Background WavePink WaveYellow Wave

REALLY USEFUL DOMAINS LTD (05447032)

REALLY USEFUL DOMAINS LTD (05447032) is an active UK company. incorporated on 9 May 2005. with registered office in Romsey. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REALLY USEFUL DOMAINS LTD has been registered for 20 years. Current directors include WILDE, Sandra Margaret, WILDE, Stephen Francis.

Company Number
05447032
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Stornoway Park Jermyns Lane, Romsey, SO51 0QA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WILDE, Sandra Margaret, WILDE, Stephen Francis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY USEFUL DOMAINS LTD

REALLY USEFUL DOMAINS LTD is an active company incorporated on 9 May 2005 with the registered office located in Romsey. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REALLY USEFUL DOMAINS LTD was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05447032

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

GOLF GROUPS DIRECT LTD.
From: 9 May 2005To: 9 May 2006
Contact
Address

Stornoway Park Jermyns Lane Ampfield Romsey, SO51 0QA,

Previous Addresses

Cutter House 1560 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
From: 9 May 2005To: 11 December 2009
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Secretary
Appointed 09 May 2005

WILDE, Sandra Margaret

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 09 May 2005

WILDE, Stephen Francis

Active
Stornoway Park Jermyns Lane, RomseySO51 0QA
Born July 1959
Director
Appointed 09 May 2005

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 09 May 2005
Resigned 09 May 2005

Persons with significant control

1

Mr Stephen Francis Wilde

Active
Jermyns Lane, RomseySO51 0QA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Dormant
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Legacy
26 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
6 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
18 May 2006
MEM/ARTSMEM/ARTS
Legacy
17 May 2006
88(2)R88(2)R
Certificate Change Of Name Company
9 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation