Company NameDiploma Canada Holdings Limited
DirectorsJohn Morrison and Wilson Ng
Company StatusActive
Company Number05116724
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)
Previous NamesPageboard Limited and Diploma Overseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(16 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWilson Ng
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameKevin Blackburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 November 2015)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameCraig Gardiner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 November 2015)
RoleAccountant
Country of ResidenceCanada
Correspondence Address9220- 25 Avenue Edmonton
Alberta
T6n 1e1
Canada
Secretary NameCraig Gardiner
NationalityCanadian
StatusResigned
Appointed03 March 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2013)
RoleAccountant
Country of ResidenceCanada
Correspondence Address9115-139 Street
Edmonton
Alberta, T5r 0h1
Canada
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed16 January 2013(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitediplomaplc.com
Telephone020 75495700
Telephone regionLondon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at CA$1Diploma Holdings PLC
99.01%
Ordinary B
1 at £1Diploma Holdings PLC
0.99%
Ordinary A

Financials

Year2014
Net Worth£28,106,987
Current Liabilities£618,391

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 November 2020Appointment of Mr John Morrison as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Jonathan David Thomson as a director on 2 November 2020 (1 page)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
9 April 2020Full accounts made up to 30 September 2019 (20 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 September 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
16 May 2019Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages)
9 April 2019Full accounts made up to 30 September 2018 (19 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
2 August 2018Termination of appointment of Stuart Graham Bell as a director on 19 July 2018 (1 page)
10 May 2018Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages)
10 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
19 April 2018Auditor's resignation (1 page)
8 March 2018Full accounts made up to 30 September 2017 (18 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 February 2017Full accounts made up to 30 September 2016 (17 pages)
20 February 2017Full accounts made up to 30 September 2016 (17 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
24 March 2016Full accounts made up to 30 September 2015 (15 pages)
24 March 2016Full accounts made up to 30 September 2015 (15 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • CAD 100
  • GBP 1
(6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • CAD 100
  • GBP 1
(6 pages)
30 November 2015Termination of appointment of Craig Gardiner as a director on 18 November 2015 (1 page)
30 November 2015Termination of appointment of Craig Gardiner as a director on 18 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin Blackburn as a director on 18 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin Blackburn as a director on 18 November 2015 (1 page)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital increase 18/09/2015
(1 page)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • CAD 54,035,700
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • CAD 54,035,700
(4 pages)
23 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2015Statement of capital on 23 September 2015
  • GBP 1
  • CAD 100
(4 pages)
23 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2015Solvency Statement dated 18/09/15 (2 pages)
23 September 2015Statement by Directors (2 pages)
23 September 2015Solvency Statement dated 18/09/15 (2 pages)
23 September 2015Statement by Directors (2 pages)
23 September 2015Statement of capital on 23 September 2015
  • GBP 1
  • CAD 100
(4 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • CAD 1,700
  • GBP 1
(8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • CAD 1,700
  • GBP 1
(8 pages)
2 April 2014Full accounts made up to 30 September 2013 (13 pages)
2 April 2014Full accounts made up to 30 September 2013 (13 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • CAD 1,700
  • GBP 1
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • CAD 1,700
  • GBP 1
(8 pages)
24 April 2013Full accounts made up to 30 September 2012 (14 pages)
24 April 2013Full accounts made up to 30 September 2012 (14 pages)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
23 January 2013Termination of appointment of Craig Gardiner as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
23 January 2013Termination of appointment of Craig Gardiner as a secretary (1 page)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
4 April 2012Full accounts made up to 30 September 2011 (14 pages)
4 April 2012Full accounts made up to 30 September 2011 (14 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
24 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
  • CAD 1,700
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
  • CAD 1,700
(4 pages)
16 February 2011Full accounts made up to 30 September 2010 (12 pages)
16 February 2011Full accounts made up to 30 September 2010 (12 pages)
7 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
4 January 2011Statement of capital on 4 January 2011
  • GBP 1
(4 pages)
4 January 2011Statement of capital on 4 January 2011
  • GBP 1
(4 pages)
4 January 2011Statement of capital on 4 January 2011
  • GBP 1
(4 pages)
17 December 2010Solvency statement dated 30/09/10 (1 page)
17 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • CAD 10,001,620
  • GBP 1
(4 pages)
17 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 30 September 2010
  • CAD 10,001,620
  • GBP 1
(4 pages)
17 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2010Statement by directors (1 page)
17 December 2010Statement by directors (1 page)
17 December 2010Solvency statement dated 30/09/10 (1 page)
21 December 2009Full accounts made up to 30 September 2009 (11 pages)
21 December 2009Full accounts made up to 30 September 2009 (11 pages)
17 December 2009Director's details changed for Kevin Blackburn on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Craig Gardiner on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Craig Gardiner on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Kevin Blackburn on 17 December 2009 (2 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Craig Jonathan Gardiner on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Kevin Blackburn on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Craig Jonathan Gardiner on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Kevin Blackburn on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Kevin Blackburn on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Craig Jonathan Gardiner on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
23 February 2009Full accounts made up to 30 September 2008 (12 pages)
23 February 2009Full accounts made up to 30 September 2008 (12 pages)
4 December 2008Return made up to 30/11/08; full list of members (5 pages)
4 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 March 2008Director and secretary appointed craig jonathan gardiner (2 pages)
11 March 2008Director and secretary appointed craig jonathan gardiner (2 pages)
11 March 2008Director appointed kevin blackburn (2 pages)
11 March 2008Director appointed kevin blackburn (2 pages)
29 January 2008Full accounts made up to 30 September 2007 (12 pages)
29 January 2008Full accounts made up to 30 September 2007 (12 pages)
14 January 2008Return made up to 30/11/07; full list of members (7 pages)
14 January 2008Return made up to 30/11/07; full list of members (7 pages)
1 October 2007Nc inc already adjusted 24/04/07 (1 page)
1 October 2007Nc inc already adjusted 24/04/07 (1 page)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
18 June 2007Full accounts made up to 30 September 2006 (11 pages)
18 June 2007Full accounts made up to 30 September 2006 (11 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 January 2006Full accounts made up to 30 September 2005 (11 pages)
18 January 2006Full accounts made up to 30 September 2005 (11 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
5 May 2005Return made up to 30/04/05; full list of members (7 pages)
5 May 2005Return made up to 30/04/05; full list of members (7 pages)
16 July 2004Conve 12/07/04 (1 page)
16 July 2004Nc inc already adjusted 12/07/04 (1 page)
16 July 2004Conve 12/07/04 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2004Nc inc already adjusted 12/07/04 (1 page)
16 July 2004Ad 12/07/04--------- c$ si 1@1=1 c$ ic 0/1 (2 pages)
16 July 2004Ad 12/07/04--------- c$ si 1@1=1 c$ ic 0/1 (2 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2004Memorandum and Articles of Association (5 pages)
14 July 2004Memorandum and Articles of Association (5 pages)
9 July 2004Company name changed diploma overseas LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed diploma overseas LIMITED\certificate issued on 09/07/04 (2 pages)
8 July 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
8 July 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
7 July 2004Company name changed pageboard LIMITED\certificate issued on 07/07/04 (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 2004Registered office changed on 24/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
30 April 2004Incorporation (17 pages)
30 April 2004Incorporation (17 pages)