A2DOMINION ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

A2DOMINION ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476402

Incorporation date

02/03/1990

Size

Dormant

Contacts

Registered address

Registered address

113 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/10/2025
Appointment of Katie Amanda Gascoigne as a director on 2025-10-08
dot icon16/10/2025
Termination of appointment of Michael Timothy Reece as a director on 2025-09-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/09/2024
Appointment of Ms Melanie Adams as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Anna Keast as a secretary on 2024-09-02
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/04/2024
Termination of appointment of Melanie Adams as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Ms Anna Keast as a secretary on 2024-04-01
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/03/2024
Appointment of Mr Michael Timothy Reece as a director on 2024-02-01
dot icon12/03/2024
Termination of appointment of Dean Stuart Tufts as a director on 2024-01-31
dot icon04/01/2024
Secretary's details changed
dot icon03/01/2024
Director's details changed for Ms Tracey Anne Barnes on 2023-11-01
dot icon03/01/2024
Director's details changed for Mr Dean Stuart Tufts on 2023-11-01
dot icon18/12/2023
Termination of appointment of Ian Paul Hill as a secretary on 2023-12-12
dot icon18/12/2023
Appointment of Ms Melanie Adams as a secretary on 2023-12-13
dot icon07/12/2023
Notification of A2Dominion Developments Limited as a person with significant control on 2016-04-06
dot icon06/12/2023
Withdrawal of a person with significant control statement on 2023-12-06
dot icon01/11/2023
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon13/09/2023
Register inspection address has been changed to The Point 37 North Wharf Road London W2 1BD
dot icon13/09/2023
Register(s) moved to registered inspection location The Point 37 North Wharf Road London W2 1BD
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Appointment of Ms Tracey Anne Barnes as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Anne Waterhouse as a director on 2023-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Termination of appointment of Darrell John Mercer as a director on 2022-04-30
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon30/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/12/2019
Appointment of Ian Paul Hill as a secretary on 2019-09-21
dot icon13/12/2019
Termination of appointment of Zoe Ollerearnshaw as a secretary on 2019-09-20
dot icon06/12/2019
Notification of a person with significant control statement
dot icon06/12/2019
Cessation of A2Dominion Developments Limited as a person with significant control on 2016-06-04
dot icon24/09/2019
Cessation of A2Dominion Developments Limited as a person with significant control on 2016-04-06
dot icon14/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon23/05/2018
Appointment of Ms Anne Waterhouse as a director on 2018-05-01
dot icon23/05/2018
Termination of appointment of Kathryn Bull as a director on 2018-04-30
dot icon03/01/2018
Termination of appointment of John Anthony Knevett as a director on 2017-10-01
dot icon25/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon23/06/2014
Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX England
dot icon10/06/2014
Director's details changed for Mr John Anthony Knevett on 2014-06-09
dot icon10/06/2014
Registered office address changed from Capital House 25 Chapel Street London NW1 5WX on 2014-06-10
dot icon10/06/2014
Secretary's details changed for Zoe Ollerearnshaw on 2014-06-09
dot icon09/06/2014
Director's details changed for Ms Kathryn Bull on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Darrell John Mercer on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Dean Stuart Tufts on 2014-06-09
dot icon01/04/2014
Appointment of Mr Dean Stuart Tufts as a director
dot icon01/04/2014
Appointment of Ms Kathryn Bull as a director
dot icon31/03/2014
Termination of appointment of Ian Cox as a director
dot icon31/03/2014
Termination of appointment of Jan Czezowski as a director
dot icon31/03/2014
Termination of appointment of William Pryce as a director
dot icon31/03/2014
Termination of appointment of Terence Sullivan as a director
dot icon31/03/2014
Termination of appointment of Andrew Leahy as a director
dot icon31/03/2014
Termination of appointment of Alethea Siow as a director
dot icon31/03/2014
Termination of appointment of Peter Braithwaite as a director
dot icon31/03/2014
Termination of appointment of Mark Gallagher as a director
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/11/2013
Appointment of Mr Peter James Braithwaite as a director
dot icon01/11/2013
Appointment of Mr Mark Gallagher as a director
dot icon01/11/2013
