DOMAIN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DOMAIN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001654

Incorporation date

14/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DOMAIN TECHNOLOGIES LTD, Dalton House, 60 Windsor Avenue, London SW19 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1994)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon20/03/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon31/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon28/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon15/10/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon27/05/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/05/2014
Registered office address changed from 3Rd Floor the Grange Bank Lane London SW15 5JT on 2014-05-27
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/02/2013
Director's details changed for Clare Henderson on 2013-02-11
dot icon14/02/2013
Secretary's details changed for Clare Anne Henderson on 2013-02-11
dot icon09/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Manzuror Jami on 2009-12-01
dot icon11/01/2010
Director's details changed for Clare Anne Henderson on 2009-12-01
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 14/12/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 14/12/06; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: roebuck house 284-286 upper richmond road west london SW14 7JE
dot icon15/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 14/12/05; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-06-30
dot icon06/01/2005
Return made up to 14/12/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-06-30
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-06-30
dot icon06/01/2003
Return made up to 14/12/02; full list of members
dot icon01/05/2002
Registered office changed on 01/05/02 from: 73 upper richmond road london SW15 2SZ
dot icon18/03/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon27/07/2000
Secretary's particulars changed;director's particulars changed
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 14/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Return made up to 14/12/98; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/12/1997
Return made up to 14/12/97; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/08/1997
Registered office changed on 21/08/97 from: 12 granville road london SW18 5SL
dot icon12/12/1996
Return made up to 14/12/96; no change of members
dot icon28/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/12/1995
Return made up to 14/12/95; full list of members
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1994
Director resigned;new director appointed
dot icon14/12/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.57K
-
0.00
-
-
2022
0
159.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jami, Manzuror
Director
14/12/1994 - Present
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/12/1994 - 14/12/1994
9278
Henderson, Clare Anne
Director
14/12/1994 - Present
4
HALLMARK REGISTRARS LIMITED
Nominee Director
14/12/1994 - 14/12/1994
812
Henderson, Clare Anne
Secretary
14/12/1994 - 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 DOMAIN TECHNOLOGIES LIMITED

DOMAIN TECHNOLOGIES LIMITED is an(a) Active company incorporated on 14/12/1994 with the registered office located at C/O DOMAIN TECHNOLOGIES LTD, Dalton House, 60 Windsor Avenue, London SW19 2RR. 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 DOMAIN TECHNOLOGIES LIMITED?

toggle

DOMAIN TECHNOLOGIES LIMITED is currently Active. It was registered on 14/12/1994 .

Where is DOMAIN TECHNOLOGIES LIMITED located?

toggle

DOMAIN TECHNOLOGIES LIMITED is registered at C/O DOMAIN TECHNOLOGIES LTD, Dalton House, 60 Windsor Avenue, London SW19 2RR.

What does DOMAIN TECHNOLOGIES LIMITED do?

toggle

DOMAIN TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DOMAIN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.