DOMAINEX LIMITED

Register to unlock more data on OkredoRegister

DOMAINEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336899

Incorporation date

10/12/2001

Size

Full

Contacts

Registered address

Registered address

Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon24/03/2026
Replacement Filing for the appointment of Mr Ralph Stephen Harris as a director
dot icon29/01/2026
Statement of capital following an allotment of shares on 2025-10-30
dot icon24/11/2025
Registration of charge 043368990004, created on 2025-11-24
dot icon14/08/2025
Termination of appointment of Barry Kenneth Knight as a secretary on 2025-07-31
dot icon14/08/2025
Termination of appointment of Barry Kenneth Knight as a director on 2025-07-31
dot icon08/05/2025
Appointment of Dr Hayley Patricia French as a director on 2025-04-30
dot icon06/05/2025
Satisfaction of charge 043368990003 in full
dot icon30/04/2025
Registration of charge 043368990003, created on 2025-04-30
dot icon31/03/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon16/09/2024
Termination of appointment of Thomas Haydn Mander as a director on 2024-09-16
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-23
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon27/06/2023
Director's details changed for Dr Edward Littler on 2023-06-15
dot icon22/04/2023
Second filing of Confirmation Statement dated 2023-01-15
dot icon17/04/2023
Satisfaction of charge 1 in full
dot icon17/04/2023
Satisfaction of charge 2 in full
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon24/01/2023
Registered office address changed from Domainex Limited Chesterford Park Little Chesterford Saffron Walden CB10 1XL England to Domainex Limited Chesterford Research Park Little Chesterford Saffron Walden CB10 1XL on 2023-01-25
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon26/09/2022
Appointment of Mr Barry Kenneth Knight as a director on 2022-09-15
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-01-15 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-10-19
dot icon11/08/2021
Statement of capital on 2021-08-11
dot icon11/08/2021
Statement by Directors
dot icon11/08/2021
Solvency Statement dated 16/07/21
dot icon11/08/2021
Resolutions
dot icon01/07/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon05/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon15/01/2021
Director's details changed for Mr Ralph Stephen Harris on 2020-10-21
dot icon20/10/2020
Director's details changed for Dr Thomas Haydn Mander on 2020-10-20
dot icon20/10/2020
Appointment of Mr Barry Kenneth Knight as a secretary on 2020-10-12
dot icon04/08/2020
Director's details changed for Mr Thomas Edward Beckett on 2020-08-04
dot icon02/07/2020
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Appointment of Dr Edward Littler as a director on 2020-05-28
dot icon03/06/2020
Termination of appointment of Anthony David Brampton as a director on 2020-05-28
dot icon23/04/2020
Termination of appointment of Trevor Robert Perrior as a director on 2020-03-27
dot icon24/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Appointment of Mr Thomas Edward Beckett as a director on 2019-04-05
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-10-09
dot icon25/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon12/01/2019
Termination of appointment of Christopher David Brown as a secretary on 2019-01-11
dot icon12/01/2019
Termination of appointment of Christopher David Brown as a director on 2019-01-11
dot icon16/11/2018
Termination of appointment of Timo Veromaa as a director on 2018-09-30
dot icon07/08/2018
Statement of capital following an allotment of shares on 2017-11-06
dot icon08/06/2018
Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England to Domainex Limited Chesterford Park Little Chesterford Saffron Walden CB10 1XL on 2018-06-08
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
dot icon24/04/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon06/04/2018
Appointment of Mr Christopher David Brown as a secretary on 2018-04-05
dot icon05/04/2018
Termination of appointment of Barry Kenneth Knight as a secretary on 2018-04-05
dot icon05/04/2018
Appointment of Mr Christopher David Brown as a director on 2018-03-22
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/01/2018
Registered office address changed from 13 Longlands Court Westbourne Grove Greater London W11 2QE to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2018-01-29
dot icon26/01/2018
Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH to 13 Longlands Court Westbourne Grove Greater London W11 2QE on 2018-01-26
dot icon23/11/2017
Accounts for a small company made up to 2017-04-30
dot icon21/11/2017
Resolutions
dot icon29/09/2017