Appointment of Mr Ian Cox as a director
dot icon30/09/2013
Termination of appointment of Colin Buckley as a director
dot icon30/09/2013
Termination of appointment of Peter Dibben as a director
dot icon30/09/2013
Termination of appointment of Susan Price as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Terence Edward Sullivan on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Terence Edward Sullivan on 2012-10-09
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Kathryn Bull as a secretary
dot icon29/02/2012
Appointment of Zoe Ollerearnshaw as a secretary
dot icon29/02/2012
Appointment of Ms Kathryn Bull as a secretary
dot icon29/02/2012
Termination of appointment of Kerry Tromanhauser as a secretary
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/11/2011
Appointment of Ms Kathryn Bull as a secretary
dot icon21/11/2011
Termination of appointment of Kerry Tromanhauser as a secretary
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr George Dibben on 2010-04-01
dot icon04/02/2011
Director's details changed for Mr Gareth Pryce on 2010-04-01
dot icon04/02/2011
Termination of appointment of Peter Dibben as a director
dot icon04/02/2011
Termination of appointment of William Pryce as a director
dot icon04/02/2011
Termination of appointment of A2Dominion Enterprises Limited as a secretary
dot icon04/02/2011
Appointment of Mr Kerry Andrew Tromanhauser as a secretary
dot icon19/10/2010
Appointment of a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Appointment of a director
dot icon15/09/2010
Appointment of a director
dot icon15/09/2010
Appointment of Mr Peter George Farquhar Dibben as a director
dot icon15/09/2010
Appointment of a director
dot icon15/09/2010
Appointment of Mr William Gareth Pryce as a director
dot icon26/08/2010
Appointment of Ms Alethea Chia Jung Siow as a director
dot icon02/08/2010
Appointment of Mrs Susan Price as a director
dot icon30/07/2010
Termination of appointment of David Walden as a director
dot icon30/07/2010
Termination of appointment of Peter Taylor as a director
dot icon29/07/2010
Termination of appointment of Graham Waite as a director
dot icon29/07/2010
Termination of appointment of Reginald Allen as a director
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/03/2010
Appointment of Mr Darrell John Mercer as a director
dot icon02/03/2010
Appointment of A2Dominion Enterprises Limited as a secretary
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Appointment of Mr John Anthony Knevett as a director
dot icon02/03/2010
Termination of appointment of Kathryn Bull as a secretary
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Auditor's resignation
dot icon13/05/2009
Appointment terminated secretary margaret wood
dot icon13/05/2009
Secretary appointed kathryn bull
dot icon18/03/2009
Return made up to 02/03/09; full list of members
dot icon18/12/2008
Director appointed david walden
dot icon18/12/2008
Director appointed gareth pryce
dot icon18/12/2008
Director appointed colin buckley
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/10/2008
Registered office changed on 09/10/2008 from, spelthorne house, thames street, staines, TW18 4TA
dot icon23/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Certificate of change of name
dot icon17/06/2008
Director appointed mr reginald allen
dot icon16/06/2008
Director appointed mr jan czezowski
dot icon16/06/2008
Appointment terminated director christopher bean
dot icon16/06/2008
Appointment terminated director paul cox
dot icon31/03/2008
Return made up to 02/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / paul cox / 01/03/2008
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
Auditor's resignation
dot icon23/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon02/03/2007
Return made up to 02/03/07; full list of members
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 02/03/06; full list of members
dot icon28/03/2006
New director appointed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon31/03/2005
Return made up to 02/03/05; full list of members
dot icon31/03/2005
Director resigned
dot icon23/02/2005
Certificate of change of name
dot icon11/02/2005
Registered office changed on 11/02/05 from: airways house 2 langley road, slough, berkshire, SL3 7AA
dot icon28/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 02/03/04; full list of members
dot icon05/01/2004
Director resigned
dot icon27/10/2003
Resolutions
dot icon03/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon19/03/2003
Return made up to 02/03/03; full list of members
dot icon19/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon12/09/2002
New director appointed
dot icon08/03/2002
Return made up to 02/03/02; full list of members
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon21/06/2001
Resolutions
dot icon04/04/2001
Certificate of change of name
