Background WavePink WaveYellow Wave

DODOMA VENTURES LIMITED (NI646807)

DODOMA VENTURES LIMITED (NI646807) is an active UK company. incorporated on 6 July 2017. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. DODOMA VENTURES LIMITED has been registered for 8 years. Current directors include BRAHMA, Tarun, HOLTH SKATVEDT, Preben, SURIE, Sebastiaan and 2 others.

Company Number
NI646807
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
Murray House, Belfast, BT1 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRAHMA, Tarun, HOLTH SKATVEDT, Preben, SURIE, Sebastiaan, TWOMEY, Diarmuid Anthony, WOODWARD, Justin William
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DODOMA VENTURES LIMITED

DODOMA VENTURES LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. DODOMA VENTURES LIMITED was registered 8 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 8 years ago

Company No

NI646807

LTD Company

Age

8 Years

Incorporated 6 July 2017

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 25 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Murray House Murray Street Belfast, BT1 6DN,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MAC CANN, Seán Gerard

Active
Murray Street, BelfastBT1 6DN
Secretary
Appointed 16 Nov 2017

BRAHMA, Tarun

Active
Murray Street, BelfastBT1 6DN
Born January 1973
Director
Appointed 29 Mar 2018

HOLTH SKATVEDT, Preben

Active
Murray Street, BelfastBT1 6DN
Born April 1987
Director
Appointed 13 Jan 2024

SURIE, Sebastiaan

Active
15 Cavendish Street, Claremont
Born July 1980
Director
Appointed 29 Mar 2018

TWOMEY, Diarmuid Anthony

Active
Murray Street, BelfastBT1 6DN
Born May 1983
Director
Appointed 06 Jul 2017

WOODWARD, Justin William

Active
Murray Street, BelfastBT1 6DN
Born November 1983
Director
Appointed 02 Jul 2020

CLAUSEN, Karina

Resigned
Murray Street, BelfastBT1 6DN
Born April 1977
Director
Appointed 29 Jan 2020
Resigned 31 Dec 2023

HALLING, Christopher Gregers

Resigned
39b, 8260 Viby J
Born March 1978
Director
Appointed 24 May 2018
Resigned 27 Feb 2019

JACKSON, Natalie

Resigned
Orestad Boulevard 108, Copenhagen S
Born June 1972
Director
Appointed 27 Feb 2019
Resigned 09 Dec 2019

Persons with significant control

1

Murray Street, BelfastBT1 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Incorporation Company
6 July 2017
NEWINCIncorporation