All of the property or undertaking has been released from charge 2
dot icon29/09/2017
All of the property or undertaking has been released from charge 1
dot icon13/07/2017
Appointment of Dr Thomas Haydn Mander as a director on 2017-07-01
dot icon04/04/2017
Appointment of Dr Timo Veromaa as a director on 2017-04-01
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/01/2017
Full accounts made up to 2016-04-30
dot icon05/10/2016
Director's details changed for Laurence Pearl on 2016-10-03
dot icon05/10/2016
Director's details changed for Laurence Pearl on 2016-10-04
dot icon05/10/2016
Director's details changed for Trevor Robert Perrior on 2016-10-03
dot icon04/10/2016
Director's details changed for Mr Ralph Stephen Harris on 2016-10-04
dot icon04/10/2016
Director's details changed for Mr Anthony David Brampton on 2016-10-04
dot icon04/10/2016
Director's details changed for Mr Anthony David Brampton on 2016-10-03
dot icon04/10/2016
Director's details changed for Mr Ralph Stephen Harris on 2016-10-03
dot icon04/10/2016
Secretary's details changed for Mr Barry Kenneth Knight on 2016-10-03
dot icon04/10/2016
Termination of appointment of Edward Littler as a director on 2016-09-30
dot icon02/08/2016
Appointment of Mr Frank Simon Bury as a director on 2016-07-21
dot icon02/08/2016
Termination of appointment of Keith Adrian Powell as a director on 2016-07-21
dot icon31/05/2016
Appointment of Dr Judith Mary Hills as a director on 2016-05-19
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-04-30
dot icon30/06/2015
Termination of appointment of Debora Sorby as a director on 2015-06-30
dot icon28/04/2015
Appointment of Mr Barry Kenneth Knight as a secretary on 2015-04-21
dot icon21/04/2015
Termination of appointment of Antony Charles Signorini as a secretary on 2015-01-30
dot icon09/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/02/2015
Register(s) moved to registered office address London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH
dot icon03/01/2015
Full accounts made up to 2014-04-30
dot icon18/06/2014
Appointment of Anthony David Brampton as a director
dot icon18/06/2014
Appointment of Debora Sorby as a director
dot icon13/06/2014
Termination of appointment of Ian Cameron as a director
dot icon12/06/2014
Appointment of Mr Ralph Stephen Harris as a director
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon19/02/2014
Termination of appointment of Anthony Brampton as a director
dot icon28/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-04-30
dot icon09/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon13/02/2013
Resolutions
dot icon29/01/2013
Full accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon11/04/2012
Second filing of CH01 previously delivered to Companies House
dot icon16/03/2012
Register inspection address has been changed from 324 Cambridge Science Park Milton Road Cambridge Scb4 0Wg
dot icon13/03/2012
Director's details changed for Dr Trevor Robert Perrior on 2011-05-16
dot icon13/03/2012
Director's details changed for Professor Laurence Pearl on 2011-05-16
dot icon13/03/2012
Director's details changed for Keith Adrian Powell on 2011-05-16
dot icon13/03/2012
Director's details changed for Professor Salvadore Enrique Moncada on 2011-05-16
dot icon13/03/2012
Director's details changed for Dr Edward Littler on 2011-05-16
dot icon13/03/2012
Director's details changed for Mr Ian Fergus Cameron on 2011-05-16
dot icon09/03/2012
Register(s) moved to registered inspection location
dot icon09/03/2012
Secretary's details changed for Mr Antony Charles Signorini on 2011-05-16
dot icon09/03/2012
Director's details changed
dot icon17/02/2012
Termination of appointment of Salvadore Moncada as a director
dot icon24/01/2012
Full accounts made up to 2011-04-30
dot icon29/12/2011
Appointment of Anthony David Brampton as a director
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon24/11/2011
Termination of appointment of Edward Rudd as a director
dot icon18/05/2011
Termination of appointment of Stephane Mery as a director
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Ian Fergus Cameron on 2010-01-15
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon27/04/2010
Director's details changed for Dr Edward Littler on 2010-01-15
dot icon27/04/2010
Director's details changed for Professor Laurence Pearl on 2010-01-15
dot icon27/04/2010
Director's details changed for Mr Stephane Robert George Mery on 2010-01-15
dot icon27/04/2010
Director's details changed for Prof Salvadore Enrique Moncada on 2010-01-15
dot icon27/04/2010
Director's details changed for Dr Trevor Robert Perrior on 2010-01-15
dot icon27/04/2010
Director's details changed for Dr Keith Adrian Powell on 2010-01-15
dot icon27/04/2010
Director's details changed for Edward Thomas Rudd on 2010-01-15
