Company NameDominant Management Group Limited
DirectorsAndriy Komar and Appleton Directors Limited
Company StatusActive
Company Number06518635
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andriy Komar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityUkrainian
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressChelyskintsiv Str. 2 Shostka
Sumy Region
Ukraine
Director NameAppleton Directors Limited (Corporation)
StatusCurrent
Appointed29 February 2008(same day as company formation)
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Secretary NameAppleton Secretaries Limited (Corporation)
StatusCurrent
Appointed29 February 2008(same day as company formation)
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW

Location

Registered Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600k at $1Andriy Komar
98.36%
Ordinary
10k at £1Andriy Komar
1.64%
Ordinary 1

Financials

Year2014
Net Worth£383,833

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
3 March 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
11 October 2021Change of details for Andriy Komar as a person with significant control on 24 September 2021 (2 pages)
11 October 2021Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 (1 page)
11 October 2021Director's details changed for Appleton Directors Limited on 24 September 2021 (1 page)
24 September 2021Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page)
2 July 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 August 2018Director's details changed for Appleton Directors Limited on 22 August 2018 (1 page)
22 August 2018Secretary's details changed for Appleton Secretaries Limited on 22 August 2018 (1 page)
17 August 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 July 2018Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 2 July 2018 (1 page)
13 June 2018Change of details for Andriy Komar as a person with significant control on 1 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
11 December 2017Solvency Statement dated 17/11/17 (1 page)
11 December 2017Statement by Directors (1 page)
11 December 2017Statement of capital on 11 December 2017
  • GBP 10,000
(5 pages)
11 December 2017Solvency Statement dated 17/11/17 (1 page)
11 December 2017Statement of capital on 11 December 2017
  • GBP 10,000
(5 pages)
11 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2017Statement by Directors (1 page)
3 July 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
  • USD 600,000
(6 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
  • USD 600,000
(6 pages)
29 February 2016Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page)
29 February 2016Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
  • USD 600,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
  • USD 600,000
(6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 28 February 2014 (1 page)
28 February 2014Director's details changed for Appleton Directors Limited on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
  • USD 600,000
(6 pages)
28 February 2014Secretary's details changed for Appleton Secretaries Limited on 28 February 2014 (1 page)
28 February 2014Secretary's details changed for Appleton Secretaries Limited on 28 February 2014 (1 page)
28 February 2014Director's details changed for Appleton Directors Limited on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
  • USD 600,000
(6 pages)
15 January 2014Director's details changed for Appleton Driectors Limited on 15 January 2014 (1 page)
15 January 2014Director's details changed for Appleton Driectors Limited on 15 January 2014 (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (6 pages)
18 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 10,000
  • USD 600,000
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 10,000
  • USD 600,000
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 February 2011 (1 page)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 February 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 September 2010Director's details changed for Appleton Driectors Limited on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Appleton Driectors Limited on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Appleton Driectors Limited on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 (2 pages)
10 August 2010Director's details changed (2 pages)
10 August 2010Director's details changed (2 pages)
1 March 2010Director's details changed for Mr Andriy Komar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Appleton Driectors Limited on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Andriy Komar on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Appleton Secretaries Limited on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Andriy Komar on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Appleton Secretaries Limited on 1 March 2010 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Secretary's details changed for Appleton Secretaries Limited on 1 March 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Appleton Driectors Limited on 1 March 2010 (1 page)
1 March 2010Director's details changed for Appleton Driectors Limited on 1 March 2010 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Register inspection address has been changed (1 page)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2008Director appointed mr andriy komar (1 page)
10 March 2008Director appointed mr andriy komar (1 page)
29 February 2008Incorporation (14 pages)
29 February 2008Incorporation (14 pages)