Background WavePink WaveYellow Wave

DIPLOMA PLC (03899848)

DIPLOMA PLC (03899848) is an active UK company. incorporated on 24 December 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIPLOMA PLC has been registered for 26 years. Current directors include BICKERSTAFFE, Katie, EL-MOKADEM, Ian Ramsey Safwat, FINCH, Dean Kendal and 7 others.

Company Number
03899848
Status
active
Type
plc
Incorporated
24 December 1999
Age
26 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BICKERSTAFFE, Katie, EL-MOKADEM, Ian Ramsey Safwat, FINCH, Dean Kendal, HUSE, Geraldine Claire, LOWDEN, David Soutar, NG, Wilson, PHYFER, Cheri Marie, STIPP, Janice Elaine, THOMSON, Jonathan David, WARD, Jennifer Suzanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIPLOMA PLC

DIPLOMA PLC is an active company incorporated on 24 December 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIPLOMA PLC was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03899848

PLC Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

NEW DIPLOMA PLC
From: 22 February 2000To: 17 April 2000
MERGESECTOR PUBLIC LIMITED COMPANY
From: 24 December 1999To: 22 February 2000
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

, 12 Charterhouse Square, London, EC1M 6AX
From: 24 December 1999To: 5 January 2022
Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Apr 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Mar 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Nov 25
Director Joined
Mar 26
6
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LAWRENCE, Anna

Active
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 30 May 2025

BICKERSTAFFE, Katie

Active
Charterhouse Square, LondonEC1M 6EE
Born April 1967
Director
Appointed 01 Oct 2024

EL-MOKADEM, Ian Ramsey Safwat

Active
Charterhouse Square, LondonEC1M 6EE
Born February 1968
Director
Appointed 15 Jan 2025

FINCH, Dean Kendal

Active
Charterhouse Square, LondonEC1M 6EE
Born July 1966
Director
Appointed 21 May 2021

HUSE, Geraldine Claire

Active
Charterhouse Square, LondonEC1M 6EE
Born September 1963
Director
Appointed 20 Jan 2020

LOWDEN, David Soutar

Active
Charterhouse Square, LondonEC1M 6EE
Born August 1957
Director
Appointed 19 Oct 2021

NG, Wilson

Active
Charterhouse Square, LondonEC1M 6EE
Born September 1981
Director
Appointed 14 Aug 2025

PHYFER, Cheri Marie

Active
Charterhouse Square, LondonEC1M 6EE
Born October 1971
Director
Appointed 02 Mar 2026

STIPP, Janice Elaine

Active
Charterhouse Square, LondonEC1M 6EE
Born September 1959
Director
Appointed 17 Jan 2024

THOMSON, Jonathan David

Active
Charterhouse Square, LondonEC1M 6EE
Born August 1972
Director
Appointed 25 Feb 2019

WARD, Jennifer Suzanne

Active
Charterhouse Square, LondonEC1M 6EE
Born September 1973
Director
Appointed 01 Jun 2023

GALLAGHER, Anthony James

Resigned
12 Charterhouse SquareEC1M 6AX
Secretary
Appointed 21 Sept 2012
Resigned 05 May 2020

LINGWOOD, Nigel Peter

Resigned
12 Charterhouse SquareEC1M 6AX
Secretary
Appointed 03 Jul 2001
Resigned 21 Sept 2012

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 May 2025

PARKINSON, Andrew Michael Reay

Resigned
Tadlow House, RoystonSG8 0EL
Secretary
Appointed 24 Jan 2000
Resigned 03 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Dec 1999
Resigned 24 Jan 2000

CLAYTON, Marie-Louise Louise

Resigned
12 Charterhouse SquareEC1M 6AX
Born August 1960
Director
Appointed 13 Nov 2012
Resigned 16 Nov 2015

DAVIES, Christopher Mark

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1970
Director
Appointed 01 Nov 2022
Resigned 13 Aug 2025

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 22 Jun 2020
Resigned 30 Sept 2022

GRICE, Ian Michael

Resigned
12 Charterhouse SquareEC1M 6AX
Born May 1953
Director
Appointed 24 Jan 2007
Resigned 30 Sept 2013

