UKBizDB.co.uk

DOMINO RECRUITMENT LTD

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

This company is commonly known as Domino Recruitment Ltd. The company was founded 6 years ago and was given the registration number 10868163. The firm's registered office is in STOCKPORT. You can find them at 9 Market Place, , Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOMINO RECRUITMENT LTD
Company Number:10868163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Market Place, Stockport, England, SK1 1EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director15 November 2017Active
Bank House, 71 Dale Street, Milnrow, United Kingdom, OL16 3NJ

Director17 July 2017Active
Bank House, 71 Dale Street, Milnrow, United Kingdom, OL16 3NJ

Director17 July 2017Active

People with Significant Control

Mr Allan Khonje
Notified on:01 August 2018
Status:Active
Date of birth:May 1990
Nationality:English
Country of residence:England
Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Nicholas John Ryan
Notified on:17 July 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 71 Dale Street, Milnrow, United Kingdom, OL16 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Ogden
Notified on:17 July 2017
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 71 Dale Street, Milnrow, United Kingdom, OL16 3NJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Address

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

Download
2020-09-28Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

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

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Address

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

Download
2018-10-10Resolution

Resolution.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.