Company NameDomani Training & Consultancy Limited
DirectorAndrew Gonella
Company StatusActive
Company Number05446349
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Gonella
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleManaging Director Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameNicoletta Favella
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleSecretary
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Andrew Gonella
33.33%
Ordinary
2 at £1Andrew Gonella
33.33%
Ordinary A
1 at £1Nicoletta Favella
16.67%
Ordinary
1 at £1Nicoletta Favella
16.67%
Ordinary A

Financials

Year2014
Net Worth£143,656
Cash£165,411
Current Liabilities£96,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 May 2022Change of details for Andrew Gonella as a person with significant control on 31 January 2019 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 August 2021Change of details for Nicoletta Favella as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
6 August 2021Change of details for Andrew Gonella as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Secretary's details changed for Nicoletta Favella on 2 August 2021 (1 page)
6 August 2021Director's details changed for Andrew Gonella on 2 August 2021 (2 pages)
25 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 July 2019Change of details for Nicoletta Favella as a person with significant control on 17 July 2019 (2 pages)
23 July 2019Change of details for Andrew Gonella as a person with significant control on 17 July 2019 (2 pages)
23 July 2019Secretary's details changed for Nicoletta Favella on 23 July 2019 (1 page)
23 July 2019Director's details changed for Andrew Gonella on 17 July 2019 (2 pages)
7 June 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
7 May 2019Resolutions
  • RES13 ‐ Sub division 31/01/2019
(2 pages)
3 May 2019Sub-division of shares on 31 January 2019 (4 pages)
3 May 2019Sub-division of shares on 31 January 2019 (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(5 pages)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Andrew Gonella on 30 April 2013 (2 pages)
17 June 2013Director's details changed for Andrew Gonella on 30 April 2013 (2 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 June 2013Secretary's details changed for Nicoletta Favella on 30 April 2013 (2 pages)
17 June 2013Secretary's details changed for Nicoletta Favella on 30 April 2013 (2 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Andrew Gonella on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Andrew Gonella on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Andrew Gonella on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2009Return made up to 09/05/08; full list of members (4 pages)
19 February 2009Return made up to 09/05/08; full list of members (4 pages)
21 May 2008Return made up to 09/05/07; full list of members (4 pages)
21 May 2008Return made up to 09/05/07; full list of members (4 pages)
13 December 2007Ad 03/10/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Ad 03/10/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: 314 regents park road finchley london N3 2LT (1 page)
25 September 2007Registered office changed on 25/09/07 from: 314 regents park road finchley london N3 2LT (1 page)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2007Memorandum and Articles of Association (8 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2007Memorandum and Articles of Association (8 pages)
3 November 2006Nc inc already adjusted 03/10/06 (1 page)
3 November 2006Nc inc already adjusted 03/10/06 (1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Ad 01/05/06--------- £ si 1@1 (2 pages)
15 June 2006Ad 01/05/06--------- £ si 1@1 (2 pages)
31 May 2006Return made up to 09/05/06; full list of members (6 pages)
31 May 2006Return made up to 09/05/06; full list of members (6 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
20 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 June 2005Ad 09/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2005Ad 09/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (19 pages)
9 May 2005Incorporation (19 pages)