HENDERSON, John Iain

Resigned
12 Charterhouse SquareEC1M 6AX
Born January 1956
Director
Appointed 21 Feb 2000
Resigned 20 Jan 2016

INGRAM, Richard John

Resigned
12 Charterhouse SquareEC1M 6AX
Born April 1963
Director
Appointed 23 Apr 2018
Resigned 28 Aug 2018

LINGWOOD, Nigel Peter

Resigned
12 Charterhouse SquareEC1M 6AX
Born March 1959
Director
Appointed 03 Jul 2001
Resigned 22 Jun 2020

MATTHEWS, John Waylett

Resigned
12 Charterhouse SquareEC1M 6AX
Born September 1944
Director
Appointed 24 Jul 2003
Resigned 30 Sept 2013

NICHOLAS, John Edward

Resigned
Charterhouse Square, LondonEC1M 6EE
Born August 1956
Director
Appointed 01 Jun 2013
Resigned 19 Jan 2022

PACKSHAW, Charles Max

Resigned
12 Charterhouse SquareEC1M 6AX
Born January 1952
Director
Appointed 01 Jun 2013
Resigned 20 Jan 2021

PARKINSON, Andrew Michael Reay

Resigned
Tadlow House, RoystonSG8 0EL
Born December 1942
Director
Appointed 24 Jan 2000
Resigned 03 Jul 2001

REID, William

Resigned
Baykers, HalsteadCO9 3RS
Born November 1938
Director
Appointed 21 Feb 2000
Resigned 01 Apr 2003

RENNOCKS, John Leonard

Resigned
12 Charterhouse SquareEC1M 6AX
Born June 1945
Director
Appointed 02 Jul 2002
Resigned 21 Jan 2015

SMITH, Andrew Patrick

Resigned
Charterhouse Square, LondonEC1M 6EE
Born September 1960
Director
Appointed 10 Feb 2015
Resigned 16 Jul 2024

STEWARTBY, Bernard Harold Ian Halley, Lord

Resigned
20 Balvaird Place, LondonSW1V 3SN
Born August 1935
Director
Appointed 21 Feb 2000
Resigned 10 Jan 2007

THOMAS, Aubrey John Christopher

Resigned
Stirtloe House Stirtloe, HuntingdonPE18 9XW
Born December 1930
Director
Appointed 21 Feb 2000
Resigned 07 Jan 2004

THOMPSON, Bruce Mckenzie

Resigned
12 Charterhouse SquareEC1M 6AX
Born April 1955
Director
Appointed 24 Jan 2000
Resigned 08 May 2018

THORBURN, Anne

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1960
Director
Appointed 07 Sept 2015
Resigned 30 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Dec 1999
Resigned 24 Jan 2000
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Resolution
4 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Resolution
24 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Resolution
24 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Resolution
28 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Memorandum Articles
22 January 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Resolution
24 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Resolution
16 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Resolution
11 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Resolution
31 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 July 2013
RP04RP04
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Resolution
24 January 2013
RESOLUTIONSResolutions
Resolution
24 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
18 January 2011
AR01AR01
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Statement Of Companys Objects
20 January 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Group
18 January 2010
AAAnnual Accounts
Resolution
18 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
29 January 2009
363aAnnual Return
Resolution
19 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Auditors Resignation Company
16 October 2008
AUDAUD
Legacy
7 February 2008
88(2)R88(2)R
Accounts With Accounts Type Group
25 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
19 July 2007
287Change of Registered Office
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 June 2003
AUDAUD
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
9 December 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
169169
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
3 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
88(2)O88(2)O
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Legacy
17 May 2000
123Notice of Increase in Nominal Capital
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2000
PROSPPROSP
Memorandum Articles
1 March 2000
MEM/ARTSMEM/ARTS
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
122122
Legacy
1 March 2000
88(2)R88(2)R
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
28 February 2000
CERT8CERT8
Application To Commence Business
28 February 2000
117117
Certificate Change Of Name Company
22 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Incorporation Company
24 December 1999
NEWINCIncorporation