Background WavePink WaveYellow Wave

DOMINION HOSPITALITY LIMITED (10342187)

DOMINION HOSPITALITY LIMITED (10342187) is an active UK company. incorporated on 23 August 2016. with registered office in Attleborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DOMINION HOSPITALITY LIMITED has been registered for 9 years. Current directors include ACHAR, Karthik Bhaskar, BUCHANAN, William Arthur Neil, KENNEDY, Samuel Edward and 2 others.

Company Number
10342187
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ACHAR, Karthik Bhaskar, BUCHANAN, William Arthur Neil, KENNEDY, Samuel Edward, LIVANOS, Michael Terry, STEWART, Michael David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINION HOSPITALITY LIMITED

DOMINION HOSPITALITY LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Attleborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DOMINION HOSPITALITY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10342187

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 1/4

Overdue

3 months overdue

Last Filed

Made up to 1 April 2024 (2 years ago)
Submitted on 12 June 2025 (10 months ago)
Period: 2 April 2023 - 1 April 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2026
Period: 2 April 2024 - 1 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

UK HOLDCO DOMINION HOSPITALITY LIMITED
From: 23 August 2016To: 5 September 2016
Contact
Address

31 Haverscroft Industrial Estate, New Road Attleborough, NR17 1YE,

Previous Addresses

48 Dover Street London W1S 4FF England
From: 15 December 2016To: 31 May 2017
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England
From: 23 August 2016To: 15 December 2016
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Dec 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ACHAR, Karthik Bhaskar

Active
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born November 1971
Director
Appointed 23 Aug 2016

BUCHANAN, William Arthur Neil

Active
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born May 1965
Director
Appointed 02 Nov 2016

KENNEDY, Samuel Edward

Active
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born March 1960
Director
Appointed 13 Mar 2017

LIVANOS, Michael Terry

Active
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born July 1982
Director
Appointed 02 Nov 2016

STEWART, Michael David

Active
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born September 1968
Director
Appointed 02 Nov 2016

KENNEDY, Samuel Edward

Resigned
Wood Street, LondonEC2V 6DL
Born March 1960
Director
Appointed 02 Nov 2016
Resigned 02 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Raymond Alston Whiteman

Ceased
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Aug 2016
Ceased 23 Aug 2016

Michael D Stewart

Ceased
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 23 Aug 2016
New Road, AttleboroughNR17 1YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 October 2025
DS01DS01
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Memorandum Articles
14 November 2016
MAMA
Resolution
14 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Certificate Change Of Name Company
5 September 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 2016
RESOLUTIONSResolutions
Incorporation Company
23 August 2016
NEWINCIncorporation