Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Domain Registry Services Limited
Domain Registry Services Limited is an active company incorporated on 16 November 2017 with the registered office located in Sidcup, Greater London. Domain Registry Services Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11066643
Private limited company
Age
7 years
Incorporated
16 November 2017
Size
Unreported
Confirmation
Submitted
Dated
15 November 2024
(9 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Medium
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Domain Registry Services Limited
Contact
Address
C/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
United Kingdom
Address changed on
1 Sep 2023
(2 years ago)
Previous address was
Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom
Companies in DA14 5RH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
CSC Directors (No. 2) Limited
Director • Director
CSC Directors (No.1) Limited
Director • Director
Mr Alvaro Madrigal Alvarez
Director • Secretary • American • Lives in United States • Born in Aug 1977
Mr Jonathan Mark Robinson
Director • None • British • Lives in UK • Born in Dec 1965
Mr Akram Joseph Atallah
Director • Lebanese • Lives in United States • Born in Sep 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Internet Computer Bureau Limited
CSC Directors (No. 2) Limited, CSC Directors (No.1) Limited, 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
Mr Jonathan Mark Robinson is a mutual person.
Active
Aries GNH (GP) Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Aries GNH (Operations) Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Aries GNH (Nominee) Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Close PF Funding I Limited
CSC Directors (No.1) Limited is a mutual person.
Active
Emv Capital Plc
Mr Jonathan Mark Robinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4K
Decreased by £17K (-81%)
Turnover
£28.09M
Increased by £3.51M (+14%)
Employees
Unreported
Same as previous period
Total Assets
£60.29M
Increased by £20.39M (+51%)
Total Liabilities
-£32K
Decreased by £456K (-93%)
Net Assets
£60.25M
Increased by £20.84M (+53%)
Debt Ratio (%)
0%
Decreased by 1.17% (-96%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
5 Months Ago on 8 Apr 2025
Csc Directors (No.1) Limited Appointed
5 Months Ago on 18 Mar 2025
Csc Directors (No. 2) Limited Appointed
5 Months Ago on 18 Mar 2025
New Charge Registered
5 Months Ago on 18 Mar 2025
New Charge Registered
5 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Medium Accounts Submitted
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Jan 2024
Identity Digital Limited (PSC) Resigned
7 Years Ago on 16 Nov 2017
Identity Digital Limited (PSC) Appointed
7 Years Ago on 16 Nov 2017
Get Alerts
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
See All Credit Score & Limits
Documents
Appointment of Csc Directors (No.1) Limited as a director on 18 March 2025
Submitted on 8 Apr 2025
Cessation of Identity Digital Limited as a person with significant control on 16 November 2017
Submitted on 8 Apr 2025
Notification of a person with significant control statement
Submitted on 8 Apr 2025
Appointment of Csc Directors (No. 2) Limited as a director on 18 March 2025
Submitted on 8 Apr 2025
Registration of charge 110666430001, created on 18 March 2025
Submitted on 20 Mar 2025
Registration of charge 110666430002, created on 18 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 26 Nov 2024
Accounts for a medium company made up to 31 December 2023
Submitted on 23 Aug 2024
Notification of Identity Digital Limited as a person with significant control on 16 November 2017
Submitted on 12 Jan 2024
Withdrawal of a person with significant control statement on 12 January 2024
Submitted on 12 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs