DOMIN LIMITED

Register to unlock more data on OkredoRegister

DOMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08051521

Incorporation date

30/04/2012

Size

Medium

Contacts

Registered address

Registered address

33 Colston Avenue, Bristol BS1 4UACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2012)
dot icon23/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon07/05/2025
Director's details changed for Mr Marcus Stephen Vaughan Pont on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2025-01-07
dot icon13/01/2025
Purchase of own shares.
dot icon13/01/2025
Resolutions
dot icon08/01/2025
Notification of a person with significant control statement
dot icon07/01/2025
Cessation of Andrew John Collins as a person with significant control on 2025-01-07
dot icon25/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-26
dot icon17/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-26
dot icon09/07/2024
Resolutions
dot icon04/07/2024
Certificate of change of name
dot icon08/05/2024
Resolutions
dot icon01/05/2024
Resolutions
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon27/04/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon27/04/2024
Cessation of Christopher Chandler as a person with significant control on 2024-04-26
dot icon19/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Resolutions
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-03-03
dot icon04/03/2024
Notification of Christopher Chandler as a person with significant control on 2024-03-04
dot icon03/03/2024
Resolutions
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon26/09/2023
Satisfaction of charge 080515210001 in full
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-10
dot icon31/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-02-07
dot icon13/02/2023
Purchase of own shares.
dot icon03/02/2023
Change of details for Andrew John Collins as a person with significant control on 2023-02-04
dot icon03/02/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon10/01/2023
Resolutions
dot icon25/11/2022
Cancellation of shares. Statement of capital on 2022-10-28
dot icon22/11/2022
Resolutions
dot icon08/11/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon22/07/2022
Resolutions
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon23/06/2022
Director's details changed for Mr Michael Lynn Green on 2022-06-23
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon01/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon18/03/2022
Change of details for Mr Andrew John Collins as a person with significant control on 2022-03-18
dot icon07/01/2022
Termination of appointment of Markus Werner Muller as a director on 2021-08-09
dot icon05/01/2022
Change of details for Mr Andrew John Collins as a person with significant control on 2022-01-05
dot icon24/11/2021
Second filing of Confirmation Statement dated 2020-04-30
dot icon24/11/2021
Second filing of Confirmation Statement dated 2021-04-30
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2021-08-09
dot icon23/11/2021
Purchase of own shares.
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon04/11/2021
Registered office address changed from Coombe Lodge Bourne Lane Blagdon Bristol BS40 7RG to 33 Colston Avenue Bristol BS1 4UA on 2021-11-04
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon15/10/2021
Resolutions
dot icon15/10/2021
Resolutions
dot icon15/10/2021
Resolutions
dot icon30/09/2021
Appointment of Norman Fraser as a director on 2021-07-30
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon24/06/2021
Statement of capital on 2021-06-24
dot icon24/06/2021
Resolutions
dot icon24/06/2021
Statement by Directors
dot icon24/06/2021
Solvency Statement dated 31/05/21
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon17/06/2021
Previous accounting period extended from 2020-12-31 to 2021-05-31
dot icon17/06/2021
Cessation of Markus Werner Muller as a person with significant control on 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon08/03/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/08/2020
Appointment of Mr Simon Lloyd Jones as a director on 2020-04-01
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon24/06/2020
Resolutions
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon29/05/2020
Resolutions
dot icon28/05/2020
Director's details changed for Mr Marcus Pont on 2020-05-27
dot icon22/05/2020
Notification of Markus Muller as a person with significant control on 2019-09-04
dot icon22/05/2020
Change of details for Mr Andrew John Collins as a person with significant control on 2019-09-04
dot icon15/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon19/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/12/2019
Resolutions
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon27/09/2019
Resolutions
dot icon06/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/07/2019
Resolutions
dot icon30/07/2019
Resolutions
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon16/07/2019
Appointment of Markus Werner Muller as a director on 2019-07-04
dot icon16/07/2019
Appointment of Mr Michael Lynn Green as a director on 2019-07-04
dot icon11/07/2019
Sub-division of shares on 2019-06-27
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon23/05/2019
Second filing of Confirmation Statement dated 30/04/2018
dot icon23/05/2019
Second filing of Confirmation Statement dated 30/04/2017
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon25/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon31/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
30/04/17 Statement of Capital gbp 1250
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/08/2016
Registration of charge 080515210001, created on 2016-08-08
dot icon06/07/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Particulars of variation of rights attached to shares
dot icon09/07/2015
Particulars of variation of rights attached to shares
dot icon09/07/2015
Change of share class name or designation
dot icon09/07/2015
Change of share class name or designation
dot icon09/07/2015
Resolutions
dot icon09/07/2015
Termination of appointment of Ian Henderson as a director on 2015-06-22
dot icon09/07/2015
Appointment of Marcus Pont as a director on 2015-06-22
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Termination of appointment of Christopher Harris as a director
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon12/11/2013
Particulars of variation of rights attached to shares
dot icon12/11/2013
Change of share class name or designation
dot icon12/11/2013
Resolutions
dot icon09/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Richard Bedwell as a director
dot icon13/06/2012
Particulars of variation of rights attached to shares
dot icon13/06/2012
Change of share class name or designation
dot icon13/06/2012
Sub-division of shares on 2012-04-30
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon13/06/2012
Resolutions
dot icon29/05/2012
Director's details changed for Christopher Coupe Harris on 2012-04-30
dot icon29/05/2012
Appointment of Christopher Coupe Harris as a director
dot icon29/05/2012
Termination of appointment of Diana Redding as a director
dot icon29/05/2012
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon29/05/2012
Appointment of Ian Henderson as a director
dot icon29/05/2012
Appointment of Mr Andrew John Collins as a director
dot icon29/05/2012
Appointment of Mr Richard Jeremy Bedwell as a director
dot icon29/05/2012
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 2012-05-29
dot icon30/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

40
2023
change arrow icon+180.98 % *

* during past year

Cash in Bank

£2,178,458.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
287.24K
-
0.00
253.72K
-
2022
27
1.65M
-
0.00
775.31K
-
2023
40
4.31M
-
0.00
2.18M
-
2023
40
4.31M
-
0.00
2.18M
-

Employees

2023

Employees

40 Ascended48 % *

Net Assets(GBP)

4.31M £Ascended160.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18M £Ascended180.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Andrew John
Director
30/04/2012 - Present
4
Fraser, Norman Macaskill
Director
30/07/2021 - Present
16
Pont, Marcus Stephen Vaughan
Director
22/06/2015 - Present
6
Green, Michael Lynn
Director
04/07/2019 - Present
12
Jones, Simon Lloyd
Director
01/04/2020 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DOMIN LIMITED

DOMIN LIMITED is an(a) Active company incorporated on 30/04/2012 with the registered office located at 33 Colston Avenue, Bristol BS1 4UA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMIN LIMITED?

toggle

DOMIN LIMITED is currently Active. It was registered on 30/04/2012 .

Where is DOMIN LIMITED located?

toggle

DOMIN LIMITED is registered at 33 Colston Avenue, Bristol BS1 4UA.

What does DOMIN LIMITED do?

toggle

DOMIN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DOMIN LIMITED have?

toggle

DOMIN LIMITED had 40 employees in 2023.

What is the latest filing for DOMIN LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a medium company made up to 2025-05-31.