DOM EDUCATION LIMITED

Register to unlock more data on OkredoRegister

DOM EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08717181

Incorporation date

03/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon30/05/2025
Micro company accounts made up to 2024-07-31
dot icon06/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon17/01/2025
Registered office address changed from PO Box 4385 08717181 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on 2025-01-17
dot icon17/01/2025
Director's details changed for Miss Deborah Domican on 2025-01-02
dot icon17/01/2025
Director's details changed for Ms Diana Elaine Domican on 2025-01-02
dot icon08/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Registered office address changed to PO Box 4385, 08717181 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-30
dot icon30/09/2024
Address of officer Miss Deborah Domican changed to 08717181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-30
dot icon30/09/2024
Address of officer Ms Diana Elaine Domican changed to 08717181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-30
dot icon30/09/2024
Address of person with significant control Miss Diana Elaine Domican changed to 08717181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-30
dot icon30/09/2024
Address of person with significant control Miss Deborah Margaret Domican changed to 08717181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-30
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-01-29
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon04/12/2022
Previous accounting period shortened from 2023-01-29 to 2022-07-31
dot icon28/10/2022
Previous accounting period shortened from 2022-01-30 to 2022-01-29
dot icon01/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-01-30
dot icon19/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-01-31
dot icon29/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon16/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/03/2019
Registered office address changed from Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4DT United Kingdom to Upper Guards House the Historic Dockyard Chatham ME4 4TE on 2019-03-05
dot icon29/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/08/2017
Registered office address changed from Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4TD England to Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4DT on 2017-08-11
dot icon08/08/2017
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Unit 10, Innovation Studios Watermill Wharf Canal Road Rochester Kent ME2 4TD on 2017-08-08
dot icon24/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/06/2016
Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 80-83 Long Lane London EC1A 9ET on 2016-06-22
dot icon13/04/2016
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 2016-04-13
dot icon31/03/2016
Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ to 80-83 Long Lane London EC1A 9ET on 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Auria@ Wimpole Street Ltd as a secretary on 2015-11-06
dot icon21/01/2016
Appointment of Ms Diana Elaine Domican as a director on 2015-11-06
dot icon21/01/2016
Registered office address changed from 9 Wimpole Street London W1G 9SR to Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 2016-01-21
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-11-06
dot icon30/04/2015
Previous accounting period extended from 2014-10-31 to 2015-01-31
dot icon20/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/02/2015
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/02/2015
Appointment of Auria@ Wimpole Street Ltd as a secretary on 2015-01-14
dot icon03/02/2015
Certificate of change of name
dot icon23/01/2015
Certificate of change of name
dot icon20/01/2015
Termination of appointment of Deborah Domican as a secretary on 2015-01-20
dot icon20/01/2015
Registered office address changed from 229 Grange Road Gillingham Kent ME7 2TL England to 9 Wimpole Street London W1G 9SR on 2015-01-20
dot icon03/10/2013
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
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
81.47K
-
0.00
710.00
-
2022
3
16.41K
-
0.00
1.33K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Domican, Deborah
Director
03/10/2013 - Present
1
Domican, Diana Elaine
Director
06/11/2015 - Present
2

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 DOM EDUCATION LIMITED

DOM EDUCATION LIMITED is an(a) Active company incorporated on 03/10/2013 with the registered office located at 85 Great Portland Street, First Floor, London, London W1W 7LT. 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 DOM EDUCATION LIMITED?

toggle

DOM EDUCATION LIMITED is currently Active. It was registered on 03/10/2013 .

Where is DOM EDUCATION LIMITED located?

toggle

DOM EDUCATION LIMITED is registered at 85 Great Portland Street, First Floor, London, London W1W 7LT.

What does DOM EDUCATION LIMITED do?

toggle

DOM EDUCATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DOM EDUCATION LIMITED?

toggle

The latest filing was on 30/05/2025: Micro company accounts made up to 2024-07-31.