ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Domain Registry Services Limited

Domain Registry Services Limited is an active company incorporated on 16 November 2017 with the registered office located in London, Greater London. Domain Registry Services Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11066643
Private limited company
Age
8 years
Incorporated 16 November 2017
Size
Unreported
Confirmation
Submitted
Dated 15 November 2025 (22 days ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
10th Floor 5 Churchill Place
London
E14 5HU
Address changed on 28 Nov 2025 (9 days ago)
Previous address was C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Lebanese • Lives in United States • Born in Sep 1962
Director • None • British • Lives in UK • Born in Dec 1965
Director • American • Lives in United States • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Internet Computer Bureau Limited
CSC Directors (No.1) Limited, Jonathan Mark Robinson, and 3 more are mutual people.
Active
Jupiter Mortgage No.1 Plc
CSC Directors (No.1) Limited and CSC Directors (No. 2) Limited are mutual people.
Active
232 Copenhagen Street Limited
Jonathan Mark Robinson is a mutual person.
Active
Close PF Funding I Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Emv Capital Plc
Jonathan Mark Robinson is a mutual person.
Active
Lakeside Asset Backed Securitisation 1 Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Durham Mortgages A Holdings Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Durham Mortgages B Holdings Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4K
Same as previous period
Turnover
£30.04M
Increased by £1.95M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£84.61M
Increased by £24.32M (+40%)
Total Liabilities
-£136K
Increased by £104K (+325%)
Net Assets
£84.47M
Increased by £24.22M (+40%)
Debt Ratio (%)
0%
Increased by 0.11% (+203%)
Latest Activity
Confirmation Submitted
4 Days Ago on 3 Dec 2025
Registered Address Changed
9 Days Ago on 28 Nov 2025
Registered Address Changed
9 Days Ago on 28 Nov 2025
Mr Akram Joseph Atallah Details Changed
17 Days Ago on 20 Nov 2025
Mr Alvaro Madrigal Alvarez Details Changed
17 Days Ago on 20 Nov 2025
Mr Jonathan Mark Robinson Details Changed
17 Days Ago on 20 Nov 2025
Mr Jonathan Mark Robinson Details Changed
17 Days Ago on 20 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
17 Days Ago on 20 Nov 2025
Alvaro Madrigal Alvarez Resigned
17 Days Ago on 20 Nov 2025
Full Accounts Submitted
2 Months Ago on 16 Sep 2025
Get Credit Report
Discover Domain Registry Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 November 2025 with no updates
Submitted on 3 Dec 2025
Director's details changed for Mr Jonathan Mark Robinson on 20 November 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Akram Joseph Atallah on 20 November 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Alvaro Madrigal Alvarez on 20 November 2025
Submitted on 1 Dec 2025
Registered office address changed from C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 28 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Alvaro Madrigal Alvarez as a secretary on 20 November 2025
Submitted on 28 Nov 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 28 November 2025
Submitted on 28 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 20 November 2025
Submitted on 28 Nov 2025
Director's details changed for Mr Jonathan Mark Robinson on 20 November 2025
Submitted on 28 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year