DISCOUNT DOMAINS LIMITED

Register to unlock more data on OkredoRegister

DISCOUNT DOMAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470102

Incorporation date

26/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

32-33 Skylines Business Park, Limeharbour, London E14 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon12/05/2018
Compulsory strike-off action has been suspended
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon25/04/2017
Appointment of Robert Golding as a secretary on 2017-04-06
dot icon25/04/2017
Termination of appointment of Adrian Lawrence as a director on 2017-04-07
dot icon24/04/2017
Termination of appointment of Tayisiya Lawrence as a secretary on 2017-04-06
dot icon14/01/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 32-33 Skylines Business Park Limeharbour London E14 9TS on 2017-01-12
dot icon14/12/2016
Appointment of Robert David Golding as a director on 2016-12-02
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon26/10/2016
Resolutions
dot icon20/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon13/03/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Gareth Williams as a director
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/01/2013
Appointment of Gareth Williams as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon11/03/2010
Registered office address changed from Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN on 2010-03-11
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 26/06/09; full list of members
dot icon28/07/2009
Secretary appointed mrs tayisiya lawrence
dot icon28/07/2009
Appointment terminated secretary jean lawrence
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 26/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 292 wake green road birmingham west midlands B13 9QP
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2007
Return made up to 26/06/07; full list of members
dot icon06/02/2007
Director resigned
dot icon08/11/2006
New director appointed
dot icon28/07/2006
Return made up to 26/06/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 26/06/05; full list of members
dot icon02/11/2004
Director's particulars changed
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 26/06/04; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/07/2003
Return made up to 26/06/03; full list of members
dot icon13/09/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Secretary resigned;director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Registered office changed on 13/09/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
dot icon13/09/2002
Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2002
Certificate of change of name
dot icon26/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconNext confirmation date
27/01/2019
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
dot iconNext due on
31/01/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Adrian
Director
25/10/2006 - 07/04/2017
24
Williams, Gareth
Director
23/12/2012 - 22/08/2013
3
Golding, Robert David
Director
02/12/2016 - Present
9
FBC NOMINEES LIMITED
Corporate Director
26/06/2002 - 10/09/2002
144
FBC NOMINEES LIMITED
Corporate Secretary
26/06/2002 - 10/09/2002
144

Persons with Significant Control

0

No PSC data available.

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 DISCOUNT DOMAINS LIMITED

DISCOUNT DOMAINS LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at 32-33 Skylines Business Park, Limeharbour, London E14 9TS. There are currently 2 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 DISCOUNT DOMAINS LIMITED?

toggle

DISCOUNT DOMAINS LIMITED is currently Active. It was registered on 26/06/2002 .

Where is DISCOUNT DOMAINS LIMITED located?

toggle

DISCOUNT DOMAINS LIMITED is registered at 32-33 Skylines Business Park, Limeharbour, London E14 9TS.

What does DISCOUNT DOMAINS LIMITED do?

toggle

DISCOUNT DOMAINS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DISCOUNT DOMAINS LIMITED?

toggle

The latest filing was on 12/05/2018: Compulsory strike-off action has been suspended.