Company NameDiploma One Limited
DirectorsJohn Morrison and Lauren Orr
Company StatusActive
Company Number06011905
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Previous NameHitek Group Ltd

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 10 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
Appointed01 October 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMartin Karaszy Kulin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address"Butlers"
Tower Hill
Horsham
West Sussex
RH13 0AQ
Director NameNichola Anne Karaszy Kulin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address"Butlers"
Tower Hill
Horsham
West Sussex
RH13 0AQ
Secretary NameNichola Anne Karaszy Kulin
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address"Butlers"
Tower Hill
Horsham
West Sussex
RH13 0AQ
Director NameMr Peter Hugh Tudor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm House
Black Bourton
Bampton
Oxfordshire
OX18 2PE
Secretary NameStephen John West
NationalityBritish
StatusResigned
Appointed05 February 2008(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address18 Acorn Way
Bedford
Bedfordshire
MK42 0QN
Director NameMr Steven Paul Mead
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Birkenhead
Merseyside
CH41 9HT
Wales
Secretary NameMr Steven Paul Mead
NationalityBritish
StatusResigned
Appointed29 July 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Birkenhead
Merseyside
CH41 9HT
Wales
Director NameMr Stephen Paul Duggan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Stephen Paul Duggan
StatusResigned
Appointed19 April 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address11 Ark Royal Way
Lairdside Technology Park
Birkenhead
Merseyside
CH41 9HT
Wales
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Mark John Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Hawco Limited Lower South Street
Godalming
Surrey
GU7 1BZ
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(13 years, 6 months 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

Contact

Websitehitek.co.uk
Email address[email protected]
Telephone01403 243535
Telephone regionHorsham

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

108 at £1Diploma Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£108

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
5 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
5 January 2022Registered 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 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 November 2021Termination of appointment of Stephen Paul Duggan as a director on 16 November 2021 (1 page)
17 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
(3 pages)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
3 February 2020Termination of appointment of Mark John Taylor as a director on 3 February 2020 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 April 2016Appointment of Mr Mark John Taylor as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Mark John Taylor as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Stephen Paul Duggan as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Stephen Paul Duggan as a secretary on 31 March 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 108
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 108
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (11 pages)
1 July 2015Full accounts made up to 30 September 2014 (11 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 108
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 108
(4 pages)
7 April 2014Full accounts made up to 30 September 2013 (14 pages)
7 April 2014Full accounts made up to 30 September 2013 (14 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 108
(4 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 108
(4 pages)
25 June 2013Appointment of Mr Nigel Peter Lingwood as a director (2 pages)
25 June 2013Appointment of Mr Nigel Peter Lingwood as a director (2 pages)
19 April 2013Appointment of Mr Stephen Paul Duggan as a secretary (1 page)
19 April 2013Registered 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 2013Registered 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 2013Termination of appointment of Steven Mead as a secretary (1 page)
19 April 2013Appointment of Mr Stephen Paul Duggan as a director (2 pages)
19 April 2013Appointment of Mr Stephen Paul Duggan as a director (2 pages)
19 April 2013Termination of appointment of Steven Mead as a director (1 page)
19 April 2013Appointment of Mr Stephen Paul Duggan as a secretary (1 page)
19 April 2013Termination of appointment of Steven Mead as a director (1 page)
19 April 2013Termination of appointment of Steven Mead as a secretary (1 page)
8 April 2013Full accounts made up to 30 September 2012 (12 pages)
8 April 2013Full accounts made up to 30 September 2012 (12 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
30 May 2012Full accounts made up to 30 September 2011 (12 pages)
30 May 2012Full accounts made up to 30 September 2011 (12 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
7 April 2011Full accounts made up to 30 September 2010 (12 pages)
7 April 2011Full accounts made up to 30 September 2010 (12 pages)
24 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
17 February 2010Director's details changed for Mr Steven Paul Mead on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Steven Paul Mead on 17 February 2010 (1 page)
17 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Steven Paul Mead on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Steven Paul Mead on 17 February 2010 (1 page)
17 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
16 July 2009Full accounts made up to 30 September 2008 (9 pages)
16 July 2009Full accounts made up to 30 September 2008 (9 pages)
2 March 2009Registered 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 2009Registered 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 2009Return made up to 28/11/08; full list of members (3 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Registered office changed on 26/02/2009 from anachem house 20 charles street luton bedfordshire LU2 0EB (1 page)
26 February 2009Appointment terminated director peter tudor (1 page)
26 February 2009Registered office changed on 26/02/2009 from anachem house 20 charles street luton bedfordshire LU2 0EB (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Appointment terminated director peter tudor (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Return made up to 28/11/08; full list of members (3 pages)
20 November 2008Appointment terminated secretary stephen west (1 page)
20 November 2008Appointment terminated secretary stephen west (1 page)
18 August 2008Director and secretary appointed steven mead (2 pages)
18 August 2008Director and secretary appointed steven mead (2 pages)
2 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
2 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 alignment with parent or subsidiary (1 page)
25 March 2008Director appointed peter tudor (2 pages)
25 March 2008Director appointed peter tudor (2 pages)
10 March 2008Secretary appointed steve west (2 pages)
10 March 2008Appointment terminated director and secretary nichola kulin (1 page)
10 March 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN (1 page)
10 March 2008Appointment terminated director martin kulin (1 page)
10 March 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
10 March 2008Appointment terminated director martin kulin (1 page)
10 March 2008Secretary appointed steve west (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 30 new road brighton east sussex BN1 1BN (1 page)
10 March 2008Appointment terminated director and secretary nichola kulin (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 January 2008Return made up to 28/11/07; full list of members (7 pages)
23 January 2008Return made up to 28/11/07; full list of members (7 pages)
9 November 2007Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
9 November 2007Registered office changed on 09/11/07 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
8 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 March 2007Registered office changed on 08/03/07 from: unit 13 jubilee industrial estate, foundry lane horsham west sussex RH13 5UE (1 page)
8 March 2007Registered office changed on 08/03/07 from: unit 13 jubilee industrial estate, foundry lane horsham west sussex RH13 5UE (1 page)
9 January 2007Ad 31/12/06--------- £ si 8@1=8 £ ic 100/108 (2 pages)
9 January 2007Ad 31/12/06--------- £ si 8@1=8 £ ic 100/108 (2 pages)
9 January 2007Statement of affairs (7 pages)
9 January 2007Statement of affairs (7 pages)
28 November 2006Incorporation (16 pages)
28 November 2006Incorporation (16 pages)