Background WavePink WaveYellow Wave

DIPLOMA TWO LIMITED (04581829)

DIPLOMA TWO LIMITED (04581829) is an active UK company. incorporated on 5 November 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIPLOMA TWO LIMITED has been registered for 23 years. Current directors include ORR, Lauren.

Company Number
04581829
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ORR, Lauren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIPLOMA TWO LIMITED

DIPLOMA TWO LIMITED is an active company incorporated on 5 November 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIPLOMA TWO LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04581829

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

HITEK LIMITED
From: 18 December 2006To: 17 September 2021
HITEK SALES LIMITED
From: 5 November 2002To: 18 December 2006
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 4 April 2016To: 5 January 2022
C/O a1-Cbiss 11 Ark Royal Way Lairdside Technology Park Tranmere Merseyside CH41 9HT
From: 7 February 2013To: 4 April 2016
Hawco the Wharf Abbey Mill Business Park Eashing Godalming Surrey GU7 2QN
From: 5 November 2002To: 7 February 2013
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

ORR, Lauren

Active
Charterhouse Square, LondonEC1M 6EE
Born November 1979
Director
Appointed 01 Oct 2022

DUGGAN, Stephen Paul

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 19 Apr 2013
Resigned 31 Mar 2016

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 31 Mar 2016
Resigned 05 May 2020

KARASZY KULIN, Martin Brian

Resigned
Butlers, HorshamRH13 0AQ
Secretary
Appointed 05 Nov 2002
Resigned 05 Feb 2008

MEAD, Steven Paul

Resigned
Ark Royal Way, TranmereCH41 9HT
Secretary
Appointed 28 Jul 2008
Resigned 19 Apr 2013

MORRISON, John

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

WEST, Steve

Resigned
Acorn Way, BedfordMK42 0QN
Secretary
Appointed 05 Feb 2008
Resigned 31 Jul 2008

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 05 Nov 2002

BELL, Stuart Graham

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1982
Director
Appointed 31 Mar 2016
Resigned 02 Jul 2018

BENNETT, Gary James

Resigned
Ark Royal Way, TranmereCH41 9HT
Born October 1967
Director
Appointed 29 Jul 2008
Resigned 19 Apr 2013

DUGGAN, Stephen Paul

Resigned
Ark Royal Way, TranmereCH41 9HT
Born June 1971
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2016

GIBBES, Barbara

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

HENDERSON, Iain

Resigned
Charterhouse Square, LondonEC1M 6AX
Born January 1956
Director
Appointed 05 Feb 2008
Resigned 31 Mar 2016

KARASZY KULIN, Martin Brian

Resigned
Butlers, HorshamRH13 0AQ
Born October 1959
Director
Appointed 05 Nov 2002
Resigned 05 Feb 2008

KARASZY KULIN, Nichola Anne

Resigned
Butlers, HorshamRH13 0AQ
Born April 1966
Director
Appointed 05 Nov 2002
Resigned 05 Feb 2008

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 02 Jul 2018
Resigned 22 Jun 2020

MEAD, Steven Paul

Resigned
Ark Royal Way, TranmereCH41 9HT
Born May 1963
Director
Appointed 28 Jul 2008
Resigned 19 Apr 2013

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Born October 1984
Director
Appointed 01 Oct 2022
Resigned 30 May 2025

SHAPLAND, Grant Adrian

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1960
Director
Appointed 01 Jan 2003
Resigned 12 Mar 2010

TAYLOR, Mark John

Resigned
Ark Royal Way, TranmereCH41 9HT
Born March 1969
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2016

TUDOR, Peter Hugh

Resigned
Mill Farm House, BamptonOX18 2PE
Born April 1956
Director
Appointed 05 Feb 2008
Resigned 31 Jul 2008

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Nov 2002
Resigned 05 Nov 2002

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2006
287Change of Registered Office
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
88(2)R88(2)R
Legacy
8 January 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Incorporation Company
5 November 2002
NEWINCIncorporation