DOMINION LIMITED

Register to unlock more data on OkredoRegister

DOMINION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037970

Incorporation date

20/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Standard Place, London EC2A 3BECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon06/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon03/02/2021
Registered office address changed from 10 Standard Place London EC2A 3BE United Kingdom to 10 Standard Place London EC2A 3BE on 2021-02-03
dot icon03/02/2021
Satisfaction of charge 1 in full
dot icon25/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2017
Registration of charge 040379700002, created on 2017-07-25
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon20/07/2017
Registered office address changed from 10a Standard Place Rivington Street London EC2A 3BE to 10 Standard Place London EC2A 3BE on 2017-07-20
dot icon07/07/2017
Amended total exemption full accounts made up to 2016-08-31
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon14/05/2015
Registered office address changed from 43 Rivington Street London EC2A 3QB to 10a Standard Place Rivington Street London EC2A 3BE on 2015-05-14
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Michael Newell on 2013-05-01
dot icon11/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon24/07/2012
Appointment of Mr Alexander Stephen Campbell Newell as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Mr Alexander Stephen Campbell Newell on 2011-07-21
dot icon16/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/01/2011
Director's details changed for Michael Rupert Campbell Newell on 2011-01-26
dot icon05/01/2011
Director's details changed for Michael Rupert Campbell Newell on 2011-01-04
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon20/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon04/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/05/2009
Memorandum and Articles of Association
dot icon12/05/2009
Certificate of change of name
dot icon04/09/2008
Return made up to 20/07/08; full list of members
dot icon28/07/2008
Return made up to 20/07/07; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 6-8 standard place london EC2A 3BE
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 12/07/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/01/2007
Return made up to 12/07/06; full list of members; amend
dot icon12/01/2007
Return made up to 12/07/05; full list of members; amend
dot icon12/01/2007
Return made up to 12/07/04; full list of members; amend
dot icon12/01/2007
Return made up to 12/07/03; full list of members
dot icon12/01/2007
Return made up to 12/07/02; full list of members
dot icon12/01/2007
Return made up to 12/07/01; full list of members
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
Secretary resigned
dot icon30/08/2006
Return made up to 12/07/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/08/2005
Return made up to 12/07/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/08/2004
Return made up to 12/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 20/07/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon30/07/2002
Return made up to 20/07/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/10/2001
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon10/08/2001
Return made up to 20/07/01; full list of members
dot icon17/08/2000
Registered office changed on 17/08/00 from: viking house 5 worship street london EC2A 2BH
dot icon04/08/2000
New director appointed
dot icon28/07/2000
New secretary appointed
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
Registered office changed on 28/07/00 from: 83 leonard street london EC2A 4QS
dot icon20/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-96.98 % *

* during past year

Cash in Bank

£900.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.76K
-
0.00
29.82K
-
2022
3
38.07K
-
0.00
900.00
-
2022
3
38.07K
-
0.00
900.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

38.07K £Ascended334.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

900.00 £Descended-96.98 % *

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
Newell, Michael Rupert Campbell
Director
20/07/2000 - Present
7
Newell, Alexander Stephen Campbell
Director
20/07/2012 - Present
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DOMINION LIMITED

DOMINION LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 10 Standard Place, London EC2A 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMINION LIMITED?

toggle

DOMINION LIMITED is currently Active. It was registered on 20/07/2000 .

Where is DOMINION LIMITED located?

toggle

DOMINION LIMITED is registered at 10 Standard Place, London EC2A 3BE.

What does DOMINION LIMITED do?

toggle

DOMINION LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DOMINION LIMITED have?

toggle

DOMINION LIMITED had 3 employees in 2022.

What is the latest filing for DOMINION LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-20 with no updates.