Background WavePink WaveYellow Wave

COR DOMI LIMITED (13700555)

COR DOMI LIMITED (13700555) is an active UK company. incorporated on 25 October 2021. with registered office in London. The company operates in the Construction sector, engaged in joinery installation. COR DOMI LIMITED has been registered for 4 years. Current directors include MCARDLE, Samuel John, MOUNT, Jonathan James.

Company Number
13700555
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
Unit 6 27 Ackmar Road, London, SW6 4UR
Industry Sector
Construction
Business Activity
Joinery installation
Directors
MCARDLE, Samuel John, MOUNT, Jonathan James
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COR DOMI LIMITED

COR DOMI LIMITED is an active company incorporated on 25 October 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in joinery installation. COR DOMI LIMITED was registered 4 years ago.(SIC: 43320)

Status

active

Active since 4 years ago

Company No

13700555

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 6 27 Ackmar Road Parsons Green London, SW6 4UR,

Previous Addresses

Unit 4 27 Ackmar Road Parsons Green London SW6 4UR United Kingdom
From: 21 October 2022To: 25 April 2023
Unit 7 27 Ackmar Road Parsons Green London SW6 4UR United Kingdom
From: 25 October 2021To: 21 October 2022
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jun 22
Funding Round
Jul 22
Owner Exit
Mar 23
Director Left
Mar 23
Share Buyback
May 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCARDLE, Samuel John

Active
27 Ackmar Road, LondonSW6 4UR
Born August 1988
Director
Appointed 25 Oct 2021

MOUNT, Jonathan James

Active
27 Ackmar Road, LondonSW6 4UR
Born November 1982
Director
Appointed 25 Oct 2021

BROKEVICIUS, Tomas

Resigned
27 Ackmar Road, LondonSW6 4UR
Born February 1987
Director
Appointed 25 Oct 2021
Resigned 23 Mar 2023

REPEIKA, Robertas

Resigned
27 Ackmar Road, LondonSW6 4UR
Born August 1986
Director
Appointed 25 Oct 2021
Resigned 21 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
Whipps Cross Road, LondonE11 1NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
Ceased 23 Mar 2023
Magdalen Road, LondonSW18 3PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
27 Ackmar Road, LondonSW6 4UR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
4 May 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company
25 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Incorporation Company
25 October 2021
NEWINCIncorporation