Discount Domains Limited

General information

Name:

Discount Domains Ltd

Office Address:

32-33 Skylines Business Park Limeharbour E14 9TS London

Number: 04470102

Incorporation date: 2002-06-26

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

This particular Discount Domains Limited company has been in this business field for 22 years, as it's been established in 2002. Started with registration number 04470102, Discount Domains is a Private Limited Company with office in 32-33 Skylines Business Park, London E14 9TS. The company's current name is Discount Domains Limited. The firm's previous associates may remember the company as Fbc 297, which was in use until 2002-07-11. The firm's SIC code is 62020 - Information technology consultancy activities. Discount Domains Ltd reported its latest accounts for the period up to 2016-04-30. The latest annual confirmation statement was released on 2018-01-27.

As for this specific limited company, all of director's responsibilities have so far been executed by Robert G. who was arranged to perform management duties in 2016. Since 2012 Gareth W., had performed the duties for this limited company up until the resignation on 2013-08-22. In addition a different director, namely Adrian L. quit in 2017.

  • Previous company's names
  • Discount Domains Limited 2002-07-11
  • Fbc 297 Limited 2002-06-26

Financial data based on annual reports

Company staff

Robert G.

Role: Secretary

Appointed: 06 April 2017

Latest update: 30 November 2023

Robert G.

Role: Director

Appointed: 02 December 2016

Latest update: 30 November 2023

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 10 February 2019
Confirmation statement last made up date 27 January 2018
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 August 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 July 2016
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 12th January 2017. New Address: 32-33 Skylines Business Park Limeharbour London E14 9TS. Previous address: E-Innovation Centre Priorslee Telford Shropshire TF2 9FT (AD01)
filed on: 12th, January 2017
address
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

E-innovation Centre Priorslee

Post code:

TF2 9FT

City / Town:

Telford

HQ address,
2013

Address:

E-innovation Centre Priorslee

Post code:

TF2 9FT

City / Town:

Telford

HQ address,
2014

Address:

E-innovation Centre Priorslee

Post code:

TF2 9FT

City / Town:

Telford

Accountant/Auditor,
2014

Name:

Baldwins (shifnal) Limited

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Similar companies nearby

Closest companies