Background WavePink WaveYellow Wave

DOMAINE GAYDA LIMITED (15643537)

DOMAINE GAYDA LIMITED (15643537) is an active UK company. incorporated on 13 April 2024. with registered office in Dover. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DOMAINE GAYDA LIMITED has been registered for 1 year. Current directors include FORD, Timothy, HARVEY, James Alexander, RECORD, Anthony.

Company Number
15643537
Status
active
Type
ltd
Incorporated
13 April 2024
Age
1 years
Address
Charlton House, Dover, CT16 1BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FORD, Timothy, HARVEY, James Alexander, RECORD, Anthony
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMAINE GAYDA LIMITED

DOMAINE GAYDA LIMITED is an active company incorporated on 13 April 2024 with the registered office located in Dover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DOMAINE GAYDA LIMITED was registered 1 year ago.(SIC: 46342)

Status

active

Active since 1 years ago

Company No

15643537

LTD Company

Age

1 Years

Incorporated 13 April 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 13 April 2024 - 31 July 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Charlton House Dour Street Dover, CT16 1BL,

Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FORD, Timothy

Active
Fortran Road, CardiffCF3 0EY
Born March 1960
Director
Appointed 13 Apr 2024

HARVEY, James Alexander

Active
Fortran Road, CardiffCF3 0EY
Born September 1980
Director
Appointed 13 Apr 2024

RECORD, Anthony

Active
St Mellon's Business Park, CardiffCF3 0EY
Born June 1939
Director
Appointed 13 Apr 2024

CHARDRON, David

Resigned
Fortran Road, CardiffCF3 0EY
Born September 1979
Director
Appointed 13 Apr 2024
Resigned 11 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Dour Street, DoverCT16 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
Chemin De Moscou, 11300 Brugairolles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2024
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

9

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2024
NEWINCIncorporation