About

Registered Number: 04336899
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Domainex Limited Chesterford Park, Little Chesterford, Saffron Walden, CB10 1XL,

 

Having been setup in 2001, Domainex Ltd has its registered office in Saffron Walden, it's status is listed as "Active". There are 25 directors listed as Beckett, Thomas Edward, Harris, Ralph Stephen, Hills, Judith Mary, Dr, Littler, Edward, Dr, Mander, Thomas Haydn, Dr, Pearl, Laurence, Brown, Christopher David, Brown, Timothy David, Knight, Barry Kenneth, Land, Anne-marie Mackay, Signorini, Antony Charles, Whitehead, Andrew Peter, Brampton, Anthony David, Bright, Susan Margaret, Dr, Brown, Christopher David, Cameron, Ian Fergus, Jones, David Anthony, Dr, Littler, Edward, Mery, Stephane Robert George, Dr, Perrior, Trevor Robert, Powell, Keith Adrian, Rudd, Edward Thomas, Dr, Savva, Renos, Doctor, Sorby, Debora, Veromaa, Timo, Dr for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Thomas Edward 05 April 2019 - 1
HARRIS, Ralph Stephen 10 February 2014 - 1
HILLS, Judith Mary, Dr 19 May 2016 - 1
LITTLER, Edward, Dr 28 May 2020 - 1
MANDER, Thomas Haydn, Dr 01 July 2017 - 1
PEARL, Laurence 19 September 2002 - 1
BRAMPTON, Anthony David 28 October 2011 23 January 2014 1
BRIGHT, Susan Margaret, Dr 06 November 2002 01 November 2006 1
BROWN, Christopher David 22 March 2018 11 January 2019 1
CAMERON, Ian Fergus 01 January 2009 29 May 2014 1
JONES, David Anthony, Dr 10 December 2001 01 August 2003 1
LITTLER, Edward 21 May 2007 30 September 2016 1
MERY, Stephane Robert George, Dr 19 September 2003 11 March 2011 1
PERRIOR, Trevor Robert 04 May 2007 27 March 2020 1
POWELL, Keith Adrian 12 March 2004 21 July 2016 1
RUDD, Edward Thomas, Dr 06 November 2006 28 October 2011 1
SAVVA, Renos, Doctor 19 September 2002 31 October 2006 1
SORBY, Debora 29 May 2014 30 June 2015 1
VEROMAA, Timo, Dr 01 April 2017 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Christopher David 05 April 2018 11 January 2019 1
BROWN, Timothy David 27 February 2008 03 October 2008 1
KNIGHT, Barry Kenneth 21 April 2015 05 April 2018 1
LAND, Anne-Marie Mackay 10 December 2001 26 June 2003 1
SIGNORINI, Antony Charles 06 February 2009 30 January 2015 1
WHITEHEAD, Andrew Peter 18 July 2003 27 February 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 24 May 2019
SH01 - Return of Allotment of shares 31 January 2019
CS01 - N/A 25 January 2019
TM02 - Termination of appointment of secretary 12 January 2019
TM01 - Termination of appointment of director 12 January 2019
TM01 - Termination of appointment of director 16 November 2018
SH01 - Return of Allotment of shares 07 August 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 09 May 2018
AA01 - Change of accounting reference date 24 April 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 23 November 2017
RESOLUTIONS - N/A 21 November 2017
MR05 - N/A 29 September 2017
MR05 - N/A 29 September 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 30 June 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AR01 - Annual Return 09 February 2015
AD04 - Change of location of company records to the registered office 09 February 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
SH01 - Return of Allotment of shares 24 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 21 January 2014
RP04 - N/A 09 January 2014
RP04 - N/A 09 January 2014
SH01 - Return of Allotment of shares 14 October 2013
SH01 - Return of Allotment of shares 14 October 2013
SH01 - Return of Allotment of shares 15 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
SH01 - Return of Allotment of shares 16 May 2013
RESOLUTIONS - N/A 13 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 April 2012
RP04 - N/A 11 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 09 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 29 December 2011
SH01 - Return of Allotment of shares 06 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 18 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
SH01 - Return of Allotment of shares 26 April 2010
RESOLUTIONS - N/A 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 21 November 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
RESOLUTIONS - N/A 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
123 - Notice of increase in nominal capital 09 May 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 08 January 2008
353 - Register of members 08 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
SA - Shares agreement 06 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
225 - Change of Accounting Reference Date 10 May 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
123 - Notice of increase in nominal capital 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
363s - Annual Return 29 December 2004
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 29 July 2003
225 - Change of Accounting Reference Date 18 June 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 May 2011 Outstanding

N/A

Rent deposit deed 20 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.