Company NameDiscount Domains Limited
DirectorRobert David Golding
Company StatusActive - Proposal to Strike off
Company Number04470102
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert David Golding
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Skylines Business Park Limeharbour
London
E14 9TS
Secretary NameRobert Golding
StatusCurrent
Appointed06 April 2017(14 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressAstutium 32-33 Skylines Business Park
Limeharbour
London
E14 9TS
Director NameClare Louise Lawrence
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address9 Stoneleigh Grove
Muxton
Telford
Shropshire
TF2 8SU
Secretary NameMrs Jean Lawrence
NationalityBritish
StatusResigned
Appointed10 September 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address28 Highlands Road
Finchfield
Wolverhampton
West Midlands
WV3 8AG
Director NameMr Adrian Lawrence
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stoneleigh Grove
Telford
Shropshire
TF2 8SU
Secretary NameMrs Tayisiya Lawrence
StatusResigned
Appointed01 January 2009(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2017)
RoleIT Manager
Correspondence Address9 Stoneleigh Grove
Muxton
Telford
Shropshire
TF2 8SU
Director NameMr Gareth Williams
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2012(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 22 August 2013)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressE Innovation Centre Priorslee Campus
Telford
Shropshire
TF2 9FT
Director NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN

Contact

Websitediscountdomainsuk.com
Telephone01952 898701
Telephone regionTelford

Location

Registered Address32-33 Skylines Business Park
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Adrian Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£820
Current Liabilities£54,343

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return27 January 2018 (6 years, 2 months ago)
Next Return Due10 February 2019 (overdue)

Charges

6 February 2006Delivered on: 7 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
12 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
25 April 2017Appointment of Robert Golding as a secretary on 6 April 2017 (3 pages)
25 April 2017Termination of appointment of Adrian Lawrence as a director on 7 April 2017 (2 pages)
25 April 2017Appointment of Robert Golding as a secretary on 6 April 2017 (3 pages)
25 April 2017Termination of appointment of Adrian Lawrence as a director on 7 April 2017 (2 pages)
24 April 2017Termination of appointment of Tayisiya Lawrence as a secretary on 6 April 2017 (2 pages)
24 April 2017Termination of appointment of Tayisiya Lawrence as a secretary on 6 April 2017 (2 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
12 January 2017Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 32-33 Skylines Business Park Limeharbour London E14 9TS on 12 January 2017 (3 pages)
12 January 2017Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 32-33 Skylines Business Park Limeharbour London E14 9TS on 12 January 2017 (3 pages)
14 December 2016Appointment of Robert David Golding as a director on 2 December 2016 (3 pages)
14 December 2016Appointment of Robert David Golding as a director on 2 December 2016 (3 pages)
28 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 800.00
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 800.00
(4 pages)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 700 £1 shares 28/09/2016
(1 page)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 700 £1 shares 28/09/2016
(1 page)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
13 March 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (4 pages)
13 March 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 August 2013Termination of appointment of Gareth Williams as a director (2 pages)
29 August 2013Termination of appointment of Gareth Williams as a director (2 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
10 January 2013Appointment of Gareth Williams as a director (3 pages)
10 January 2013Appointment of Gareth Williams as a director (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN on 11 March 2010 (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2009Appointment terminated secretary jean lawrence (1 page)
28 July 2009Appointment terminated secretary jean lawrence (1 page)
28 July 2009Return made up to 26/06/09; full list of members (3 pages)
28 July 2009Return made up to 26/06/09; full list of members (3 pages)
28 July 2009Secretary appointed mrs tayisiya lawrence (1 page)
28 July 2009Secretary appointed mrs tayisiya lawrence (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 26/06/08; full list of members (3 pages)
24 July 2008Return made up to 26/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 292 wake green road birmingham west midlands B13 9QP (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 292 wake green road birmingham west midlands B13 9QP (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Return made up to 26/06/07; full list of members (6 pages)
21 July 2007Return made up to 26/06/07; full list of members (6 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
28 July 2006Return made up to 26/06/06; full list of members (6 pages)
28 July 2006Return made up to 26/06/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 26/06/05; full list of members (6 pages)
11 July 2005Return made up to 26/06/05; full list of members (6 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
22 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 September 2002Registered office changed on 13/09/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
11 July 2002Company name changed fbc 297 LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed fbc 297 LIMITED\certificate issued on 11/07/02 (2 pages)
26 June 2002Incorporation (24 pages)
26 June 2002Incorporation (24 pages)