DOMIDOR LTD

Register to unlock more data on OkredoRegister

DOMIDOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07147575

Incorporation date

05/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2010)
dot icon11/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon06/11/2024
Registered office address changed from 70 Leander Road London SW2 2LJ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-11-06
dot icon06/11/2024
Change of details for Mr Paul Adrian Holmes as a person with significant control on 2024-11-06
dot icon06/11/2024
Director's details changed for Mr Paul Adrian Holmes on 2024-11-06
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/07/2022
Registered office address changed from 19 Mauleverer Road London SW2 5DR England to 70 Leander Road London SW2 2LJ on 2022-07-27
dot icon04/04/2022
Change of details for Mr Paul Adrian Holmes as a person with significant control on 2022-04-04
dot icon03/03/2022
Director's details changed for Mr Paul Adrian Holmes on 2022-03-03
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-02-28
dot icon28/06/2020
Micro company accounts made up to 2019-02-28
dot icon09/06/2020
Director's details changed for Mr Paul Adrian Holmes on 2020-06-09
dot icon09/06/2020
Registered office address changed from 20 Baytree Road London SW2 5RP England to 19 Mauleverer Road London SW2 5DR on 2020-06-09
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
Micro company accounts made up to 2018-02-28
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon20/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon14/06/2018
Micro company accounts made up to 2017-02-28
dot icon28/02/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/09/2015
Director's details changed for Mr Paul Holmes on 2015-09-14
dot icon15/09/2015
Registered office address changed from 21 Josephine Avenue London SW2 2JX to 20 Baytree Road London SW2 5RP on 2015-09-15
dot icon02/04/2015
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Ca Solutions Limited as a secretary on 2015-02-20
dot icon14/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon11/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon07/07/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Director's details changed for Mr Paul Holmes on 2010-08-24
dot icon24/08/2010
Registered office address changed from , 4 Bewley Court, Brixton Hill, London, SW2 1HA, United Kingdom on 2010-08-24
dot icon18/03/2010
Director's details changed for Mr Paul Holmes on 2010-03-18
dot icon18/03/2010
Registered office address changed from , Flat 14 Block a, 27 Green Walk, London, SE1 4TT, United Kingdom on 2010-03-18
dot icon09/03/2010
Appointment of Mr Paul Holmes as a director
dot icon06/03/2010
Registered office address changed from , 2Nd Floor, St James House, 9-15 St James Road, Surbiton, KT6 4QH, England on 2010-03-06
dot icon05/02/2010
Termination of appointment of Aderyn Hurworth as a director
dot icon05/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.42K
-
0.00
-
-
2022
1
14.67K
-
0.00
-
-
2023
1
29.38K
-
0.00
-
-
2023
1
29.38K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

29.38K £Ascended100.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CA SOLUTIONS LIMITED
Corporate Secretary
05/02/2010 - 20/02/2015
-
Hurworth, Aderyn
Director
05/02/2010 - 05/02/2010
3459
Holmes, Paul Adrian
Director
05/03/2010 - Present
-

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 DOMIDOR LTD

DOMIDOR LTD is an(a) Active company incorporated on 05/02/2010 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMIDOR LTD?

toggle

DOMIDOR LTD is currently Active. It was registered on 05/02/2010 .

Where is DOMIDOR LTD located?

toggle

DOMIDOR LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does DOMIDOR LTD do?

toggle

DOMIDOR LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DOMIDOR LTD have?

toggle

DOMIDOR LTD had 1 employees in 2023.

What is the latest filing for DOMIDOR LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-05 with no updates.