Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMINION DESIGNERS LIMITED
Company Information for

DOMINION DESIGNERS LIMITED

MAXFIELD COTTAGE, CRUTCHES LANE, JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TG,
Company Registration Number
04471358
Private Limited Company
Active

Company Overview

About Dominion Designers Ltd
DOMINION DESIGNERS LIMITED was founded on 2002-06-27 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Dominion Designers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOMINION DESIGNERS LIMITED
 
Legal Registered Office
MAXFIELD COTTAGE
CRUTCHES LANE, JORDANS
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2TG
Other companies in HP9
 
Filing Information
Company Number 04471358
Company ID Number 04471358
Date formed 2002-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB799857429  
Last Datalog update: 2024-01-08 20:05:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOMINION DESIGNERS LIMITED
The following companies were found which have the same name as DOMINION DESIGNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOMINION DESIGNERS & DEVELOPERS, INC. 9489 SOUTHWEST 160TH STREET MIAMI FL 33157 Inactive Company formed on the 2000-05-15

Company Officers of DOMINION DESIGNERS LIMITED

Current Directors
Officer Role Date Appointed
DENISE HILARY ANN NEWPORT
Company Secretary 2002-09-01
NORMAN FRANCE
Director 2002-10-01
JOHN ROBERT LAWTON
Director 2002-11-14
JAMES REGINALD NEWPORT
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAVID NEWPORT
Director 2010-09-01 2013-06-01
ADRIAN MICHAEL FOWKES
Director 2003-04-23 2012-07-31
KEITH FURNELL
Director 2002-10-01 2012-07-31
JAMES BRIAN JEFFERY
Director 2002-10-01 2012-07-31
TREVOR CYRIL ANDERSON
Director 2002-11-14 2009-10-31
GWYN REEVES
Director 2004-01-30 2006-12-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-06-27 2002-09-01
BUYVIEW LTD
Nominated Director 2002-06-27 2002-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE HILARY ANN NEWPORT KEYWOOD COMPUTER SERVICES LIMITED Company Secretary 1991-09-30 CURRENT 1988-02-25 Active
NORMAN FRANCE ADORMAL LIMITED Director 1991-06-26 CURRENT 1990-06-26 Liquidation
JOHN ROBERT LAWTON EUROSKILL SERVICES LTD. Director 1998-06-23 CURRENT 1998-06-23 Active
JAMES REGINALD NEWPORT KEYWOOD COMPUTER SERVICES LIMITED Director 1991-09-30 CURRENT 1988-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-02CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LAWTON
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN FRANCE
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEWPORT
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11AR0127/06/16 ANNUAL RETURN FULL LIST
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FRANCE / 01/05/2016
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LAWTON / 01/05/2016
2016-08-11CH03SECRETARY'S DETAILS CHNAGED FOR DENISE HILARY ANN NEWPORT on 2016-05-01
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REGINALD NEWPORT / 01/05/2016
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0127/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0127/06/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWPORT
2013-08-13AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0127/06/12 ANNUAL RETURN FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFERY
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FURNELL
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOWKES
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0127/06/11 FULL LIST
2010-12-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04AP01DIRECTOR APPOINTED THOMAS DAVID NEWPORT
2010-09-13AR0127/06/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REGINALD NEWPORT / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FURNELL / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL FOWKES / 01/01/2010
2010-01-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDERSON
2009-09-04363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-08-26363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288bDIRECTOR RESIGNED
2006-08-18363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-05-31225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288bSECRETARY RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-29CERTNMCOMPANY NAME CHANGED CINTREX LIMITED CERTIFICATE ISSUED ON 29/10/02
2002-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DOMINION DESIGNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMINION DESIGNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOMINION DESIGNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2012-04-01 £ 21,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMINION DESIGNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 48,675
Current Assets 2012-04-01 £ 68,571
Debtors 2012-04-01 £ 19,896
Shareholder Funds 2012-04-01 £ 46,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOMINION DESIGNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMINION DESIGNERS LIMITED
Trademarks
We have not found any records of DOMINION DESIGNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMINION DESIGNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as DOMINION DESIGNERS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where DOMINION DESIGNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMINION DESIGNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMINION DESIGNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.