Company NameDot London Domains Limited
Company StatusActive
Company Number07982351
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Laura Francoise Citron
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMs Joanna Darwin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMs Rose Elaine Wangen-Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Simon McCaugherty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector, Marketing Strategy
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Nayan Vraijal Rughani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Gordon David Innes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Jean-Louis Bravard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Secretary NameMr Andrew John Cooke
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMs Julie Chappell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Eric Ephraim Van Der Kleij
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2013(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2013)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMrs Katrina Lesley Burchell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2018)
RoleIntellectual Property Legal Advisor
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Alexander James Kinchin-Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Tristram Alan Biggs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2018)
RoleHead Of Business Development, TV Partnerships, Bbc
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMiss Tamara Rajah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
Level 6
London
SE1 2RR
Director NameMr Daniel Hill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMs Anna Elizabeth Burman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Andrew John Cooke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Peter Spartin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGreek,American
StatusResigned
Appointed20 September 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Matthew James Bradley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Paul Stephen Coggins
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Fiona Caroline Elizabeth Mulliner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Henry Thomas Harrington Lewington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL

Contact

Websitelondonandpartners.com
Telephone020 72345800
Telephone regionLondon

Location

Registered Address169 (London & Partners) Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1London & Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,292,000
Gross Profit£2,097,000
Net Worth£461,000
Cash£1,145,000
Current Liabilities£1,836,000

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

6 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
1 February 2024Accounts for a small company made up to 31 March 2023 (15 pages)
9 October 2023Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on 9 October 2023 (1 page)
2 March 2023Accounts for a small company made up to 31 March 2022 (15 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 September 2022Termination of appointment of Matthew James Bradley as a director on 5 August 2022 (1 page)
5 September 2022Termination of appointment of Tamara Rajah as a director on 5 August 2022 (1 page)
5 September 2022Termination of appointment of Paul Stephen Coggins as a director on 5 August 2022 (1 page)
5 September 2022Termination of appointment of Henry Thomas Harrington Lewington as a director on 5 August 2022 (1 page)
22 August 2022Memorandum and Articles of Association (17 pages)
22 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 July 2022Termination of appointment of Andrew John Cooke as a director on 31 January 2022 (1 page)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Andrew John Cooke as a secretary on 31 December 2021 (1 page)
24 December 2021Amended accounts for a small company made up to 31 March 2021 (16 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 August 2021Appointment of Mr Nayan Vraijal Rughani as a director on 20 May 2021 (2 pages)
19 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
22 December 2020Registered office address changed from Level 6 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 22 December 2020 (1 page)
15 October 2020Termination of appointment of Fiona Caroline Elizabeth Mulliner as a director on 9 October 2020 (1 page)
18 September 2020Appointment of Mr Simon Mccaugherty as a director on 10 September 2020 (2 pages)
25 August 2020Termination of appointment of Anna Elizabeth Burman as a director on 31 July 2020 (1 page)
29 June 2020Termination of appointment of Peter Spartin as a director on 22 June 2020 (1 page)
21 May 2020Appointment of Mr Henry Thomas Harrington Lewington as a director on 21 May 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Rose Elaine Wangen-Jones as a director on 20 November 2019 (2 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
14 March 2019Appointment of Ms Fiona Caroline Elizabeth Mulliner as a director on 1 March 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Daniel Hill as a director on 1 March 2019 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
16 October 2018Termination of appointment of Katrina Lesley Burchell as a director on 16 October 2018 (1 page)
16 October 2018Termination of appointment of Tristram Alan Biggs as a director on 15 October 2018 (1 page)
4 October 2018Appointment of Mr Andrew John Cooke as a director on 23 August 2018 (2 pages)
3 October 2018Appointment of Mr Paul Stephen Coggins as a director on 20 September 2018 (2 pages)
3 October 2018Appointment of Mr Peter Spartin as a director on 20 September 2018 (2 pages)
3 October 2018Appointment of Mr Matthew James Bradley as a director on 20 September 2018 (2 pages)
28 August 2018Appointment of Ms Anna Burman as a director on 23 August 2018 (2 pages)
28 August 2018Termination of appointment of Julie Chappell as a director on 23 August 2018 (1 page)
28 August 2018Appointment of Ms Joanna Darwin as a director on 23 August 2018 (2 pages)
28 August 2018Appointment of Mr Daniel Hill as a director on 23 August 2018 (2 pages)
22 August 2018Appointment of Ms Tamara Rajah as a director on 17 May 2018 (2 pages)
11 July 2018Termination of appointment of Alexander James Kinchin-Smith as a director on 29 May 2018 (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Jean-Louis Bravard as a director on 17 November 2017 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
11 July 2017Appointment of Ms Laura Francoise Citron as a director on 7 July 2017 (2 pages)
11 July 2017Appointment of Ms Laura Francoise Citron as a director on 7 July 2017 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
14 October 2016Termination of appointment of Gordon David Innes as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Gordon David Innes as a director on 14 October 2016 (1 page)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(7 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(7 pages)
8 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
15 August 2014Full accounts made up to 31 March 2014 (13 pages)
15 August 2014Full accounts made up to 31 March 2014 (13 pages)
1 July 2014Appointment of Mr Eric Ephraim Van Der Kleij as a director (2 pages)
1 July 2014Termination of appointment of Eric Van Der Kleij as a director (1 page)
1 July 2014Termination of appointment of Eric Van Der Kleij as a director (1 page)
1 July 2014Appointment of Mr Eric Ephraim Van Der Kleij as a director (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(7 pages)
11 March 2014Appointment of Mr Alexander James Kinchin-Smith as a director (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(7 pages)
11 March 2014Appointment of Mr Alexander James Kinchin-Smith as a director (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(7 pages)
3 December 2013Appointment of Ms Katrina Lesley Burchell as a director (2 pages)
3 December 2013Appointment of Mr Tristram Alan Biggs as a director (2 pages)
3 December 2013Appointment of Mr Tristram Alan Biggs as a director (2 pages)
3 December 2013Appointment of Ms Katrina Lesley Burchell as a director (2 pages)
2 December 2013Appointment of Ms Julie Chappell as a director (2 pages)
2 December 2013Appointment of Mr Alexander James Kinchin-Smith as a director (2 pages)
2 December 2013Appointment of Ms Julie Chappell as a director (2 pages)
2 December 2013Appointment of Mr Alexander James Kinchin-Smith as a director (2 pages)
18 September 2013Full accounts made up to 31 March 2013 (13 pages)
18 September 2013Full accounts made up to 31 March 2013 (13 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr George David Innes on 8 March 2012 (2 pages)
12 March 2012Director's details changed for Mr George David Innes on 8 March 2012 (2 pages)
12 March 2012Director's details changed for Mr George David Innes on 8 March 2012 (2 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)