Company NameGlobal Domains Limited
DirectorJames Duncan Richardson
Company StatusActive
Company Number09100555
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Previous NameSmart Energy Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Duncan Richardson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Daren Peter Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Hungerdown Lane
Lawford
Manningtree
CO11 2LX

Contact

Websitewww.smartenergytechnology.co.uk/
Email address[email protected]

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Notification of James Duncan Richardson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of James Duncan Richardson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of James Duncan Richardson as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
21 July 2016Appointment of Mr James Duncan Richardson as a director on 11 March 2016 (2 pages)
21 July 2016Appointment of Mr James Duncan Richardson as a director on 11 March 2016 (2 pages)
7 April 2016Termination of appointment of Daren Peter Collins as a director on 11 March 2016 (1 page)
7 April 2016Termination of appointment of Daren Peter Collins as a director on 11 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(26 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(26 pages)