Background WavePink WaveYellow Wave

DOMINUS STRATFORD LIMITED (08503940)

DOMINUS STRATFORD LIMITED (08503940) is an active UK company. incorporated on 25 April 2013. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. DOMINUS STRATFORD LIMITED has been registered for 12 years. Current directors include AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh and 1 others.

Company Number
08503940
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh, SAYWACK, Lee Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINUS STRATFORD LIMITED

DOMINUS STRATFORD LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. DOMINUS STRATFORD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08503940

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

DOMINVS STRATFORD LIMITED
From: 12 July 2021To: 3 February 2023
THE STRATFORD COLLECTIVE LTD
From: 25 April 2013To: 12 July 2021
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

14 Bedford Square London WC1B 3JA
From: 18 November 2014To: 29 April 2021
9 Woburn Walk London WC1 0JE
From: 25 April 2013To: 18 November 2014
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Sept 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Owner Exit
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Apr 23
Director Left
Oct 23
Loan Secured
Dec 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 27 Apr 2021

AHLUWALIA, Pritpal Singh

Active
Dorset Street, LondonW1U 6QS
Born March 1990
Director
Appointed 02 Jun 2021

AHLUWALIA, Sukhpal Singh

Active
Dorset Street, LondonW1U 6QS
Born October 1958
Director
Appointed 27 Apr 2021

MANGROLA, Arpana Jaymalsinh

Active
Dorset Street, LondonW1U 6QS
Born July 1964
Director
Appointed 27 Apr 2021

SAYWACK, Lee Andrew

Active
Dorset Street, LondonW1U 6QS
Born November 1986
Director
Appointed 02 Jun 2021

MACLEOD, Neil Morrison

Resigned
Bedford Square, LondonWC1B 3JA
Born July 1983
Director
Appointed 15 Mar 2021
Resigned 29 Mar 2021

MERCHANT, Mohammad Reza Aslam

Resigned
London Street, ReadingRG1 4QW
Born November 1988
Director
Appointed 25 Apr 2013
Resigned 27 Apr 2021

TRINDER, Ian Jens

Resigned
Bereweeke Way, WinchesterSO22 6BJ
Born February 1973
Director
Appointed 02 Jun 2021
Resigned 20 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
London Street, ReadingRG1 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Bedford Square, LondonWC1B 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 27 Apr 2021

Mr Mohammad Reza Aslam Merchant

Ceased
Bedford Square, LondonWC1B 3JA
Born November 1988

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
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 October 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 September 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 September 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Resolution
12 July 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
17 June 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Memorandum Articles
18 November 2019
MAMA
Resolution
5 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2013
NEWINCIncorporation