DOMESTIC INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

DOMESTIC INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04652491

Incorporation date

30/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Micro company accounts made up to 2023-12-31
dot icon14/11/2024
Registered office address changed from 48 Vine Road Stoke Poges Slough SL2 4DP England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Stewart Douglas Beeny on 2024-11-07
dot icon29/07/2024
Registered office address changed from Flat 8 Peninsular Court 46 Banks Road Poole Dorset BH13 7QF United Kingdom to 48 Vine Road Stoke Poges Slough SL2 4DP on 2024-07-29
dot icon31/05/2024
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Flat 8 Peninsular Court 46 Banks Road Poole Dorset BH13 7QF on 2024-05-31
dot icon07/02/2024
Micro company accounts made up to 2022-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon24/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon12/07/2022
Cessation of Elin Swain as a person with significant control on 2022-07-12
dot icon12/07/2022
Cessation of David Swain as a person with significant control on 2022-07-12
dot icon12/07/2022
Termination of appointment of David Swain as a secretary on 2022-07-12
dot icon12/07/2022
Termination of appointment of Elin Swain as a director on 2022-07-12
dot icon12/07/2022
Termination of appointment of David Swain as a director on 2022-07-12
dot icon12/07/2022
Appointment of Mr Stewart Douglas Beeny as a director on 2022-07-12
dot icon12/07/2022
Notification of Stewart Beeny as a person with significant control on 2022-07-12
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Director's details changed for Elin Swain on 2016-04-06
dot icon12/04/2022
Director's details changed for David Swain on 2016-04-06
dot icon17/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon04/02/2019
Change of details for Mr David Swain as a person with significant control on 2018-11-01
dot icon04/02/2019
Director's details changed for David Swain on 2018-11-01
dot icon04/02/2019
Secretary's details changed for David Swain on 2018-11-01
dot icon04/02/2019
Change of details for Mrs Elin Swain as a person with significant control on 2018-11-01
dot icon04/02/2019
Director's details changed for Elin Swain on 2018-11-01
dot icon13/11/2018
Registered office address changed from PO Box 1295, Sterling House Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2018-11-13
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon08/02/2017
Director's details changed for Elin Swain on 2016-04-06
dot icon08/02/2017
Director's details changed for David Swain on 2016-04-06
dot icon08/02/2017
Secretary's details changed for David Swain on 2016-04-06
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 30/01/09; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 30/01/08; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 30/01/07; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 30/01/06; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 30/01/05; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Return made up to 30/01/04; full list of members
dot icon18/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon07/03/2003
Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/2003
Secretary resigned
dot icon30/01/2003
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
31/12/2023
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
635.00
-
0.00
10.55K
-
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
Beeny, Stewart Douglas
Director
12/07/2022 - Present
4

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+
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 DOMESTIC INNOVATIONS LIMITED

DOMESTIC INNOVATIONS LIMITED is an(a) Dissolved company incorporated on 30/01/2003 with the registered office located at 85 Great Portland Street, Great Portland Street, London W1W 7LT. 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 DOMESTIC INNOVATIONS LIMITED?

toggle

DOMESTIC INNOVATIONS LIMITED is currently Dissolved. It was registered on 30/01/2003 and dissolved on 01/07/2025.

Where is DOMESTIC INNOVATIONS LIMITED located?

toggle

DOMESTIC INNOVATIONS LIMITED is registered at 85 Great Portland Street, Great Portland Street, London W1W 7LT.

What does DOMESTIC INNOVATIONS LIMITED do?

toggle

DOMESTIC INNOVATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOMESTIC INNOVATIONS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.