London
EC1M 6EE
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Martin Karaszy Kulin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | "Butlers" Tower Hill Horsham West Sussex RH13 0AQ |
Director Name | Nichola Anne Karaszy Kulin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | "Butlers" Tower Hill Horsham West Sussex RH13 0AQ |
Secretary Name | Nichola Anne Karaszy Kulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | "Butlers" Tower Hill Horsham West Sussex RH13 0AQ |
Director Name | Mr Peter Hugh Tudor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm House Black Bourton Bampton Oxfordshire OX18 2PE |
Secretary Name | Stephen John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 18 Acorn Way Bedford Bedfordshire MK42 0QN |
Director Name | Mr Steven Paul Mead |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT Wales |
Secretary Name | Mr Steven Paul Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT Wales |
Director Name | Mr Stephen Paul Duggan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Stephen Paul Duggan |
---|---|
Status | Resigned |
Appointed | 19 April 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT Wales |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Mark John Taylor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Hawco Limited Lower South Street Godalming Surrey GU7 1BZ |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | hitek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01403 243535 |
Telephone region | Horsham |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
108 at £1 | Diploma Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
5 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
3 October 2022 | Appointment of Lauren Orr as a director on 1 October 2022 (2 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 November 2021 | Termination of appointment of Stephen Paul Duggan as a director on 16 November 2021 (1 page) |
17 September 2021 | Resolutions
|
3 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
3 February 2020 | Termination of appointment of Mark John Taylor as a director on 3 February 2020 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 April 2016 | Appointment of Mr Mark John Taylor as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Mark John Taylor as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 11 Ark Royal Way Lairdside Technology Park Birkenhead Merseyside CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Stephen Paul Duggan as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Stephen Paul Duggan as a secretary on 31 March 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 June 2013 | Appointment of Mr Nigel Peter Lingwood as a director (2 pages) |
25 June 2013 | Appointment of Mr Nigel Peter Lingwood as a director (2 pages) |
19 April 2013 | Appointment of Mr Stephen Paul Duggan as a secretary (1 page) |
19 April 2013 | Registered office address changed from Hawco the Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Hawco the Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Steven Mead as a secretary (1 page) |
19 April 2013 | Appointment of Mr Stephen Paul Duggan as a director (2 pages) |
19 April 2013 | Appointment of Mr Stephen Paul Duggan as a director (2 pages) |
19 April 2013 | Termination of appointment of Steven Mead as a director (1 page) |
19 April 2013 | Appointment of Mr Stephen Paul Duggan as a secretary (1 page) |
19 April 2013 | Termination of appointment of Steven Mead as a director (1 page) |
19 April 2013 | Termination of appointment of Steven Mead as a secretary (1 page) |
8 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
17 February 2010 | Director's details changed for Mr Steven Paul Mead on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Steven Paul Mead on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Steven Paul Mead on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Steven Paul Mead on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from hawco the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN uk (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from hawco the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN uk (1 page) |
26 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from anachem house 20 charles street luton bedfordshire LU2 0EB (1 page) |
26 February 2009 | Appointment terminated director peter tudor (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from anachem house 20 charles street luton bedfordshire LU2 0EB (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Appointment terminated director peter tudor (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
20 November 2008 | Appointment terminated secretary stephen west (1 page) |
20 November 2008 | Appointment terminated secretary stephen west (1 page) |
18 August 2008 | Director and secretary appointed steven mead (2 pages) |
18 August 2008 | Director and secretary appointed steven mead (2 pages) |
2 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
2 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
25 March 2008 | Director appointed peter tudor (2 pages) |
25 March 2008 | Director appointed peter tudor (2 pages) |
10 March 2008 | Secretary appointed steve west (2 pages) |
10 March 2008 | Appointment terminated director and secretary nichola kulin (1 page) |
10 March 2008 | Curr sho from 31/12/2008 to 31/08/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN (1 page) |
10 March 2008 | Appointment terminated director martin kulin (1 page) |
10 March 2008 | Curr sho from 31/12/2008 to 31/08/2008 (1 page) |
10 March 2008 | Appointment terminated director martin kulin (1 page) |
10 March 2008 | Secretary appointed steve west (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN (1 page) |
10 March 2008 | Appointment terminated director and secretary nichola kulin (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
23 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
8 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
8 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: unit 13 jubilee industrial estate, foundry lane horsham west sussex RH13 5UE (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: unit 13 jubilee industrial estate, foundry lane horsham west sussex RH13 5UE (1 page) |
9 January 2007 | Ad 31/12/06--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
9 January 2007 | Ad 31/12/06--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
9 January 2007 | Statement of affairs (7 pages) |
9 January 2007 | Statement of affairs (7 pages) |
28 November 2006 | Incorporation (16 pages) |
28 November 2006 | Incorporation (16 pages) |