Background WavePink WaveYellow Wave

DOME DEVELOPMENTS LIMITED (02164337)

DOME DEVELOPMENTS LIMITED (02164337) is an active UK company. incorporated on 15 September 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DOME DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include TASOU, Athena Andrea, TASOU, Chrysostomos.

Company Number
02164337
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
95 Rosebery Road, London, N10 2LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TASOU, Athena Andrea, TASOU, Chrysostomos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOME DEVELOPMENTS LIMITED

DOME DEVELOPMENTS LIMITED is an active company incorporated on 15 September 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DOME DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02164337

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BAYTRACK LIMITED
From: 15 September 1987To: 29 January 1988
Contact
Address

95 Rosebery Road Muswell Hill London, N10 2LD,

Timeline

42 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TASOU, Athena Andrea

Active
Rosebery Road, LondonN10 2LD
Secretary
Appointed 05 Jul 2019

TASOU, Athena Andrea

Active
Rosebery Road, LondonN10 2LD
Born November 1988
Director
Appointed 05 Jul 2019

TASOU, Chrysostomos

Active
95 Rosebery Road, LondonN10 2LD
Born December 1952
Director
Appointed N/A

TASOU, Panayiotis

Resigned
Whitehouse Farm, ScunthorpeDN15 9AZ
Secretary
Appointed N/A
Resigned 21 Oct 1992

TASOU, Paul Chrysostomou

Resigned
2 Newbury Close, StevenageSG1 4TE
Secretary
Appointed 21 Oct 1992
Resigned 05 Jul 2019

ARGYRIDES, Kyriacos

Resigned
18 Wimborne Drive, PinnerHA5 1NQ
Born May 1947
Director
Appointed N/A
Resigned 13 Dec 2006

MAPPOURAS, George

Resigned
46 Ashby Road, ScunthorpeDN16 1NR
Born April 1952
Director
Appointed N/A
Resigned 13 Dec 2006

TASOU, Andreas

Resigned
17 Bolingbroke Road, ScunthorpeDN17 2NQ
Born February 1950
Director
Appointed N/A
Resigned 13 Dec 2006

TASOU, Panayiotis

Resigned
Whitehouse Farm, ScunthorpeDN15 9AZ
Born March 1948
Director
Appointed N/A
Resigned 27 Jun 2001

TASOU, Paul Chrysostomou

Resigned
2 Newbury Close, StevenageSG1 4TE
Born January 1956
Director
Appointed N/A
Resigned 05 Jul 2019

TASOURIS, Marios

Resigned
65 Melbourne Avenue, LondonN13 4SY
Born January 1968
Director
Appointed N/A
Resigned 07 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Rosebery Road, LondonN10 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2019
Rosebery Road, LondonN10 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
19 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
11 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
27 August 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
8 November 1992
288288
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
288288
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
1 August 1989
88(2)R88(2)R
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
12 May 1988
123Notice of Increase in Nominal Capital
Resolution
12 May 1988
RESOLUTIONSResolutions
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
18 April 1988
288288
Legacy
23 March 1988
287Change of Registered Office
Legacy
23 March 1988
224224
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
PUC 5PUC 5
Legacy
22 October 1987
287Change of Registered Office
Legacy
22 October 1987
288288
Incorporation Company
15 September 1987
NEWINCIncorporation