UKBizDB.co.uk

DOMAIN NAME LIMITED

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

This company is commonly known as Domain Name Limited. The company was founded 21 years ago and was given the registration number 04517507. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DOMAIN NAME LIMITED
Company Number:04517507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Secretary18 September 2002Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director01 April 2019Active
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Director18 September 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 August 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director30 September 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 August 2002Active

People with Significant Control

Mr Andrew Simon Davis
Notified on:01 April 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Lower Ground Floor, One George Yard, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control
Mr Ronald James Duncan
Notified on:22 August 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:5, Jupiter House, Calleva Park, Reading, RG7 8NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2022-07-29Officers

Change corporate director company with change date.

Download
2022-07-29Officers

Change corporate secretary company with change date.

Download
2022-07-29Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change corporate director company with change date.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Address

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

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.