggle

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

What is the latest filing for DIPLOMA TWO LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.