Background WavePink WaveYellow Wave

ONEDOME CAPITAL LTD (07773485)

ONEDOME CAPITAL LTD (07773485) is an active UK company. incorporated on 14 September 2011. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ONEDOME CAPITAL LTD has been registered for 14 years. Current directors include ISMAYIL, Babak, VIGAR, Elliott James.

Company Number
07773485
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
3 Turnberry House Parkway, Fareham, PO15 7FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ISMAYIL, Babak, VIGAR, Elliott James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEDOME CAPITAL LTD

ONEDOME CAPITAL LTD is an active company incorporated on 14 September 2011 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ONEDOME CAPITAL LTD was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07773485

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CONTRACTOR WEALTH MANAGEMENT LIMITED
From: 25 May 2012To: 2 December 2025
WANADOO MARKETING LIMITED
From: 14 September 2011To: 25 May 2012
Contact
Address

3 Turnberry House Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

2 Glass Wharf Bristol BS2 0FR England
From: 4 February 2021To: 27 February 2023
5 Omega Park Alton Hampshire GU34 2QE England
From: 13 September 2017To: 4 February 2021
9 London Road Southampton SO15 2AE England
From: 21 March 2016To: 13 September 2017
5 Omega Park Alton Hampshire GU34 2QE England
From: 29 February 2016To: 21 March 2016
9 London Road Southampton Hampshire SO15 2AE
From: 14 September 2011To: 29 February 2016
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Left
Jul 22
Owner Exit
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Mar 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ISMAYIL, Babak

Active
Parkway, FarehamPO15 7FJ
Born April 1980
Director
Appointed 17 May 2023

VIGAR, Elliott James

Active
Parkway, FarehamPO15 7FJ
Born December 1976
Director
Appointed 04 Mar 2024

ALLDER, Thomas Howard

Resigned
Omega Park, AltonGU34 2QE
Born October 1973
Director
Appointed 14 Jun 2018
Resigned 05 Nov 2018

BECKETT, Michael John

Resigned
London Road, SouthamptonSO15 2AE
Born May 1965
Director
Appointed 01 Apr 2016
Resigned 30 Mar 2017

BROMAGE, Jeffrey

Resigned
Glass Wharf, BristolBS2 0FR
Born August 1973
Director
Appointed 03 Nov 2021
Resigned 15 Jul 2022

COSHOTT, Michael David

Resigned
Parkway, FarehamPO15 7FJ
Born March 1972
Director
Appointed 13 Dec 2017
Resigned 13 Dec 2023

HAYDEN, Max Timothy Michael

Resigned
Omega Park, AltonGU34 2QE
Born April 1984
Director
Appointed 14 Jun 2018
Resigned 01 Nov 2018

HEAVENS, Christopher

Resigned
Parkway, FarehamPO15 7FJ
Born June 1974
Director
Appointed 03 Nov 2021
Resigned 07 Jun 2023

KANG, Tarjinder Singh

Resigned
Omega Park, AltonGU34 2QE
Born August 1975
Director
Appointed 19 Aug 2015
Resigned 11 Jun 2020

MCBRIDE, Andrew

Resigned
Omega Park, AltonGU34 2QE
Born January 1982
Director
Appointed 19 Aug 2015
Resigned 02 Jul 2018

POWELL, Jason Edward

Resigned
Omega Park, AltonGU34 2QE
Born November 1969
Director
Appointed 26 May 2017
Resigned 31 Dec 2018

SINGH, Satvinder

Resigned
Greenacres Drive, WinchesterSO21 2HE
Born February 1970
Director
Appointed 14 Sept 2011
Resigned 03 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Mabledon Place, LondonWC1H 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
5, AltonGU34 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 August 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Resolution
26 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2011
NEWINCIncorporation