DOMINION DESIGNERS LIMITED

DOMINION DESIGNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOMINION DESIGNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04471358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOMINION DESIGNERS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DOMINION DESIGNERS LIMITED located?

    Registered Office Address
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOMINION DESIGNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINTREX LIMITEDJun 27, 2002Jun 27, 2002

    What are the latest accounts for DOMINION DESIGNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DOMINION DESIGNERS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for DOMINION DESIGNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of John Robert Lawton as a director on Aug 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Norman France as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Notification of James Newport as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2016

    Statement of capital on Aug 11, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Norman France on May 01, 2016

    2 pagesCH01

    Director's details changed for James Reginald Newport on May 01, 2016

    2 pagesCH01

    Who are the officers of DOMINION DESIGNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWPORT, Denise Hilary Ann
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Secretary
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    British19364930001
    NEWPORT, James Reginald
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    EnglandBritish19364940001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ANDERSON, Trevor Cyril
    75 Villiers Road
    KT1 3AY Kingston Upon Thames
    Surrey
    Director
    75 Villiers Road
    KT1 3AY Kingston Upon Thames
    Surrey
    British6546260001
    FOWKES, Adrian Michael
    35 Chestnut Road
    SE27 9EZ London
    Director
    35 Chestnut Road
    SE27 9EZ London
    EnglandBritish13537970002
    FRANCE, Norman
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    EnglandBritish86422840001
    FURNELL, Keith
    34 Waldens Park Road
    GU21 4RW Woking
    Surrey
    Director
    34 Waldens Park Road
    GU21 4RW Woking
    Surrey
    EnglandBritish58207280002
    JEFFERY, James Brian
    3 Preston Close
    TW2 5RU Twickenham
    Middlesex
    Director
    3 Preston Close
    TW2 5RU Twickenham
    Middlesex
    EnglandBritish19367660002
    LAWTON, John Robert
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    EnglandBritish22096600004
    NEWPORT, Thomas David
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    EnglandBritish154569550001
    REEVES, Gwyn
    11 Percy Terrace
    Beltring Road
    TN4 9RH Tunbridge Wells
    Kent
    Director
    11 Percy Terrace
    Beltring Road
    TN4 9RH Tunbridge Wells
    Kent
    EnglandBritish63783140001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of DOMINION DESIGNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Reginald Newport
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Apr 06, 2016
    Maxfield Cottage
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0