Background WavePink WaveYellow Wave

DOMAINE DES JEANNE LIMITED (08507291)

DOMAINE DES JEANNE LIMITED (08507291) is an active UK company. incorporated on 29 April 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DOMAINE DES JEANNE LIMITED has been registered for 12 years. Current directors include DAVIES, Jeanne Marie, Lady, DAVIES, Thomas Gwyn, WADE, Laura Jane.

Company Number
08507291
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
5 Wensley Close, London, N11 3GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DAVIES, Jeanne Marie, Lady, DAVIES, Thomas Gwyn, WADE, Laura Jane
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMAINE DES JEANNE LIMITED

DOMAINE DES JEANNE LIMITED is an active company incorporated on 29 April 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DOMAINE DES JEANNE LIMITED was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08507291

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

5 Wensley Close London, N11 3GU,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom
From: 4 April 2017To: 2 October 2020
C/O Domaine Des Jeanne 23 Carnaby Street London W1F 7DD England
From: 20 June 2016To: 4 April 2017
58 Lyford Road London SW18 3JJ
From: 2 June 2014To: 20 June 2016
B22 Albion Riverside 8 Hester Road London SW11 4AP
From: 13 May 2013To: 2 June 2014
B4 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom
From: 29 April 2013To: 13 May 2013
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 16
Director Joined
Feb 21
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Jeanne Marie, Lady

Active
8 Hester Road, LondonSW11 4AP
Born February 1955
Director
Appointed 29 Apr 2013

DAVIES, Thomas Gwyn

Active
Wensley Close, LondonN11 3GU
Born April 1984
Director
Appointed 13 Nov 2023

WADE, Laura Jane

Active
Wensley Close, LondonN11 3GU
Born August 1981
Director
Appointed 03 Feb 2021

DAVIES, Evan Mervyn, Lord

Resigned
8 Hester Road, LondonSW11 4AP
Born November 1952
Director
Appointed 29 Apr 2013
Resigned 06 Jun 2016

Persons with significant control

1

Lady Jeanne Marie Davies

Active
Brockbourne House, Tunbridge WellsTN4 8BS
Born February 1955

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

35

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Incorporation Company
29 April 2013
NEWINCIncorporation