UKBizDB.co.uk

DOMAINS UK LIMITED

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

This company is commonly known as Domains Uk Limited. The company was founded 20 years ago and was given the registration number 04865507. The firm's registered office is in SHEFFIELD. You can find them at 838 Ecclesall Road, , Sheffield, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DOMAINS UK LIMITED
Company Number:04865507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:838 Ecclesall Road, Sheffield, S11 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
838, Ecclesall Road, Sheffield, England, S11 8TD

Director13 August 2003Active
C1, Sheaf Bank, Sheffield, S2 3DA

Corporate Secretary13 August 2003Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Corporate Secretary01 August 2004Active
838, Ecclesall Road, Sheffield, England, S11 8TD

Director13 August 2003Active
838, Ecclesall Road, Sheffield, S11 8TD

Director13 August 2022Active
2 Charnwood Court, Sheffield, S20 2DS

Director13 August 2003Active

People with Significant Control

Mr Hussein Abo Anber
Notified on:19 February 2024
Status:Active
Date of birth:January 1971
Nationality:Egyptian
Address:838, Ecclesall Road, Sheffield, S11 8TD
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 as firm
Mr Dominc Paul Brown
Notified on:13 February 2024
Status:Active
Date of birth:September 1973
Nationality:British
Address:838, Ecclesall Road, Sheffield, S11 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Dominic Paul Brown
Notified on:01 August 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:838, Ecclesall Road, Sheffield, S11 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Neale Graham Gibson
Notified on:01 August 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:838, Ecclesall Road, Sheffield, S11 8TD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type dormant.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Officers

Termination director company with name termination date.

Download
2022-08-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-13Officers

Appoint person director company with name date.

Download
2022-08-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.