UKBizDB.co.uk

DOLCE DOMUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dolce Domum Limited. The company was founded 8 years ago and was given the registration number 09964558. The firm's registered office is in HOUNSLOW. You can find them at First Floor 51-53,, High Street, Hounslow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DOLCE DOMUM LIMITED
Company Number:09964558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor 51-53,, High Street, Hounslow, England, TW3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD

Director05 April 2022Active
16 Cottimore Avenue, Walton-On-Thames, England, KT12 2AD

Director22 January 2016Active
Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD

Director16 April 2021Active
42 Winchester Avenue, Hounslow, England, TW5 0HA

Director22 January 2016Active
Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD

Director12 March 2021Active

People with Significant Control

Mr Anil Kumar
Notified on:05 April 2022
Status:Active
Date of birth:July 1971
Nationality:Indian
Country of residence:England
Address:Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Varun Kumar Rishi
Notified on:16 April 2021
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Swastik Services Limited
Notified on:12 March 2021
Status:Active
Country of residence:England
Address:Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Parmod Kumar Arora
Notified on:04 February 2018
Status:Active
Date of birth:July 1963
Nationality:Indian
Country of residence:England
Address:71, Francis Road, Hounslow, England, TW4 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Himanshu Sharma
Notified on:04 February 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:14, Winchester Avenue, Hounslow, England, TW5 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jai Dutt Sharma
Notified on:04 February 2018
Status:Active
Date of birth:April 1963
Nationality:Indian
Country of residence:England
Address:66, Belgrave Road, London, England, SW1V 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sudhanshu Shekhar Sharma
Notified on:04 February 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:42, Winchester Avenue, Hounslow, England, TW5 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ajay Arora
Notified on:21 January 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sudhanshu Shekhar Sharma
Notified on:21 January 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Viglen House Business Centre, Alperton Lane, Wembley, England, HA0 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-12-17Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.