dot icon09/03/2001
Return made up to 02/03/01; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon14/03/2000
Return made up to 02/03/00; no change of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon22/06/1999
Full accounts made up to 1998-08-31
dot icon26/03/1999
New secretary appointed
dot icon17/03/1999
Return made up to 02/03/99; no change of members
dot icon17/03/1999
Secretary resigned
dot icon10/02/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon01/04/1998
Full accounts made up to 1997-08-31
dot icon01/04/1998
Return made up to 02/03/98; bulk list available separately
dot icon23/03/1998
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/1998
Re-registration of Memorandum and Articles
dot icon23/03/1998
Application for reregistration from PLC to private
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon27/02/1998
Secretary resigned;director resigned
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Director resigned
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New secretary appointed;new director appointed
dot icon30/07/1997
Return made up to 02/03/97; no change of members
dot icon29/07/1997
Full accounts made up to 1996-08-31
dot icon29/07/1997
Director resigned
dot icon01/04/1997
Director's particulars changed
dot icon01/04/1997
New secretary appointed
dot icon14/03/1997
Resolutions
dot icon01/04/1996
Full accounts made up to 1995-08-31
dot icon26/03/1996
Return made up to 02/03/96; bulk list available separately
dot icon23/05/1995
Location of register of members (non legible)
dot icon05/04/1995
Return made up to 02/03/95; bulk list available separately
dot icon04/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Full accounts made up to 1993-08-31
dot icon28/03/1994
Return made up to 02/03/94; no change of members
dot icon06/04/1993
Return made up to 02/03/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-08-31
dot icon14/01/1993
Ad 17/12/92--------- £ si 819000@1=819000 £ ic 4181000/5000000
dot icon17/12/1992
Ad 30/11/92--------- £ si 814000@1=814000 £ ic 3367000/4181000
dot icon17/12/1992
Ad 09/11/92--------- £ si 1364000@1=1364000 £ ic 2003000/3367000
dot icon29/10/1992
Ad 05/10/92--------- £ si 2002998@1=2002998 £ ic 2/2003000
dot icon12/10/1992
Certificate of authorisation to commence business and borrow
dot icon12/10/1992
Application to commence business
dot icon05/10/1992
Resolutions
dot icon23/09/1992
Prospectus
dot icon23/09/1992
Prospectus
dot icon18/09/1992
New director appointed
dot icon15/09/1992
Registered office changed on 15/09/92 from: 190 strand, london, WC2R 1JN
dot icon15/09/1992
Nc inc already adjusted 25/08/92
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon09/09/1992
Certificate of change of name
dot icon09/09/1992
Certificate of change of name
dot icon23/03/1992
Return made up to 02/03/92; no change of members
dot icon08/11/1991
Full accounts made up to 1991-08-31
dot icon09/09/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon25/04/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon23/04/1991
Registered office changed on 23/04/91 from: 1 douglas road, stanwell, staines, middx TW19 7QS
dot icon23/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon11/04/1991
Certificate of change of name
dot icon11/04/1991
Certificate of change of name
dot icon04/04/1991
Return made up to 02/03/91; full list of members
dot icon14/05/1990
Memorandum and Articles of Association
dot icon30/04/1990
Certificate of change of name
dot icon30/04/1990
Certificate of change of name
dot icon26/04/1990
Registered office changed on 26/04/90 from: 2 baches street, london, N1 6UB
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon26/04/1990
Director resigned;new director appointed
dot icon02/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Mark
Director
31/10/2013 - 30/03/2014
15
Braithwaite, Peter James
Director
01/11/2013 - 31/03/2014
7
Mercer, Darrell John
Director
01/10/2009 - 30/04/2022
19
Leahy, Andrew Michael
Director
13/12/2005 - 30/03/2014
35
Bull, Kathryn
Director
31/03/2014 - 29/04/2018
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2DOMINION ENTERPRISES LIMITED

A2DOMINION ENTERPRISES LIMITED is an(a) Active company incorporated on 02/03/1990 with the registered office located at 113 Uxbridge Road, London W5 5TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2DOMINION ENTERPRISES LIMITED?

toggle

A2DOMINION ENTERPRISES LIMITED is currently Active. It was registered on 02/03/1990 .

Where is A2DOMINION ENTERPRISES LIMITED located?

toggle

A2DOMINION ENTERPRISES LIMITED is registered at 113 Uxbridge Road, London W5 5TL.

What does A2DOMINION ENTERPRISES LIMITED do?

toggle

A2DOMINION ENTERPRISES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A2DOMINION ENTERPRISES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.