Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIPLOMA TWO LIMITED
Company Information for

DIPLOMA TWO LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
04581829
Private Limited Company
Active

Company Overview

About Diploma Two Ltd
DIPLOMA TWO LIMITED was founded on 2002-11-05 and has its registered office in London. The organisation's status is listed as "Active". Diploma Two Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIPLOMA TWO LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in CH41
 
Previous Names
HITEK LIMITED17/09/2021
HITEK SALES LIMITED18/12/2006
Filing Information
Company Number 04581829
Company ID Number 04581829
Date formed 2002-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIPLOMA TWO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIPLOMA TWO LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
STUART GRAHAM BELL
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL DUGGAN
Company Secretary 2013-04-19 2016-03-31
STEPHEN PAUL DUGGAN
Director 2013-02-01 2016-03-31
IAIN HENDERSON
Director 2008-02-05 2016-03-31
MARK JOHN TAYLOR
Director 2013-02-01 2016-03-31
STEVEN PAUL MEAD
Company Secretary 2008-07-28 2013-04-19
GARY JAMES BENNETT
Director 2008-07-29 2013-04-19
STEVEN PAUL MEAD
Director 2008-07-28 2013-04-19
GRANT ADRIAN SHAPLAND
Director 2003-01-01 2010-03-12
STEVE WEST
Company Secretary 2008-02-05 2008-07-31
PETER HUGH TUDOR
Director 2008-02-05 2008-07-31
MARTIN BRIAN KARASZY KULIN
Company Secretary 2002-11-05 2008-02-05
MARTIN BRIAN KARASZY KULIN
Director 2002-11-05 2008-02-05
NICHOLA ANNE KARASZY KULIN
Director 2002-11-05 2008-02-05
SDG SECRETARIES LIMITED
Nominated Secretary 2002-11-05 2002-11-05
SDG REGISTRARS LIMITED
Nominated Director 2002-11-05 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM BELL A.B. SEALS LIMITED Director 2016-03-31 CURRENT 1995-08-08 Active - Proposal to Strike off
STUART GRAHAM BELL FSC UK LIMITED Director 2016-03-31 CURRENT 2003-06-06 Active - Proposal to Strike off
STUART GRAHAM BELL DIPLOMA CANADA HOLDINGS LIMITED Director 2016-03-31 CURRENT 2004-04-30 Active
STUART GRAHAM BELL A1-ENVIROSCIENCES LIMITED Director 2016-03-31 CURRENT 2007-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-09Change of details for Hitek Group Limited as a person with significant control on 2021-09-17
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-09PSC05Change of details for Hitek Group Limited as a person with significant control on 2021-09-17
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED LAUREN ORR
2022-10-03AP01DIRECTOR APPOINTED JOHN MORRISON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-17RES15CHANGE OF COMPANY NAME 17/09/21
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-04-05AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-04TM02Termination of appointment of Stephen Paul Duggan on 2016-03-31
2016-04-04AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM C/O a1-Cbiss 11 Ark Royal Way Lairdside Technology Park Tranmere Merseyside CH41 9HT
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUGGAN
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-04-19AP03Appointment of Mr Stephen Paul Duggan as company secretary
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MEAD
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY BENNETT
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY STEVEN MEAD
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM HAWCO THE WHARF ABBEY MILL BUSINESS PARK EASHING GODALMING SURREY GU7 2QN
2013-02-07AP01DIRECTOR APPOINTED MR MARK JOHN TAYLOR
2013-02-07AP01DIRECTOR APPOINTED MR STEPHEN DUGGAN
2012-11-14AR0105/11/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-21AR0105/11/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24AR0105/11/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SHAPLAND
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-24AR0105/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT ADRIAN SHAPLAND / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HENDERSON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES BENNETT / 20/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-26363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR PETER TUDOR
2008-11-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEVE WEST LOGGED FORM
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM ANACHEM HOUSE 20 CHARLES STREET LUTON BEFORDSHIRE LU20 0EB
2008-08-18288aDIRECTOR AND SECRETARY APPOINTED STEVEN MEAD
2008-08-18288aDIRECTOR APPOINTED GARY BENNETT
2008-04-15225CURREXT FROM 31/08/2008 TO 30/09/2008
2008-03-25288aDIRECTOR APPOINTED IAIN HENDERSON
2008-03-25288aDIRECTOR APPOINTED PETER TUDOR
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008
2008-03-10288aSECRETARY APPOINTED STEVE WEST
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN KARASZY KULIN
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLA KARASZY KULIN
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363sRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-12-18CERTNMCOMPANY NAME CHANGED HITEK SALES LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: RYEBROOK STUDIOS, WOODCOTE SIDE EPSOM SURREY KT18 7HD
2006-07-11ELRESS386 DISP APP AUDS 27/06/06
2006-07-11ELRESS366A DISP HOLDING AGM 27/06/06
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-01-1588(2)RAD 07/01/03--------- £ SI 9@1=9 £ IC 1/10
2003-01-08225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-08288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288bSECRETARY RESIGNED
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to DIPLOMA TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIPLOMA TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIPLOMA TWO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.379
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment

Intangible Assets
Patents
We have not found any records of DIPLOMA TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIPLOMA TWO LIMITED
Trademarks
We have not found any records of DIPLOMA TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIPLOMA TWO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as DIPLOMA TWO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIPLOMA TWO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIPLOMA TWO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIPLOMA TWO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.