Company NameDomains UK Limited
DirectorDominic Brown
Company StatusActive
Company Number04865507
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Dominic Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameRussell Paul
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Charnwood Court
Sheffield
South Yorkshire
S20 2DS
Director NameMr Neale Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Hussen Mohammed Gibson Abo Anber
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEgyptian
StatusResigned
Appointed13 August 2022(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameGemfish It Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressC1
Sheaf Bank
Sheffield
South Yorkshire
S2 3DA
Secretary NameMowbray Business (Corporation)
StatusResigned
Appointed01 August 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 12 February 2024)
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD

Contact

Websitewww.dukl.com
Email address[email protected]
Telephone0845 2254833
Telephone regionUnknown

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neale Gibson
66.67%
Ordinary
1 at £1Dominic Brown
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
13 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
13 August 2022Appointment of Mr Hussen Mohammed Gibson Abo Anber as a director on 13 August 2022 (2 pages)
13 August 2022Cessation of Neale Graham Gibson as a person with significant control on 13 August 2022 (1 page)
13 August 2022Termination of appointment of Neale Graham Gibson as a director on 12 August 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 September 2020Amended total exemption full accounts made up to 31 August 2020 (5 pages)
3 September 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 3
(5 pages)
17 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 3
(5 pages)
13 August 2013Director's details changed for Mr Dominic Brown on 1 July 2012 (2 pages)
13 August 2013Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP (1 page)
13 August 2013Director's details changed for Mr Neale Graham Gibson on 1 June 2011 (2 pages)
13 August 2013Secretary's details changed for Mowbray Business on 1 May 2013 (2 pages)
13 August 2013Director's details changed for Mr Neale Graham Gibson on 1 June 2011 (2 pages)
13 August 2013Director's details changed for Mr Dominic Brown on 1 July 2012 (2 pages)
13 August 2013Secretary's details changed for Mowbray Business on 1 May 2013 (2 pages)
13 August 2013Director's details changed for Mr Neale Graham Gibson on 1 June 2011 (2 pages)
13 August 2013Director's details changed for Mr Dominic Brown on 1 July 2012 (2 pages)
13 August 2013Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP (1 page)
13 August 2013Secretary's details changed for Mowbray Business on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
13 August 2012Director's details changed for Mr Neale Graham Gibson on 1 September 2011 (2 pages)
13 August 2012Director's details changed for Mr Dominic Brown on 1 September 2011 (2 pages)
13 August 2012Director's details changed for Mr Neale Graham Gibson on 1 September 2011 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Mr Dominic Brown on 1 September 2011 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Mr Neale Graham Gibson on 1 September 2011 (2 pages)
13 August 2012Director's details changed for Mr Dominic Brown on 1 September 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Dominic Brown on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Dominic Brown on 1 January 2011 (2 pages)
15 August 2011Director's details changed for Dominic Brown on 1 January 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Mowbray Business on 1 January 2010 (1 page)
19 August 2010Secretary's details changed for Mowbray Business on 1 January 2010 (1 page)
19 August 2010Secretary's details changed for Mowbray Business on 1 January 2010 (1 page)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Registered office changed on 24/08/2009 from R4 riverside sheafbank sheffield south yorkshire S2 3DA (1 page)
24 August 2009Secretary's change of particulars / mowbray business / 01/06/2009 (1 page)
24 August 2009Registered office changed on 24/08/2009 from R4 riverside sheafbank sheffield south yorkshire S2 3DA (1 page)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
24 August 2009Secretary's change of particulars / mowbray business / 01/06/2009 (1 page)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / dominic brown / 31/12/2007 (1 page)
13 August 2008Secretary's change of particulars / mowbray business / 31/12/2007 (1 page)
13 August 2008Secretary's change of particulars / mowbray business / 31/12/2007 (1 page)
13 August 2008Director's change of particulars / dominic brown / 31/12/2007 (1 page)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 August 2007Return made up to 13/08/07; full list of members (3 pages)
20 August 2007Return made up to 13/08/07; full list of members (3 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 January 2007Registered office changed on 05/01/07 from: c/o gemfish LIMITED C1 sheaf bank sheffield south yorkshire S2 3DA (1 page)
5 January 2007Registered office changed on 05/01/07 from: c/o gemfish LIMITED C1 sheaf bank sheffield south yorkshire S2 3DA (1 page)
11 September 2006Return made up to 13/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 13/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
21 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Return made up to 13/08/05; full list of members (3 pages)
7 September 2005Return made up to 13/08/05; full list of members (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
4 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
13 August 2003Incorporation (8 pages)
13 August 2003Incorporation (8 pages)