Background WavePink WaveYellow Wave

DOMAIN TRUSTEES UK LIMITED (05639299)

DOMAIN TRUSTEES UK LIMITED (05639299) is an active UK company. incorporated on 29 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOMAIN TRUSTEES UK LIMITED has been registered for 20 years. Current directors include ASHWORTH, Paul Richard, FACCIOLO, Stephen James.

Company Number
05639299
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHWORTH, Paul Richard, FACCIOLO, Stephen James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMAIN TRUSTEES UK LIMITED

DOMAIN TRUSTEES UK LIMITED is an active company incorporated on 29 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOMAIN TRUSTEES UK LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05639299

LTD Company

Age

20 Years

Incorporated 29 November 2005

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ACTIVE 24 MANAGED SERVICES LIMITED
From: 29 November 2005To: 10 June 2014
Contact
Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ
From: 22 September 2014To: 21 August 2020
3Rd Floor Prospero House 241 Borough High Street London SE1 1GA
From: 29 November 2005To: 22 September 2014
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
May 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 20 Feb 2017

FACCIOLO, Stephen James

Active
251 Little Falls Dr., Wilmington19808
Born October 1968
Director
Appointed 25 Jul 2025

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 07 Aug 2012
Resigned 29 Jul 2016

HARRIS, Adam

Resigned
Flat 1 Lander Court, New BarnetEN5 1HY
Secretary
Appointed 29 Nov 2005
Resigned 31 Aug 2006

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Secretary
Appointed 31 Aug 2006
Resigned 07 Aug 2012

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2005

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Born December 1967
Director
Appointed 07 Aug 2012
Resigned 29 Jul 2016

MCILRAITH, Gary William

Resigned
Canada Square, LondonE14 5LQ
Born September 1964
Director
Appointed 03 Feb 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
241 Borough High Street, LondonSE1 1GA
Born March 1964
Director
Appointed 03 Feb 2012
Resigned 07 Aug 2012

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 29 Nov 2005
Resigned 29 Nov 2005

PESTKOWSKI, Ashley

Resigned
1 Ewald Road, LondonSW6 3NA
Born June 1975
Director
Appointed 29 Nov 2005
Resigned 31 Aug 2006

PORTH, Thomas Charles, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born December 1961
Director
Appointed 29 Jul 2016
Resigned 15 May 2020

SALTER, Alexander Christopher John

Resigned
9 Melina Place, LondonNW8 9SA
Born March 1973
Director
Appointed 29 Nov 2005
Resigned 31 Aug 2006

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born April 1967
Director
Appointed 29 Jul 2016
Resigned 25 Jul 2025

WICKS, Geoffrey Alan

Resigned
Shanacoole, ChislehurstBR7 5NH
Born June 1949
Director
Appointed 25 Aug 2006
Resigned 03 Feb 2012

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
8 January 2009
225Change of Accounting Reference Date
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
353353
Legacy
24 January 2007
287Change of Registered Office
Legacy
13 December 2005
353353
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
13 December 2005
88(2)R88(2)R
Incorporation Company
29 November 2005
NEWINCIncorporation