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

DOME CONSULTING LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03054879
Private Limited Company
Active

Company Overview

About Dome Consulting Ltd
DOME CONSULTING LIMITED was founded on 1995-05-10 and has its registered office in London. The organisation's status is listed as "Active". Dome Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOME CONSULTING LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Previous Names
DOME BUILDING SERVICES PROJECT MANAGEMENT LIMITED20/10/2004
Filing Information
Company Number 03054879
Company ID Number 03054879
Date formed 1995-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657386787  
Last Datalog update: 2024-01-08 20:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOME CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
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 DOME CONSULTING LIMITED
The following companies were found which have the same name as DOME CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOME CONSULTING GROUP LIMITED 82 ST JOHN STREET LONDON EC1M 4JN Active Company formed on the 2012-09-28
DOME CONSULTING (AUST) PTY LTD VIC 3006 Active Company formed on the 2010-09-30
DOME CONSULTING PTY LTD VIC 3121 Dissolved Company formed on the 2001-07-13
DOME CONSULTING LLC Delaware Unknown
DOME CONSULTING SERVICE CORP 255 PLANTATION ROAD PALM BEACH FL 33480 Inactive Company formed on the 2005-06-08
DOME CONSULTING ENGINEERS INC. 4521 PGA BLVD. PALM BEACH GARDENS FL 33418 Inactive Company formed on the 1996-05-02
DOME CONSULTING AUSTRALIA PTY LTD Active Company formed on the 2017-06-28
DOME CONSULTING HOLDINGS LIMITED 82 ST. JOHN STREET LONDON EC1M 4JN Active Company formed on the 2018-11-07
DOME CONSULTING SERVICES LLC Georgia Unknown
DOME CONSULTING LLC California Unknown
DOME CONSULTING GROUP CORP 81-54 190TH STREET Queens HOLLIS NY 11423 Active Company formed on the 2019-05-21
Dome Consulting International Limited Unknown
DOME CONSULTING GROUP LLC 5920 W WILLIAM CANNON DR STE 7-201 AUSTIN TX 78749 Active Company formed on the 2021-02-15

Company Officers of DOME CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
TERESA CATHERINE MILLER
Company Secretary 2005-08-02
STEPHEN LEONARD HARVEY
Director 1995-10-30
DEAN ANTONY JELFS
Director 2009-05-21
BENJAMIN ELLIOTT MILLER
Director 2017-04-01
NEIL DAVID MILLER
Director 1995-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH HOUSTON
Director 2014-07-01 2018-07-31
CRAIG EADIE
Director 2010-08-01 2018-07-27
JOE PITT
Director 2014-07-01 2016-12-21
NICHOLAS HUTCHINSON
Director 2010-05-21 2016-04-05
ELIZABETH MARY KENT
Director 2014-07-01 2015-11-27
CRAIG EADIE
Director 2005-10-03 2007-07-17
DEAN ANTONY JELFS
Director 2003-12-16 2005-08-31
NEIL DAVID MILLER
Company Secretary 1997-02-05 2005-08-02
DAVID WILLIAM CLARK
Company Secretary 1995-06-06 1997-02-05
HOWARD THOMAS
Nominated Secretary 1995-05-10 1995-06-06
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-05-10 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LEONARD HARVEY DOME TECHNOLOGY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
STEPHEN LEONARD HARVEY DOME CONNECT.NET LTD Director 2007-07-31 CURRENT 2007-05-16 Active
BENJAMIN ELLIOTT MILLER DOME TECHNOLOGY LIMITED Director 2014-07-01 CURRENT 2012-09-20 Active
NEIL DAVID MILLER NEIL D MILLER LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NEIL DAVID MILLER DOME ISNAG LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
NEIL DAVID MILLER DOME CONSULTING GROUP LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
NEIL DAVID MILLER DOME TECHNOLOGY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
NEIL DAVID MILLER DOME CONNECT.NET LTD Director 2007-07-31 CURRENT 2007-05-16 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
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-26CH01Director's details changed for Mr Darran Cherry on 2022-04-26
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-31CH01Director's details changed for Benjamin Elliott Miller on 2021-03-25
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED DARREN CHERRY
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-01CH01Director's details changed for Benjamin Elliott Miller on 2019-01-01
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD HARVEY
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH HOUSTON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EADIE
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 2000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED BENJAMIN ELLIOTT MILLER
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOE PITT
2016-11-28CH01Director's details changed for Hannah Louise Houston on 2016-11-01
2016-11-17CH01Director's details changed for Hannah Louise Hewitt on 2016-09-17
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHINSON
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY KENT
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AP01DIRECTOR APPOINTED ELIZABETH MARY KENT
2014-11-20AP01DIRECTOR APPOINTED HANNAH LOUISE HEWITT
2014-11-20AP01DIRECTOR APPOINTED JOE PITT
2014-11-19RES01ADOPT ARTICLES 19/11/14
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-02RES01ADOPT ARTICLES 11/04/2014
2014-05-02RES12Resolution of varying share rights or name
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-10AR0110/05/13 FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0110/05/12 FULL LIST
2011-12-01AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2011-06-10AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA CATHERINE MILLER / 10/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTONY JELFS / 10/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD HARVEY / 10/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID MILLER / 10/05/2011
2011-05-20AR0110/05/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID MILLER / 10/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTONY JELFS / 09/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD HARVEY / 10/05/2011
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA CATHERINE MILLER / 10/05/2011
2011-05-16AP01DIRECTOR APPOINTED CRAIG EADIE
2011-05-10AP01DIRECTOR APPOINTED NICHOLAS HUTCHINSON
2010-07-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-04AR0110/05/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID MILLER / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTONY JELFS / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD HARVEY / 01/10/2009
2009-08-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-08288aDIRECTOR APPOINTED DEAN ANTHONY JELFS
2009-06-03363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-20288bAPPOINTMENT TERMINATE, DIRECTOR CRAIG EADIE LOGGED FORM
2008-06-16363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR CRAIG EADIE
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13288bDIRECTOR RESIGNED
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bSECRETARY RESIGNED
2005-06-25363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-20CERTNMCOMPANY NAME CHANGED DOME BUILDING SERVICES PROJECT M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/10/04
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-13363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-09288aNEW DIRECTOR APPOINTED
2003-06-03363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-08363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to DOME CONSULTING 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 DOME CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 1997-05-01 Satisfied ST.PETER'S BREWERY CO. LIMITED
DEBENTURE 1996-10-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 DOME CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of DOME CONSULTING LIMITED registering or being granted any patents
Domain Names

DOME CONSULTING LIMITED owns 1 domain names.

domegroup.co.uk  

Trademarks
We have not found any records of DOME CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOME CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-06-30 GBP £2,388
London Borough of Newham 2014-06-30 GBP £2,388 USER SOFTWARE/LICENCES
London Borough of Newham 2014-04-16 GBP £597
London Borough of Newham 2014-04-16 GBP £597 USER SOFTWARE/LICENCES
London Borough of Newham 2014-02-19 GBP £597
London Borough of Newham 2014-02-19 GBP £597 USER SOFTWARE/LICENCES
London Borough of Newham 2014-01-20 GBP £597
London Borough of Newham 2013-12-19 GBP £597

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOME CONSULTING 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 DOME CONSULTING 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 DOME CONSULTING 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.