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

DORMINA UK LIMITED

21 NEW WALK, LEICESTER, LE1 6TE,
Company Registration Number
04145337
Private Limited Company
Active

Company Overview

About Dormina Uk Ltd
DORMINA UK LIMITED was founded on 2001-01-22 and has its registered office in Leicester. The organisation's status is listed as "Active". Dormina Uk Limited is a Private Limited Company registered in ENGLAND 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
DORMINA UK LIMITED
 
Legal Registered Office
21 NEW WALK
LEICESTER
LE1 6TE
Other companies in LE9
 
Filing Information
Company Number 04145337
Company ID Number 04145337
Date formed 2001-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826049135  
Last Datalog update: 2024-02-07 01:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORMINA UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRIME ACCOUNTANCY (GROUP) LIMITED   BABBLEON LIMITED   JOHN HARLOW LIMITED   STURGESS HUTCHINSON (LEICESTER) 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.

Company Officers of DORMINA UK LIMITED

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER O'CONNELL
Company Secretary 2008-02-07
IAN CHRISTOPHER O'CONNELL
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN RAYNER BENNETT
Company Secretary 2005-08-15 2008-02-07
LISA STOCKTON
Company Secretary 2002-05-09 2005-08-14
SIMON JOHN RAYNER BENNETT
Director 2003-04-07 2004-10-14
MICHELLE CLARE O CONNELL
Company Secretary 2001-03-05 2002-05-09
MICHAEL IOANNOU
Director 2001-03-05 2002-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-22 2001-03-05
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-22 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHRISTOPHER O'CONNELL MUSION LIMITED Director 2018-02-22 CURRENT 2013-07-30 Active - Proposal to Strike off
IAN CHRISTOPHER O'CONNELL MUSION CHINA LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
IAN CHRISTOPHER O'CONNELL MUSION ENTERTAINMENT LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
IAN CHRISTOPHER O'CONNELL MUSION3D LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
IAN CHRISTOPHER O'CONNELL MUSION IP LIMITED Director 2013-12-03 CURRENT 2008-04-01 Active
IAN CHRISTOPHER O'CONNELL MUSION EVENTS LIMITED Director 2008-08-01 CURRENT 2008-04-16 Active
IAN CHRISTOPHER O'CONNELL HOLICOM FILM LIMITED Director 2008-06-30 CURRENT 2008-06-30 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
2024-02-01CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-10-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17DISS40Compulsory strike-off action has been discontinued
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 10 Station Road Earl Shilton Leicestershire LE9 7GA
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-03-15PSC04Change of details for Mr Ian Christopher O'connell as a person with significant control on 2018-01-03
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25DISS40Compulsory strike-off action has been discontinued
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-23AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0122/01/14 ANNUAL RETURN FULL LIST
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041453370001
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-16AR0122/01/13 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0122/01/12 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0122/01/11 ANNUAL RETURN FULL LIST
2010-03-30AR0122/01/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 44 FLASK WALK LONDON NW3 1HE
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-02-20363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bSECRETARY RESIGNED
2008-02-01363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-30363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-21363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06288bSECRETARY RESIGNED
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-03363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-06-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-19363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-31122CONVE 16/05/02
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bSECRETARY RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-30225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-07-16CERTNMCOMPANY NAME CHANGED SHOPDESK LIMITED CERTIFICATE ISSUED ON 16/07/01
2001-07-1188(2)RAD 03/07/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288bSECRETARY RESIGNED
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DORMINA UK 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 DORMINA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding IAN O'CONNELL
Creditors
Creditors Due After One Year 2012-07-01 £ 384,375
Creditors Due After One Year 2011-07-01 £ 265,588
Creditors Due Within One Year 2012-07-01 £ 30,029
Creditors Due Within One Year 2011-07-01 £ 12,935

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DORMINA UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 52
Called Up Share Capital 2011-07-01 £ 52
Cash Bank In Hand 2012-07-01 £ 100,293
Cash Bank In Hand 2011-07-01 £ 7,007
Current Assets 2012-07-01 £ 289,215
Current Assets 2011-07-01 £ 116,305
Debtors 2012-07-01 £ 183,406
Debtors 2011-07-01 £ 109,298
Fixed Assets 2012-07-01 £ 531
Fixed Assets 2011-07-01 £ 370
Shareholder Funds 2012-07-01 £ 124,658
Shareholder Funds 2011-07-01 £ 161,848
Stocks Inventory 2012-07-01 £ 5,516
Tangible Fixed Assets 2012-07-01 £ 531
Tangible Fixed Assets 2011-07-01 £ 370

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by DORMINA UK LIMITED

DORMINA UK LIMITED has registered 1 patents

GB2366457 ,

Domain Names

DORMINA UK LIMITED owns 2 domain names.

holicom.co.uk   socketsafe.co.uk  

Trademarks

Trademark applications by DORMINA UK LIMITED

DORMINA UK LIMITED is the Original Applicant for the trademark FANSHARE ™ (UK00003051257) through the UKIPO on the 2014-04-12
Trademark classes: Photographic apparatus, Apparatus for the recording of sound and images, digital recording media, cash registers, computers and computer software. Providing of Entertainment, cultural and sporting activities. Scientific and Technological services. Design and development of computer software.
Income
Government Income
We have not found government income sources for DORMINA UK 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 (82990 - Other business support service activities n.e.c.) as DORMINA UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DORMINA UK 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.
Import/Export of Goods
Goods imported/exported by DORMINA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMINA UK 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 DORMINA UK 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.