A2DOMINION INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

A2DOMINION INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535086

Incorporation date

14/03/2008

Size

Dormant

Contacts

Registered address

Registered address

113 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon11/12/2025
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 icon17/10/2025
Termination of appointment of a director
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/09/2024
Termination of appointment of Anna Keast as a secretary on 2024-09-02
dot icon03/09/2024
Appointment of Ms Melanie Adams as a secretary on 2024-09-03
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
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 Mr Dean Stuart Tufts on 2023-11-01
dot icon03/01/2024
Director's details changed for Ms Tracey Anne Barnes 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 icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
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
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 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 icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
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 icon02/03/2021
Termination of appointment of John Antony Knevett as a director on 2018-09-28
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 Housing Group Limited as a person with significant control on 2016-06-04
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 icon30/08/2018
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
Termination of appointment of Kathryn Bull as a director on 2018-04-30
dot icon23/05/2018
Appointment of Ms Anne Waterhouse as a director on 2018-05-01
dot icon24/08/2017
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 icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon10/06/2014
Director's details changed for Mr John Anthony Knevett on 2014-06-09
dot icon10/06/2014
Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX United Kingdom
dot icon10/06/2014
Secretary's details changed for Zoe Ollerearnshaw on 2014-06-09
dot icon09/06/2014
Registered office address changed from Capital House 25 Chapel Street London NW1 5WX 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 icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Director's details changed for Ms Brenda Leigh Jenner on 2010-11-17
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Mr John Anthony Knevett as a director
dot icon23/08/2012
Termination of appointment of John Knevett as a director
dot icon23/08/2012
Termination of appointment of John Allan as a director
dot icon23/08/2012
Appointment of Ms Kathryn Bull as a director
dot icon03/08/2012
Termination of appointment of Kathryn Bull as a director
dot icon03/08/2012
Appointment of Mr John Anthony Knevett as a director
dot icon03/08/2012
Appointment of Mr John Allan as a director
dot icon03/08/2012
Appointment of Mr Dean Stuart Tufts as a director
dot icon26/07/2012
Appointment of Ms Kathryn Bull as a director
dot icon25/07/2012
Appointment of Mr Darrell John Mercer as a director
dot icon25/07/2012
Termination of appointment of David Walden as a director
dot icon25/07/2012
Termination of appointment of Ross Proudfoot as a director
dot icon25/07/2012
Termination of appointment of Brenda Jenner as a director
dot icon25/07/2012
Termination of appointment of Lynn Chandler as a director
dot icon24/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Capital House 25 Chapel Street London NW1 5WX United Kingdom on 2012-03-14
dot icon29/02/2012
Appointment of Zoe Ollerearnshaw as a secretary
dot icon23/02/2012
Termination of appointment of Kathryn Bull as a secretary
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 icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Appointment of Mr Kerry Andrew Tromanhauser as a secretary
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Ross Henry Proudfoot on 2009-10-01
dot icon17/03/2010
Director's details changed for Lynn Angharad Chandler on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr David Simon Walden on 2009-10-01
dot icon17/03/2010
Director's details changed for Brenda Leigh Jenner on 2009-10-01
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 14/03/09; full list of members
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Appointment terminated secretary maggie wood
dot icon18/02/2009
Memorandum and Articles of Association
dot icon06/02/2009
Certificate of change of name
dot icon14/10/2008
Registered office changed on 14/10/2008 from spelthorne house thames street staines middlesex TW18 4TA
dot icon09/09/2008
Resolutions
dot icon14/03/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Darrell John
Director
01/04/2012 - 30/04/2022
19
Allan, John
Director
01/08/2012 - 01/08/2012
81
Bull, Kathryn
Director
01/04/2012 - 31/07/2012
13
Bull, Kathryn
Director
01/04/2012 - 30/04/2018
13
Walden, David Simon
Director
14/03/2008 - 31/03/2012
16

Persons with Significant Control

1
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 INVESTMENTS LIMITED

A2DOMINION INVESTMENTS LIMITED is an(a) Active company incorporated on 14/03/2008 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 INVESTMENTS LIMITED?

toggle

A2DOMINION INVESTMENTS LIMITED is currently Active. It was registered on 14/03/2008 .

Where is A2DOMINION INVESTMENTS LIMITED located?

toggle

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

What does A2DOMINION INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for A2DOMINION INVESTMENTS LIMITED?

toggle

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