DOMALO LTD.

Register to unlock more data on OkredoRegister

DOMALO LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807897

Incorporation date

15/07/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

01 Meadlake Place, Thorpe Lea Road, Egham, Surrey TW20 8HECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/03/2025
Current accounting period extended from 2025-03-31 to 2025-08-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon29/07/2024
Registration of charge 038078970017, created on 2024-07-26
dot icon09/07/2024
Termination of appointment of Katy Farrell as a director on 2024-06-28
dot icon16/04/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16
dot icon16/04/2024
Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon10/07/2023
Registration of charge 038078970014, created on 2023-07-06
dot icon10/07/2023
Registration of charge 038078970015, created on 2023-07-06
dot icon10/07/2023
Registration of charge 038078970016, created on 2023-07-06
dot icon12/06/2023
Appointment of Ms Pauline Sage as a director on 2023-06-06
dot icon12/01/2023
Director's details changed for Mrs Katy Farrell on 2023-01-12
dot icon09/01/2023
Director's details changed for Miss Katy Livesey on 2023-01-04
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Registration of charge 038078970012, created on 2022-02-15
dot icon01/03/2022
Registration of charge 038078970013, created on 2022-02-15
dot icon07/02/2022
Termination of appointment of Joel Selvadurai as a director on 2022-02-07
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon25/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon21/10/2020
Registration of charge 038078970011, created on 2020-09-30
dot icon21/10/2020
Registration of charge 038078970010, created on 2020-09-30
dot icon23/09/2020
Registration of charge 038078970009, created on 2020-08-26
dot icon18/09/2020
Registration of charge 038078970008, created on 2020-08-26
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon14/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon11/09/2020
Appointment of Miss Katy Livesey as a director on 2020-09-03
dot icon11/09/2020
Appointment of Mr Adam Sage as a director on 2020-09-03
dot icon27/08/2020
Termination of appointment of Maria Catherine Scott as a director on 2020-08-26
dot icon27/08/2020
Appointment of Mr Joel Selvadurai as a director on 2020-08-26
dot icon27/08/2020
Termination of appointment of John Francis Scott as a director on 2020-08-26
dot icon27/08/2020
Registered office address changed from C/O Park Nursery 103 Frederick Street Oldham OL8 1rd to 1 Vicarage Lane Stratford London E15 4HF on 2020-08-27
dot icon27/08/2020
Termination of appointment of John Francis Scott as a secretary on 2020-08-26
dot icon27/08/2020
Cessation of Maria Catherine Scott as a person with significant control on 2020-08-26
dot icon27/08/2020
Notification of Michild Midco Limited as a person with significant control on 2020-08-26
dot icon27/08/2020
Cessation of John Francis Scott as a person with significant control on 2020-08-26
dot icon15/06/2020
Satisfaction of charge 7 in full
dot icon15/06/2020
Satisfaction of charge 6 in full
dot icon10/06/2020
Satisfaction of charge 5 in full
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon02/10/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Mr John Francis Scott as a secretary on 2019-03-04
dot icon05/03/2019
Termination of appointment of Geoffrey Stevenson as a secretary on 2019-03-04
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon29/11/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Director's details changed for John Francis Scott on 2009-10-01
dot icon09/08/2010
Director's details changed for Maria Catherine Scott on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 15/07/09; full list of members
dot icon10/08/2009
Registered office changed on 10/08/2009 from c/o park nursery 103 frederick street oldham OL8 1RD united kingdom
dot icon08/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Registered office changed on 05/01/2009 from hollinwood business centre albert street hollinwood, oldham lancashire OL8 3QL
dot icon18/07/2008
Return made up to 15/07/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Registered office changed on 15/11/07 from: the hillside nursery sholver lane moorside oldham OL1 4NT
dot icon16/07/2007
Return made up to 15/07/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/09/2006
Return made up to 15/07/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 15/07/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/08/2004
Return made up to 15/07/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/12/2003
Particulars of mortgage/charge
dot icon01/10/2003
Return made up to 15/07/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/08/2002
Return made up to 15/07/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/07/2001
Return made up to 15/07/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-09-30
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 15/07/00; full list of members
dot icon25/10/1999
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon25/09/1999
Particulars of mortgage/charge
dot icon16/07/1999
Secretary resigned
dot icon15/07/1999
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
31/03/2024
dot iconNext confirmation date
09/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
1.54M
-
0.00
55.92K
-
2022
21
1.18M
-
0.00
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Katy
Director
03/09/2020 - 28/06/2024
5
Mrs Pauline Sage
Director
06/06/2023 - Present
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMALO LTD.

DOMALO LTD. is an(a) Dissolved company incorporated on 15/07/1999 with the registered office located at 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey TW20 8HE. 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 DOMALO LTD.?

toggle

DOMALO LTD. is currently Dissolved. It was registered on 15/07/1999 and dissolved on 26/08/2025.

Where is DOMALO LTD. located?

toggle

DOMALO LTD. is registered at 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey TW20 8HE.

What does DOMALO LTD. do?

toggle

DOMALO LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DOMALO LTD.?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.