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Secretary's details changed for Mr Antony Charles Signorini on 2010-01-15
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon23/02/2010
Statement of capital following an allotment of shares on 2007-05-04
dot icon23/02/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon21/11/2009
Director's details changed for Ian Cameron on 2009-10-01
dot icon28/08/2009
Director appointed ian fergus cameron
dot icon17/03/2009
Director's change of particulars / keith powell / 01/04/2005
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon23/02/2009
Secretary appointed antony charles signorini
dot icon23/02/2009
Return made up to 15/01/09; full list of members
dot icon13/10/2008
Appointment terminated secretary timothy brown
dot icon27/06/2008
Ad 06/06/08\gbp si [email protected]=182.29\gbp ic 2377.59/2559.88\
dot icon09/05/2008
Ad 04/04/08\gbp si [email protected]=693.59\gbp ic 1684/2377.59\
dot icon09/05/2008
Gbp nc 6000/7000\04/04/08
dot icon09/05/2008
Resolutions
dot icon07/03/2008
Appointment terminate, director and secretary andrew peter whitehead logged form
dot icon07/03/2008
Secretary appointed timothy david brown
dot icon07/03/2008
Registered office changed on 07/03/2008 from, london bioscience innovation, centre, 2 royal college street, london, NW1 0NH
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon08/01/2008
Return made up to 10/12/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon08/01/2008
Location of debenture register
dot icon08/01/2008
Registered office changed on 08/01/08 from: 123 old brompton road, london, SW7 3RP
dot icon29/08/2007
New director appointed
dot icon08/06/2007
Ad 04/05/07--------- £ si [email protected]=200 £ ic 2693/2893
dot icon06/06/2007
Statement of affairs
dot icon31/05/2007
Ad 04/05/07--------- £ si [email protected]=143 £ ic 2550/2693
dot icon31/05/2007
Nc inc already adjusted 04/05/07
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Ad 04/05/07--------- £ si [email protected]=866 £ ic 1684/2550
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon10/05/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon28/02/2007
Nc inc already adjusted 26/10/06
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon04/01/2007
Ad 17/11/06--------- £ si [email protected]=21
dot icon04/01/2007
Return made up to 10/12/06; full list of members
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Ad 30/07/04--------- £ si [email protected]
dot icon29/11/2006
Ad 04/04/06-31/10/06 £ si [email protected]=234 £ ic 1429/1663
dot icon29/11/2006
New director appointed
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 10/12/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2004
Ad 30/07/04--------- £ si [email protected]
dot icon29/12/2004
Return made up to 10/12/04; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon09/09/2003
Director resigned
dot icon30/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon29/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon28/01/2003
Return made up to 10/12/02; full list of members
dot icon23/12/2002
Ad 06/11/02--------- £ si [email protected]=785 £ ic 429/1214
dot icon06/12/2002
New director appointed
dot icon28/11/2002
Ad 09/09/02--------- £ si [email protected]=428 £ ic 1/429
dot icon28/11/2002
Nc inc already adjusted 11/11/02
dot icon28/11/2002
S-div 09/09/02
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon10/12/2001
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
15/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
76
4.39M
-
0.00
3.27M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bury, Frank Simon
Director
21/07/2016 - Present
6
Knight, Barry Kenneth
Director
15/09/2022 - 31/07/2025
16
Littler, Edward, Dr
Director
28/05/2020 - Present
8
Harris, Ralph Stephen
Director
10/02/2014 - Present
22
Beckett, Thomas Edward
Director
05/04/2019 - Present
16

Persons with Significant Control

1
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 DOMAINEX LIMITED

DOMAINEX LIMITED is an(a) Active company incorporated on 10/12/2001 with the registered office located at Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL. There are currently 7 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 DOMAINEX LIMITED?

toggle

DOMAINEX LIMITED is currently Active. It was registered on 10/12/2001 .

Where is DOMAINEX LIMITED located?

toggle

DOMAINEX LIMITED is registered at Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL.

What does DOMAINEX LIMITED do?

toggle

DOMAINEX LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for DOMAINEX LIMITED?

toggle

The latest filing was on 24/03/2026: Replacement Filing for the appointment of Mr Ralph Stephen Harris as a director.