Company NameDomain Registry Services Limited
Company StatusActive
Company Number11066643
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)
Previous NameDoman Registry Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221 - 227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Alvaro Madrigal Alvarez
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreytown House 221 - 227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Akram Joseph Atallah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityLebanese
StatusCurrent
Appointed29 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreytown House 221 - 227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameMr Alvaro Madrigal Alvarez
StatusCurrent
Appointed16 March 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Huw Spiers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressGreytown House 221 - 227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Randy Paul Haas
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreytown House 221 - 227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameW.K. Corporate Services Ltd (Corporation)
StatusResigned
Appointed20 December 2017(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2021)
Correspondence AddressGreytown House 221 - 227 High Street
Orpington
Kent
BR6 0NZ

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

12 January 2024Withdrawal of a person with significant control statement on 12 January 2024 (2 pages)
12 January 2024Notification of Identity Digital Limited as a person with significant control on 16 November 2017 (2 pages)
11 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
12 September 2023Secretary's details changed for Mr Alvaro Madrigal Alvarez on 1 September 2023 (1 page)
12 September 2023Director's details changed for Mr Jonathan Mark Robinson on 1 September 2023 (2 pages)
1 September 2023Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 1 September 2023 (1 page)
24 August 2023Full accounts made up to 31 December 2022 (22 pages)
5 December 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
5 December 2022Termination of appointment of Randy Paul Haas as a director on 14 October 2022 (1 page)
1 November 2022Full accounts made up to 31 December 2021 (22 pages)
17 December 2021Director's details changed for Mr Alvaro Madrigal Alvarez on 17 December 2021 (2 pages)
17 December 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
17 March 2021Termination of appointment of W.K. Corporate Services Ltd as a secretary on 16 March 2021 (1 page)
17 March 2021Appointment of Mr Alvaro Madrigal Alvarez as a secretary on 16 March 2021 (2 pages)
21 January 2021Appointment of Mr Akram Joesph Atallah as a director on 29 December 2020 (2 pages)
21 January 2021Termination of appointment of Huw Spiers as a director on 29 December 2020 (1 page)
21 January 2021Appointment of Mr Alvaro Madrigal Alvarez as a director on 29 December 2020 (2 pages)
21 January 2021Appointment of Mr Randy Paul Haas as a director on 29 December 2020 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
22 July 2019Full accounts made up to 31 December 2018 (15 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
18 October 2018Director's details changed for Mr Jonathan Mark Robinson on 18 October 2018 (2 pages)
30 August 2018Registered office address changed from C/O Wilkins Kennedy Llp Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 30 August 2018 (1 page)
30 August 2018Director's details changed for Mr Jonathan Mark Robinson on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Mr Huw Spiers on 30 August 2018 (2 pages)
6 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 February 2018Memorandum and Articles of Association (22 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2018Memorandum and Articles of Association (21 pages)
21 December 2017Appointment of W.K. Corporate Services Ltd as a secretary on 20 December 2017 (2 pages)
19 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Cessation of Henry a Lubsen as a person with significant control on 16 November 2017 (1 page)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
16 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)