UKBizDB.co.uk

DOMVPS LIMITED

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

This company is commonly known as Domvps Limited. The company was founded 10 years ago and was given the registration number 09010922. The firm's registered office is in KIDDERMINSTER. You can find them at 402-403 Stourport Road, , Kidderminster, Worcestershire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DOMVPS LIMITED
Company Number:09010922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
402-403 Stourport Road, Kidderminster, United Kingdom, DY11 7BG

Director25 April 2014Active
402-403 Stourport Road, Kidderminster, United Kingdom, DY11 7BG

Director25 April 2014Active
402-403 Stourport Road, Kidderminster, DY11 7BG

Director25 April 2014Active
402-403 Stourport Road, Kidderminster, United Kingdom, DY11 7BG

Director25 April 2014Active

People with Significant Control

Mr Christopher James Andre
Notified on:25 April 2017
Status:Active
Date of birth:January 1989
Nationality:British
Address:402-403 Stourport Road, Kidderminster, DY11 7BG
Nature of control:
  • Significant influence or control
Mr Graham Stewart Mason
Notified on:25 April 2017
Status:Active
Date of birth:September 1954
Nationality:English
Address:402-403 Stourport Road, Kidderminster, DY11 7BG
Nature of control:
  • Significant influence or control
Miss Maria Susan Caldicott
Notified on:25 April 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:402-403 Stourport Road, Kidderminster, DY11 7BG
Nature of control:
  • Significant influence or control
Mr Edward Thomas Beddows
Notified on:25 April 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:402-403 Stourport Road, Kidderminster, DY11 7BG
Nature of control:
  • 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.