Background WavePink WaveYellow Wave

DOMAIN NAMES BUREAU LTD (09489752)

DOMAIN NAMES BUREAU LTD (09489752) is an active UK company. incorporated on 13 March 2015. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DOMAIN NAMES BUREAU LTD has been registered for 11 years. Current directors include CARTER, John.

Company Number
09489752
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
Beighton Business Centre 52a High Street, Sheffield, S20 1ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARTER, John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMAIN NAMES BUREAU LTD

DOMAIN NAMES BUREAU LTD is an active company incorporated on 13 March 2015 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DOMAIN NAMES BUREAU LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09489752

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Beighton Business Centre 52a High Street Beighton Sheffield, S20 1ED,

Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARTER, John

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953
Director
Appointed 13 Mar 2015

BUCKNELL, Roger John, Dr

Resigned
SheffieldS11 9LJ
Born November 1953
Director
Appointed 13 Mar 2015
Resigned 21 Dec 2025

Persons with significant control

1

Mr John Carter

Active
52a High Street, SheffieldS20 1ED
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 March 2015
NEWINCIncorporation