DOMAIN RIGHTS LTD

Register to unlock more data on OkredoRegister

DOMAIN RIGHTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775361

Incorporation date

17/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire DN6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon28/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon18/08/2025
Change of details for Mr Eric Grasman as a person with significant control on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr Erik Grasman on 2025-08-18
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Cessation of Johan Larsson as a person with significant control on 2023-08-22
dot icon29/08/2023
Notification of Eric Grasman as a person with significant control on 2023-08-22
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/09/2022
Appointment of Mr Erik Grasman as a director on 2022-09-06
dot icon07/09/2022
Termination of appointment of Martin Larsson as a director on 2022-09-06
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon29/03/2018
Confirmation statement made on 2017-09-07 with updates
dot icon29/03/2018
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/03/2018
Administrative restoration application
dot icon13/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon09/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Compulsory strike-off action has been discontinued
dot icon23/01/2017
Confirmation statement made on 2016-09-07 with updates
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon08/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon30/04/2014
Registered office address changed from Mbx 1391 London Road Leigh on Sea SS9 2SA on 2014-04-30
dot icon22/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Appointment of Mr Martin Larsson as a director
dot icon04/03/2014
Termination of appointment of Prorapido Limited as a director
dot icon05/11/2013
Termination of appointment of Jonathan Mallia as a director
dot icon05/11/2013
Appointment of Prorapido Limited as a director
dot icon19/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon07/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2013
Director's details changed for Mr Jonathan Mallia on 2013-01-26
dot icon26/01/2013
Appointment of Mr Jonathan Mallia as a director
dot icon26/01/2013
Termination of appointment of Daniel Carnestedt as a director
dot icon20/11/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Compulsory strike-off action has been discontinued
dot icon07/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/05/2010
Registered office address changed from Sterling House 43-45 Portman Square London Central London W1H 6HN Uk on 2010-05-27
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon17/12/2008
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
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grasman, Erik
Director
06/09/2022 - Present
34

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 DOMAIN RIGHTS LTD

DOMAIN RIGHTS LTD is an(a) Active company incorporated on 17/12/2008 with the registered office located at Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire DN6 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMAIN RIGHTS LTD?

toggle

DOMAIN RIGHTS LTD is currently Active. It was registered on 17/12/2008 .

Where is DOMAIN RIGHTS LTD located?

toggle

DOMAIN RIGHTS LTD is registered at Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire DN6 8DA.

What does DOMAIN RIGHTS LTD do?

toggle

DOMAIN RIGHTS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DOMAIN RIGHTS LTD?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-23 with no updates.