123 Domain Names Limited BARROW-IN-FURNESS


123 Domain Names Limited is a private limited company situated at 48 Dartmouth Street, Barrow-In-Furness LA14 3AS. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-19, this 6-year-old and 1 secretary.
As far as secretaries are concerned, we can name: Steven C., appointed on 19 April 2018.
The company is categorised as "advertising agencies" (Standard Industrial Classification code: 73110). According to CH records there was a change of name on 2020-02-14 and their previous name was The Domain Directory Ltd.
The latest confirmation statement was filed on 2020-09-22 and the due date for the next filing is 2021-10-06. Furthermore, the statutory accounts were filed on 30 April 2019 and the next filing is due on 30 April 2021.

123 Domain Names Limited Address / Contact

Office Address 48 Dartmouth Street
Town Barrow-in-furness
Post code LA14 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11318727
Date of Incorporation Thu, 19th Apr 2018
Industry Advertising agencies
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 30th Apr 2021 (1091 days after)
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Wed, 6th Oct 2021 (2021-10-06)
Last confirmation statement dated Tue, 22nd Sep 2020

Company staff

Steven C.

Position: Secretary

Appointed: 19 April 2018

Robert M.

Position: Director

Appointed: 01 May 2021

Resigned: 25 February 2022

Joseph G.

Position: Director

Appointed: 28 November 2019

Resigned: 28 November 2019

Robyn H.

Position: Director

Appointed: 28 November 2019

Resigned: 28 November 2019

Steven C.

Position: Director

Appointed: 19 April 2018

Resigned: 03 August 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Steven C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven C.

Notified on 19 April 2018
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Domain Directory February 14, 2020
123 Domain Names December 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-30
Balance Sheet
Current Assets18 140
Net Assets Liabilities5 423
Other
Creditors13 986
Fixed Assets1 269
Net Current Assets Liabilities4 154
Total Assets Less Current Liabilities5 423

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 25, 2022
filed on: 9th, March 2022
Free Download (1 page)

Company search