UKBizDB.co.uk

DOMAINMONSTER LIMITED

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

This company is commonly known as Domainmonster Limited. The company was founded 15 years ago and was given the registration number 06862162. The firm's registered office is in HAYES. You can find them at 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DOMAINMONSTER LIMITED
Company Number:06862162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA

Secretary16 May 2012Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director07 December 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director14 April 2015Active
102, The Mount, Guildford, United Kingdom, GU2 4JB

Director28 March 2009Active
5, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1FF

Director16 May 2012Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director14 August 2015Active
5, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1FF

Director16 May 2012Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA

Director14 January 2014Active
5, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1FF

Director16 May 2012Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director05 July 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA

Director17 July 2014Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director09 October 2018Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director07 December 2017Active

People with Significant Control

Mesh Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, The Shipping Building, Old Vinyl Factory, Hayes, United Kingdom, UB3 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.