Background WavePink WaveYellow Wave

THE DOMINIC GROUP LIMITED (00229990)

THE DOMINIC GROUP LIMITED (00229990) is an active UK company. incorporated on 26 April 1928. with registered office in Porz Avenue. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE DOMINIC GROUP LIMITED has been registered for 97 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00229990
Status
active
Type
ltd
Incorporated
26 April 1928
Age
97 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOMINIC GROUP LIMITED

THE DOMINIC GROUP LIMITED is an active company incorporated on 26 April 1928 with the registered office located in Porz Avenue. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE DOMINIC GROUP LIMITED was registered 97 years ago.(SIC: 74990)

Status

active

Active since 97 years ago

Company No

00229990

LTD Company

Age

97 Years

Incorporated 26 April 1928

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

PETER DOMINIC LIMITED
From: 26 April 1928To: 17 May 1990
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

2 key events • 1928 - 2010

Funding Officers Ownership
Company Founded
Apr 28
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 16 Aug 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed N/A
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 19 Nov 2003
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 28 Feb 1997
Resigned 04 May 2004

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 19 Feb 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

PENNY, Michael William Harrison

Resigned
6 Guildcroft, GuildfordGU1 2JU
Born August 1954
Director
Appointed N/A
Resigned 31 Aug 1993

WALTON, Jeremy Eugene

Resigned
Polars, Saffron WaldenCB11 3SN
Born June 1947
Director
Appointed N/A
Resigned 13 Aug 1998

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 04 May 2004

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Statement Of Companys Objects
22 April 2010
CC04CC04
Resolution
22 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
7 March 2008
190190
Legacy
7 March 2008
353353
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
14 August 2006
287Change of Registered Office
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Made Up Date
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
11 March 2005
363aAnnual Return
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363aAnnual Return
Legacy
28 April 2004
288cChange of Particulars
Accounts With Made Up Date
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 November 2003
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
2 April 2003
363aAnnual Return
Legacy
2 April 2003
353353
Legacy
2 April 2003
190190
Legacy
1 March 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363aAnnual Return
Accounts With Made Up Date
9 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Made Up Date
28 December 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
14 April 2000
363aAnnual Return
Accounts With Made Up Date
15 October 1999
AAAnnual Accounts
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
363aAnnual Return
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363aAnnual Return
Legacy
27 April 1997
363(353)363(353)
Legacy
27 April 1997
363(190)363(190)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
11 April 1996
363aAnnual Return
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
15 March 1995
363x363x
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
20 March 1994
363x363x
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Miscellaneous
13 October 1993
MISCMISC
Legacy
12 March 1993
363x363x
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
288288
Legacy
10 July 1992
225(1)225(1)
Legacy
16 March 1992
363x363x
Legacy
30 January 1992
287Change of Registered Office
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
17 October 1991
288288
Legacy
28 June 1991
288288
Legacy
17 June 1991
288288
Legacy
29 May 1991
288288
Legacy
13 May 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 March 1991
288288
Legacy
18 March 1991
363aAnnual Return
Legacy
2 July 1990
287Change of Registered Office
Legacy
2 July 1990
288288
Certificate Change Of Name Company
16 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
21 February 1990
288288
Legacy
3 August 1989
288288
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
23 January 1989
288288
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
6 January 1988
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Legacy
5 July 1986
288288
Legacy
6 December 1972
287Change of Registered Office
Certificate Change Of Name Company
19 September 1963
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1963
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1928
NEWINCIncorporation
Miscellaneous
26 April 1928
MISCMISC