ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Domain Licenses Limited

Domain Licenses Limited is an active company incorporated on 21 October 2005 with the registered office located in London, Greater London. Domain Licenses Limited was registered 20 years ago.
Status
Active
Active since 8 years ago
Company No
05599675
Private limited company
Age
20 years
Incorporated 21 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (5 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
28 Little Russell Street
London
WC1A 2HN
England
Address changed on 30 Jan 2024 (1 year 9 months ago)
Previous address was 28-30 Little Russell Street London WC1A 2HN
Telephone
02074218250
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Secretary • Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in May 1973
Director • Ceo • Australian • Lives in United Arab Emirates • Born in Jun 1965
Mr Nicholas Jonathan Wood
PSC • British • Lives in England • Born in Jul 1958
Com Laude Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nom-Iq Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Com Laude Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Valideus Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Consonum Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
DN Privacy Ltd
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Com Laude Group Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Com Laude Group Ebt Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Demys Limited
Glenn Eric Hayward and Kevin Neil Thain are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
22 Days Ago on 7 Oct 2025
Micro Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Mr Ben Crawford Appointed
1 Year 4 Months Ago on 17 Jun 2024
Glenn Eric Hayward Resigned
1 Year 4 Months Ago on 14 Jun 2024
Mr Glenn Eric Hayward Appointed
1 Year 7 Months Ago on 26 Mar 2024
Nicholas Jonathan Wood Resigned
1 Year 7 Months Ago on 26 Mar 2024
Lorna Jean Gradden Resigned
1 Year 7 Months Ago on 26 Mar 2024
Mr Kevin Neil Thain Appointed
1 Year 7 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover Domain Licenses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 7 Oct 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 21 October 2024 with no updates
Submitted on 28 Oct 2024
Appointment of Mr Ben Crawford as a director on 17 June 2024
Submitted on 19 Jun 2024
Termination of appointment of Glenn Eric Hayward as a director on 14 June 2024
Submitted on 19 Jun 2024
Appointment of Mr Kevin Neil Thain as a director on 26 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Lorna Jean Gradden as a director on 26 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Nicholas Jonathan Wood as a director on 26 March 2024
Submitted on 2 Apr 2024
Appointment of Mr Glenn Eric Hayward as a director on 26 March 2024
Submitted on 2 Apr 2024
Registered office address changed from 28-30 Little Russell Street London WC1A 2HN to 28 Little Russell Street London WC1A 2HN on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year