DOMINO'S PIZZA GROUP PLC

Register to unlock more data on OkredoRegister

DOMINO'S PIZZA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853545

Incorporation date

05/10/1999

Size

Group

Contacts

Registered address

Registered address

1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire MK6 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon19/03/2026
Appointment of Mr Andrew Andonis Andrea as a director on 2026-03-16
dot icon05/01/2026
Appointment of Miss Anne Louise Murphy as a director on 2026-01-05
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-09-26
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-10-10
dot icon25/11/2025
Termination of appointment of Andrew Charles Rennie as a director on 2025-11-24
dot icon25/11/2025
Appointment of Mrs Nicola Julie Frampton as a director on 2025-11-24
dot icon03/11/2025
Purchase of own shares.
dot icon03/11/2025
Cancellation of shares. Statement of capital on 2025-09-12
dot icon19/09/2025
Termination of appointment of Edward Robert Francis Jamieson as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Lynn Rosanne Fordham as a director on 2025-09-17
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon01/07/2025
Termination of appointment of Elias Diaz Sese as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mrs Robyn Perriss as a director on 2025-07-01
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Memorandum and Articles of Association
dot icon06/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Matthew John Shattock as a director on 2025-04-24
dot icon15/10/2024
Purchase of own shares.
dot icon15/10/2024
Purchase of own shares.
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-09-25
dot icon11/10/2024
Cancellation of shares. Statement of capital on 2024-09-13
dot icon02/10/2024
Purchase of own shares.
dot icon02/10/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon18/09/2024
Cancellation of shares. Statement of capital on 2024-08-16
dot icon18/09/2024
Purchase of own shares.
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/06/2024
Appointment of Mr Mitesh Patel as a director on 2024-06-01
dot icon13/05/2024
Resolutions
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon12/02/2024
Purchase of own shares.
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-01-15
dot icon01/02/2024
Purchase of own shares.
dot icon01/02/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-08
dot icon12/01/2024
Purchase of own shares.
dot icon08/01/2024
Director's details changed for Ms Natalia Barsegiyan on 2023-07-15
dot icon02/01/2024
Termination of appointment of Stella Julie David as a director on 2023-12-31
dot icon13/12/2023
Purchase of own shares.
dot icon13/12/2023
Cancellation of shares. Statement of capital on 2023-11-24
dot icon07/12/2023
Cancellation of shares. Statement of capital on 2023-11-10
dot icon07/12/2023
Purchase of own shares.
dot icon22/11/2023
Purchase of own shares.
dot icon22/11/2023
Purchase of own shares.
dot icon22/11/2023
Cancellation of shares. Statement of capital on 2023-10-13
dot icon22/11/2023
Cancellation of shares. Statement of capital on 2023-10-27
dot icon03/11/2023
Purchase of own shares.
dot icon03/11/2023
Purchase of own shares.
dot icon03/11/2023
Cancellation of shares. Statement of capital on 2023-09-29
dot icon03/11/2023
Cancellation of shares. Statement of capital on 2023-09-15
dot icon16/10/2023
Director's details changed for Mr Andrew Charles Rennie on 2023-10-12
dot icon10/10/2023
Cancellation of shares. Statement of capital on 2023-09-01
dot icon10/10/2023
Cancellation of shares. Statement of capital on 2023-08-18
dot icon10/10/2023
Purchase of own shares.
dot icon10/10/2023
Purchase of own shares.
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon31/08/2023
Purchase of own shares.
dot icon31/08/2023
Cancellation of shares. Statement of capital on 2023-08-01
dot icon17/08/2023
Termination of appointment of Usman Shamshad Nabi as a director on 2023-08-14
dot icon11/08/2023
Appointment of Mr Andrew Charles Rennie as a director on 2023-08-01
dot icon09/08/2023
Cancellation of shares. Statement of capital on 2023-07-12
dot icon09/08/2023
Purchase of own shares.
dot icon21/07/2023
Purchase of own shares.
dot icon21/07/2023
Purchase of own shares.
dot icon20/07/2023
Cancellation of shares. Statement of capital on 2023-06-29
dot icon20/07/2023
Cancellation of shares. Statement of capital on 2023-06-15
dot icon14/07/2023
Purchase of own shares.
dot icon14/07/2023
Cancellation of shares. Statement of capital on 2023-06-01
dot icon12/06/2023
Cancellation of shares. Statement of capital on 2023-05-18
dot icon12/06/2023
Purchase of own shares.
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Group of companies' accounts made up to 2022-12-25
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2023-01-30
dot icon15/02/2023
Purchase of own shares.
dot icon08/02/2023
Purchase of own shares.
dot icon08/02/2023
Cancellation of shares. Statement of capital on 2023-01-13
dot icon01/02/2023
Purchase of own shares.
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon24/01/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon24/01/2023
Purchase of own shares.
dot icon24/01/2023
Purchase of own shares.
dot icon10/01/2023
Interim accounts made up to 2022-10-23
dot icon03/01/2023
Termination of appointment of Dominic James Paul as a director on 2022-12-30
dot icon14/12/2022
Purchase of own shares.
dot icon14/12/2022
Purchase of own shares.
dot icon14/12/2022
Purchase of own shares.
dot icon14/12/2022
Purchase of own shares.
dot icon14/12/2022
Cancellation of shares. Statement of capital on 2022-09-26
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon25/10/2022
Appointment of Mr Edward Robert Francis Jamieson as a director on 2022-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fordham, Lynn Rosanne
Director
16/09/2020 - 17/09/2025
41
Murphy, Anne Louise
Director
05/01/2026 - Present
20
Perriss, Robyn
Director
01/07/2025 - Present
10
Patel, Mitesh
Director
01/06/2024 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/10/1999 - 14/10/1999
99599

Persons with Significant Control

0

No PSC data available.

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 DOMINO'S PIZZA GROUP PLC

DOMINO'S PIZZA GROUP PLC is an(a) Active company incorporated on 05/10/1999 with the registered office located at 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire MK6 4BB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMINO'S PIZZA GROUP PLC?

toggle

DOMINO'S PIZZA GROUP PLC is currently Active. It was registered on 05/10/1999 .

Where is DOMINO'S PIZZA GROUP PLC located?

toggle

DOMINO'S PIZZA GROUP PLC is registered at 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire MK6 4BB.

What does DOMINO'S PIZZA GROUP PLC do?

toggle

DOMINO'S PIZZA GROUP PLC operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DOMINO'S PIZZA GROUP PLC?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Andrew Andonis Andrea as a director on 2026-03-16.