Background WavePink WaveYellow Wave

DIPLOMA ONE LIMITED (06011905)

DIPLOMA ONE LIMITED (06011905) is an active UK company. incorporated on 28 November 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIPLOMA ONE LIMITED has been registered for 19 years. Current directors include ORR, Lauren.

Company Number
06011905
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 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 ONE LIMITED

DIPLOMA ONE LIMITED is an active company incorporated on 28 November 2006 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 ONE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06011905

LTD Company

Age

19 Years

Incorporated 28 November 2006

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 28 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HITEK GROUP LTD
From: 28 November 2006To: 17 September 2021
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
11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT
From: 19 April 2013To: 4 April 2016
Hawco the Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN
From: 28 November 2006To: 19 April 2013
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Apr 16
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ORR, Lauren

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

DUGGAN, Stephen Paul

Resigned
Ark Royal Way, BirkenheadCH41 9HT
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

KULIN, Nichola Anne Karaszy

Resigned
"Butlers", HorshamRH13 0AQ
Secretary
Appointed 28 Nov 2006
Resigned 05 Feb 2008

MEAD, Steven Paul

Resigned
Ark Royal Way, BirkenheadCH41 9HT
Secretary
Appointed 29 Jul 2008
Resigned 19 Apr 2013

MORRISON, John

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

WEST, Stephen John

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

DUGGAN, Stephen Paul

Resigned
Charterhouse Square, LondonEC1M 6AX
Born June 1971
Director
Appointed 19 Apr 2013
Resigned 16 Nov 2021

GIBBES, Barbara

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

KULIN, Martin Karaszy

Resigned
"Butlers", HorshamRH13 0AQ
Born October 1959
Director
Appointed 28 Nov 2006
Resigned 05 Feb 2008

KULIN, Nichola Anne Karaszy

Resigned
"Butlers", HorshamRH13 0AQ
Born April 1966
Director
Appointed 28 Nov 2006
Resigned 05 Feb 2008

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 25 Jun 2013
Resigned 22 Jun 2020

MEAD, Steven Paul

Resigned
Ark Royal Way, BirkenheadCH41 9HT
Born May 1963
Director
Appointed 29 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

TAYLOR, Mark John

Resigned
Lower South Street, GodalmingGU7 1BZ
Born March 1969
Director
Appointed 31 Mar 2016
Resigned 03 Feb 2020

TUDOR, Peter Hugh

Resigned
Mill Farm House, BamptonOX18 2PE
Born April 1956
Director
Appointed 05 Feb 2008
Resigned 29 Jul 2008

Persons with significant control

1

Charterhouse Square, LondonEC1M 6AX

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

82

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment 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
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
17 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
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 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
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
2 March 2009
287Change of Registered Office
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
353353
Legacy
26 February 2009
190190
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
225Change of Accounting Reference Date
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 Dormant
4 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
287Change of Registered Office
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
287Change of Registered Office
Statement Of Affairs
9 January 2007
SASA
Legacy
9 January 2007
88(2)R88(2)R
Incorporation Company
28 November 2006
NEWINCIncorporation