Background WavePink WaveYellow Wave

DOMINION HOSPITALITY TOPCO LIMITED (10384323)

DOMINION HOSPITALITY TOPCO LIMITED (10384323) is an active UK company. incorporated on 20 September 2016. with registered office in Attleborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOMINION HOSPITALITY TOPCO 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
10384323
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ACHAR, Karthik Bhaskar, BUCHANAN, William Arthur Neil, KENNEDY, Samuel Edward, LIVANOS, Michael Terry, STEWART, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINION HOSPITALITY TOPCO LIMITED

DOMINION HOSPITALITY TOPCO LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Attleborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOMINION HOSPITALITY TOPCO LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10384323

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 12 June 2025 (10 months ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 19 September 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)

Next Due

Due by 3 October 2025
For period ending 19 September 2025

Previous Company Names

ENSCO 1527 LIMITED
From: 20 September 2016To: 12 October 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: 17 October 2016To: 15 December 2016
One Eleven Edmund Street Birmingham B3 2HJ England
From: 20 September 2016To: 17 October 2016
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Dec 16
Share Issue
Dec 16
Director Joined
Mar 17
Owner Exit
Oct 17
New Owner
Aug 18
Funding Round
Apr 22
Capital Update
Mar 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ACHAR, Karthik Bhaskar

Active
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Born November 1971
Director
Appointed 12 Oct 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

HBJG SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 20 Sept 2016
Resigned 12 Oct 2016

KENNEDY, Samuel Edward

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

WALKER, Andrew Graham Alexander

Resigned
Wood Street, LondonEC2V 6DL
Born October 1968
Director
Appointed 20 Sept 2016
Resigned 12 Oct 2016

HBJG LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 20 Sept 2016
Resigned 12 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Stellex Capital Partners Lp

Active
Orange Street, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2016

Raymond A Whiteman

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

Nature of Control

Right to appoint and remove directors
Notified 02 Nov 2016
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016
Ceased 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

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
Accounts Amended With Accounts Type Group
12 June 2025
AAMDAAMD
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 March 2025
SH19Statement of Capital
Legacy
5 March 2025
SH20SH20
Legacy
5 March 2025
CAP-SSCAP-SS
Resolution
5 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
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
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
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Resolution
12 October 2016
RESOLUTIONSResolutions
Incorporation Company
20 September 2016
NEWINCIncorporation