UKBizDB.co.uk

DOMALO LTD.

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

This company is commonly known as Domalo Ltd.. The company was founded 24 years ago and was given the registration number 03807897. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DOMALO LTD.
Company Number:03807897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, London, England, E15 4HF

Director03 September 2020Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director03 September 2020Active
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director06 June 2023Active
2, Higher Lydgate Park, Grasscroft, Oldham, England, OL4 4EF

Secretary04 March 2019Active
12 Langley Avenue, Grotton, Oldham, OL4 5RA

Secretary15 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1999Active
2 Higher Lydgate Park, Grasscroft, Oldham, OL4 4EF

Director15 July 1999Active
2 Higher Lydgate Park, Grasscroft, Oldham, OL4 4EF

Director15 July 1999Active
C/O Michild Group, Bourne Business Park, 500 Dashwood Lang Road, Webridge, England, KT15 2HJ

Director26 August 2020Active

People with Significant Control

Michild Midco Limited
Notified on:26 August 2020
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Francis Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:2, Higher Lydgate Park, Oldham, England, OL4 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Catherine Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:2, Higher Lydgate Park, Oldham, England, OL4 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-09-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Change account reference date company current extended.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.