Company NameDome Connect.net Ltd
DirectorNeil David Miller
Company StatusActive
Company Number06249826
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NameStayeasy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil David Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Stephen Leonard Harvey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 03 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Neil David Miller
NationalityBritish
StatusResigned
Appointed31 July 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 10 May 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Dome Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
16 May 2019Termination of appointment of Neil David Miller as a secretary on 10 May 2019 (1 page)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
10 October 2018Termination of appointment of Stephen Leonard Harvey as a director on 3 October 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
25 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Mr Neil David Miller on 15 May 2011 (2 pages)
30 June 2011Register(s) moved to registered office address (1 page)
30 June 2011Director's details changed for Mr Stephen Leonard Harvey on 15 May 2011 (2 pages)
30 June 2011Secretary's details changed for Mr Neil David Miller on 15 May 2011 (1 page)
30 June 2011Director's details changed for Mr Neil David Miller on 15 May 2011 (2 pages)
30 June 2011Register(s) moved to registered office address (1 page)
30 June 2011Director's details changed for Mr Stephen Leonard Harvey on 15 May 2011 (2 pages)
30 June 2011Secretary's details changed for Mr Neil David Miller on 15 May 2011 (1 page)
7 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Neil David Miller on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Stephen Leonard Harvey on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Stephen Leonard Harvey on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Neil David Miller on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Neil David Miller on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Stephen Leonard Harvey on 1 October 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 June 2009Return made up to 16/05/09; full list of members (4 pages)
15 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 July 2008Return made up to 16/05/08; full list of members (4 pages)
1 July 2008Return made up to 16/05/08; full list of members (4 pages)
20 December 2007Company name changed stayeasy LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed stayeasy LIMITED\certificate issued on 20/12/07 (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)