AF DOMUM LTD

Register to unlock more data on OkredoRegister

AF DOMUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10776237

Incorporation date

17/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a St. Johns Wood Park, Suite 1, London NW8 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2017)
dot icon13/04/2026
Change of details for Mr Andrew Seng Yin Lee as a person with significant control on 2026-04-07
dot icon13/04/2026
Director's details changed for Ms Ee Teng Chan on 2026-04-07
dot icon13/04/2026
Director's details changed for Mr Andrew Seng Yin Lee on 2026-04-07
dot icon13/04/2026
Secretary's details changed for Ms Ee Teng Chan on 2026-04-07
dot icon13/04/2026
Registered office address changed from 97 Balham Park Road London Greater London SW12 8EB England to 1a St. Johns Wood Park Suite 1 London NW8 6QS on 2026-04-13
dot icon01/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon25/03/2026
Director's details changed for Mr Andrew Seng Yin Lee on 2026-03-23
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Director's details changed for Ms Ee Teng Chan on 2025-07-31
dot icon31/07/2025
Secretary's details changed for Ms Ee Teng Chan on 2025-07-31
dot icon31/07/2025
Director's details changed for Mr Andrew Seng Yin Lee on 2025-07-31
dot icon31/07/2025
Registered office address changed from 501 Halliday House 2 Circus Road West London SW11 8EY United Kingdom to 97 Balham Park Road London Greater London SW12 8EB on 2025-07-31
dot icon31/07/2025
Change of details for Mr Andrew Seng Yin Lee as a person with significant control on 2025-07-31
dot icon28/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon12/12/2023
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP to 501 Halliday House 2 Circus Road West London SW11 8EY on 2023-12-12
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Change of details for Mr Andrew Seng Yin Lee as a person with significant control on 2021-04-20
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Cessation of Alexander Seng Ye Lee as a person with significant control on 2021-02-23
dot icon08/03/2021
Change of details for Mr Andrew Seng Yin Lee as a person with significant control on 2021-02-23
dot icon04/03/2021
Appointment of Ms Ee Teng Chan as a director on 2021-02-23
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Appointment of Ms Ee Teng Chan as a secretary on 2020-10-21
dot icon22/10/2020
Termination of appointment of Ee Teng Chan as a director on 2020-10-21
dot icon18/05/2020
Confirmation statement made on 2020-03-23 with updates
dot icon14/02/2020
Change of details for Mr Andrew Seng Yin Lee as a person with significant control on 2020-01-27
dot icon14/02/2020
Director's details changed for Ee Teng Chan on 2020-01-27
dot icon14/02/2020
Change of details for Alexander Seng Ye Lee as a person with significant control on 2020-01-27
dot icon14/02/2020
Director's details changed for Mr Andrew Seng Yin Lee on 2020-01-27
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon24/07/2018
Registered office address changed from 47 Castle Street Reading RG1 7SR England to 3rd Floor 24 Old Bond Street London W1S 4AP on 2018-07-24
dot icon19/07/2018
Termination of appointment of Pitsec Limited as a secretary on 2018-07-19
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/03/2018
Registration of charge 107762370001, created on 2018-03-13
dot icon26/03/2018
Registration of charge 107762370002, created on 2018-03-13
dot icon26/03/2018
Registration of charge 107762370003, created on 2018-03-13
dot icon26/03/2018
Registration of charge 107762370004, created on 2018-03-13
dot icon26/03/2018
Registration of charge 107762370005, created on 2018-03-13
dot icon26/03/2018
Registration of charge 107762370006, created on 2018-03-13
dot icon01/09/2017
Appointment of Mr Andrew Seng Yin Lee as a director on 2017-09-01
dot icon17/05/2017
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
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
74.67K
-
0.00
3.31K
-
2022
2
61.19K
-
0.00
3.49K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Seng Yin Lee
Director
01/09/2017 - Present
-
Chan, Ee Teng
Director
23/02/2021 - Present
2
Chan, Ee Teng
Secretary
21/10/2020 - Present
-

Persons with Significant Control

2
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 AF DOMUM LTD

AF DOMUM LTD is an(a) Active company incorporated on 17/05/2017 with the registered office located at 1a St. Johns Wood Park, Suite 1, London NW8 6QS. 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 AF DOMUM LTD?

toggle

AF DOMUM LTD is currently Active. It was registered on 17/05/2017 .

Where is AF DOMUM LTD located?

toggle

AF DOMUM LTD is registered at 1a St. Johns Wood Park, Suite 1, London NW8 6QS.

What does AF DOMUM LTD do?

toggle

AF DOMUM LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AF DOMUM LTD?

toggle

The latest filing was on 13/04/2026: Change of details for Mr Andrew Seng Yin Lee as a person with significant control on 2026-04-07.