Background WavePink WaveYellow Wave

OMNIDON LIMITED (05822270)

OMNIDON LIMITED (05822270) is an active UK company. incorporated on 19 May 2006. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OMNIDON LIMITED has been registered for 19 years. Current directors include ROUKIN, Danny Sidney.

Company Number
05822270
Status
active
Type
ltd
Incorporated
19 May 2006
Age
19 years
Address
159 High Street, Barnet, EN5 5SU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROUKIN, Danny Sidney
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIDON LIMITED

OMNIDON LIMITED is an active company incorporated on 19 May 2006 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OMNIDON LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05822270

LTD Company

Age

19 Years

Incorporated 19 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

159 High Street Barnet, EN5 5SU,

Previous Addresses

Alpha House, 176a High Street Barnet EN5 5SZ England
From: 30 July 2018To: 4 May 2019
21 Bedford Square London WC1B 3HH United Kingdom
From: 19 July 2017To: 30 July 2018
20 Elsinore Gardens London NW2 1SS England
From: 19 January 2017To: 19 July 2017
C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ
From: 9 February 2012To: 19 January 2017
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 22 November 2011To: 9 February 2012
C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England
From: 4 October 2010To: 22 November 2011
22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
From: 19 May 2006To: 4 October 2010
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
New Owner
Jul 17
Funding Round
Feb 19
New Owner
Mar 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROUKIN, Danny Sidney

Active
High Street, BarnetEN5 5SU
Born January 1976
Director
Appointed 22 May 2006

SEYMOUR COMPANY SECRETARIES LIIMITED

Resigned
Whitfield Street, LondonW1T 4HD
Corporate secretary
Appointed 22 May 2006
Resigned 01 Mar 2012

SEYMOUR SECRETARIES LIMITED

Resigned
137-139 Brent Street, LondonNW4 4DJ
Corporate secretary
Appointed 01 Mar 2012
Resigned 01 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 May 2006
Resigned 19 May 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 May 2006
Resigned 19 May 2006

Persons with significant control

2

Liat Roukin

Active
High Street, BarnetEN5 5SU
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017

Danny Sidney Roukin

Active
High Street, BarnetEN5 5SU
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Legacy
18 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Legacy
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
16 July 2007
363aAnnual Return
Legacy
16 August 2006
88(2)R88(2)R
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Incorporation Company
19 May 2006
NEWINCIncorporation