Background WavePink WaveYellow Wave

DOMINUS PROJECT COMPANY 11 LIMITED (11233915)

DOMINUS PROJECT COMPANY 11 LIMITED (11233915) is an active UK company. incorporated on 5 March 2018. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. DOMINUS PROJECT COMPANY 11 LIMITED has been registered for 8 years. Current directors include AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, MANGROLA, Arpana Jaymalsinh and 1 others.

Company Number
11233915
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
1 London Street, Reading, RG1 4PN
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 PROJECT COMPANY 11 LIMITED

DOMINUS PROJECT COMPANY 11 LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. DOMINUS PROJECT COMPANY 11 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11233915

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

DOMINVS PROJECT COMPANY 11 LIMITED
From: 5 March 2018To: 3 February 2023
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 05 Mar 2018

AHLUWALIA, Pritpal Singh

Active
Dorset Street, LondonW1U 6QS
Born March 1990
Director
Appointed 05 Mar 2018

AHLUWALIA, Sukhpal Singh

Active
Dorset Street, LondonW1U 6QS
Born October 1958
Director
Appointed 05 Apr 2018

MANGROLA, Arpana Jaymalsinh

Active
Dorset Street, LondonW1U 6QS
Born July 1964
Director
Appointed 05 Mar 2018

SAYWACK, Lee Andrew

Active
Dorset Street, LondonW1U 6QS
Born November 1986
Director
Appointed 26 Jun 2020

SIMLER, Anthony Edward Michael

Resigned
London Street, ReadingRG1 4PN
Born May 1971
Director
Appointed 05 Mar 2018
Resigned 26 Jun 2020

Persons with significant control

1

London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
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 Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Incorporation Company
5 March 2018
NEWINCIncorporation