DOMAINMASTER LIMITED

Register to unlock more data on OkredoRegister

DOMAINMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03586166

Incorporation date

23/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 Castle Gate Castle Street, Hertford, Hertfordshire SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon23/10/2025
Registered office address changed from 27 Attimore Road Welwyn Garden City Hert AL8 6LQ to 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 2025-10-23
dot icon24/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/08/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon18/09/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/07/2017
Notification of Panayiotis Malialis as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon06/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon10/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/07/2010
Director's details changed for Panayiotis Malialis on 2010-06-23
dot icon08/07/2010
Director's details changed for Mrs Sylvaine Joelle Marie Malialis on 2010-06-23
dot icon08/07/2010
Secretary's details changed for Sylvaine Joelle Marie Malialis on 2010-06-23
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/07/2009
Return made up to 23/06/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from redbus interhouse 9TH floor building 6 harbour exchange square london E14 9GE
dot icon04/03/2009
Director and secretary's change of particulars / sylvaine lucas / 23/02/2009
dot icon07/07/2008
Return made up to 23/06/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/07/2007
Return made up to 23/06/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2006
Return made up to 23/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon11/07/2005
Return made up to 23/06/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon15/09/2004
Registered office changed on 15/09/04 from: 105 seven sisters road london N7 7QP
dot icon23/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/07/2004
Return made up to 23/06/04; full list of members
dot icon30/07/2003
Return made up to 23/06/03; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/02/2003
Secretary's particulars changed;director's particulars changed
dot icon03/02/2003
Director's particulars changed
dot icon02/01/2003
Total exemption small company accounts made up to 2001-09-30
dot icon04/11/2002
Return made up to 23/06/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon28/07/2001
Return made up to 23/06/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 1999-09-30
dot icon19/07/2000
Return made up to 23/06/00; full list of members
dot icon22/05/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
Director's particulars changed
dot icon27/04/2000
Full accounts made up to 1998-09-30
dot icon25/04/2000
Accounting reference date shortened from 30/06/99 to 30/09/98
dot icon01/07/1999
Director's particulars changed
dot icon29/06/1999
Return made up to 23/06/99; full list of members
dot icon08/10/1998
Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102
dot icon08/10/1998
Registered office changed on 08/10/98 from: 12A park farm close finchley london N2 0PU
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
New director appointed
dot icon29/09/1998
Certificate of change of name
dot icon29/09/1998
Registered office changed on 29/09/98 from: 88 kingsway holborn london WC2B 6AW
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon23/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-88.14 % *

* during past year

Cash in Bank

£10,879.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.41K
-
0.00
91.76K
-
2022
2
49.54K
-
0.00
10.88K
-
2022
2
49.54K
-
0.00
10.88K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

49.54K £Descended-33.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.88K £Descended-88.14 % *

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
Malialis, Panayiotis
Director
01/07/1998 - Present
4
Malialis, Sylvaine Joelle Marie
Director
08/05/2000 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DOMAINMASTER LIMITED

DOMAINMASTER LIMITED is an(a) Active company incorporated on 23/06/1998 with the registered office located at 6-7 Castle Gate Castle Street, Hertford, Hertfordshire SG14 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMAINMASTER LIMITED?

toggle

DOMAINMASTER LIMITED is currently Active. It was registered on 23/06/1998 .

Where is DOMAINMASTER LIMITED located?

toggle

DOMAINMASTER LIMITED is registered at 6-7 Castle Gate Castle Street, Hertford, Hertfordshire SG14 1HD.

What does DOMAINMASTER LIMITED do?

toggle

DOMAINMASTER LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does DOMAINMASTER LIMITED have?

toggle

DOMAINMASTER LIMITED had 2 employees in 2022.

What is the latest filing for DOMAINMASTER LIMITED?

toggle

The latest filing was on 23/10/2025: Registered office address changed from 27 Attimore Road Welwyn Garden City Hert AL8 6LQ to 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 2025-10-23.