Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMAINEX LIMITED
Company Information for

DOMAINEX LIMITED

DOMAINEX LIMITED CHESTERFORD RESEARCH PARK, LITTLE CHESTERFORD, SAFFRON WALDEN, CB10 1XL,
Company Registration Number
04336899
Private Limited Company
Active

Company Overview

About Domainex Ltd
DOMAINEX LIMITED was founded on 2001-12-10 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Domainex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOMAINEX LIMITED
 
Legal Registered Office
DOMAINEX LIMITED CHESTERFORD RESEARCH PARK
LITTLE CHESTERFORD
SAFFRON WALDEN
CB10 1XL
Other companies in NW1
 
Filing Information
Company Number 04336899
Company ID Number 04336899
Date formed 2001-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB805418444  
Last Datalog update: 2024-02-07 01:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAINEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOMAINEX LIMITED
The following companies were found which have the same name as DOMAINEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Domainex Inc. Delaware Unknown
DOMAINEXPANSION LTD 65 GLOUCESTER ROAD CHELTENHAM GL51 8NE Active Company formed on the 2024-03-18
DOMAINEXPERTGROUP, LLC 5850 GRANITE PRKWY STE 215 PLANO Texas 75024 Dissolved Company formed on the 2016-09-13
DOMAINEXPERTSGROUP L.C. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2019-11-18
DomainExtreme LLC 2635 Walnut Street Denver CO 80205 Good Standing Company formed on the 2011-06-10

Company Officers of DOMAINEX LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID BROWN
Company Secretary 2018-04-05
ANTHONY DAVID BRAMPTON
Director 2014-05-29
CHRISTOPHER DAVID BROWN
Director 2018-03-22
FRANK SIMON BURY
Director 2016-07-21
RALPH STEPHEN HARRIS
Director 2014-02-10
JUDITH MARY HILLS
Director 2016-05-19
THOMAS HAYDN MANDER
Director 2017-07-01
LAURENCE PEARL
Director 2002-09-19
TREVOR ROBERT PERRIOR
Director 2007-05-04
TIMO VEROMAA
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY KENNETH KNIGHT
Company Secretary 2015-04-21 2018-04-05
EDWARD LITTLER
Director 2007-05-21 2016-09-30
KEITH ADRIAN POWELL
Director 2004-03-12 2016-07-21
DEBORA SORBY
Director 2014-05-29 2015-06-30
ANTONY CHARLES SIGNORINI
Company Secretary 2009-02-06 2015-01-30
IAN FERGUS CAMERON
Director 2009-01-01 2014-05-29
ANTHONY DAVID BRAMPTON
Director 2011-10-28 2014-01-23
SALVADORE ENRIQUE MONCADA
Director 2007-05-04 2012-01-24
EDWARD THOMAS RUDD
Director 2006-11-06 2011-10-28
STEPHANE ROBERT GEORGE MERY
Director 2003-09-19 2011-03-11
TIMOTHY DAVID BROWN
Company Secretary 2008-02-27 2008-10-03
ANDREW PETER WHITEHEAD
Company Secretary 2003-07-18 2008-02-27
SUSAN MARGARET BRIGHT
Director 2002-11-06 2006-11-01
RENOS SAVVA
Director 2002-09-19 2006-10-31
DAVID ANTHONY JONES
Director 2001-12-10 2003-08-01
ANNE-MARIE MACKAY LAND
Company Secretary 2001-12-10 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BRAMPTON IPULSE LIMITED Director 2015-11-11 CURRENT 2012-11-23 Active
ANTHONY DAVID BRAMPTON ABZENA LIMITED Director 2014-05-23 CURRENT 2014-03-25 Active
FRANK SIMON BURY TSL RESEARCH GROUP LIMITED Director 2016-08-25 CURRENT 2016-06-15 Active
GABRIELLA BODNAR MIRAX UNITED LTD Director 2017-11-09 CURRENT 2017-11-09 Active
RALPH STEPHEN HARRIS CYBIN UK LTD Director 2015-11-01 CURRENT 2015-02-04 Active
RALPH STEPHEN HARRIS STEVE HARRIS ASSOCIATES LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
RALPH STEPHEN HARRIS ANDERSEN PIQUET LIMITED Director 2011-11-11 CURRENT 1995-01-30 Active
RALPH STEPHEN HARRIS AQUAPHARM BIO-DISCOVERY LTD. Director 2009-03-03 CURRENT 2000-04-11 Dissolved 2017-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0308/03/24 STATEMENT OF CAPITAL GBP 5623.97
2024-01-29CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-0726/06/23 STATEMENT OF CAPITAL GBP 5598.97
2023-06-27Director's details changed for Dr Edward Littler on 2023-06-15
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Domainex Limited Chesterford Park Little Chesterford Saffron Walden CB10 1XL England
2023-01-25CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-09-26DIRECTOR APPOINTED MR BARRY KENNETH KNIGHT
2022-09-26AP01DIRECTOR APPOINTED MR BARRY KENNETH KNIGHT
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-2819/10/21 STATEMENT OF CAPITAL GBP 5380.47
2022-01-28SH0119/10/21 STATEMENT OF CAPITAL GBP 5380.47
2021-08-11SH19Statement of capital on 2021-08-11 GBP 5,375.47
2021-08-11SH20Statement by Directors
2021-08-11CAP-SSSolvency Statement dated 16/07/21
2021-08-11RES13Resolutions passed:
  • Reduce share premium account 16/07/2021
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27SH0121/04/21 STATEMENT OF CAPITAL GBP 5375.47
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-02-05SH0131/12/20 STATEMENT OF CAPITAL GBP 5283.47
2021-01-15CH01Director's details changed for Mr Ralph Stephen Harris on 2020-10-21
2020-10-20CH01Director's details changed for Dr Thomas Haydn Mander on 2020-10-20
2020-10-20AP03Appointment of Mr Barry Kenneth Knight as company secretary on 2020-10-12
2020-08-04CH01Director's details changed for Mr Thomas Edward Beckett on 2020-08-04
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05AP01DIRECTOR APPOINTED DR EDWARD LITTLER
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BRAMPTON
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERT PERRIOR
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-24AP01DIRECTOR APPOINTED MR THOMAS EDWARD BECKETT
2019-01-31SH0109/10/18 STATEMENT OF CAPITAL GBP 4939.49
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-12TM02Termination of appointment of Christopher David Brown on 2019-01-11
2019-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BROWN
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMO VEROMAA
2018-08-07SH0106/11/17 STATEMENT OF CAPITAL GBP 4836.42
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-04-06AP03Appointment of Mr Christopher David Brown as company secretary on 2018-04-05
2018-04-05TM02Termination of appointment of Barry Kenneth Knight on 2018-04-05
2018-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWN
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 4836.42
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 13 Longlands Court Westbourne Grove Greater London W11 2QE
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-21RES01ADOPT ARTICLES 11/10/2017
2017-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-09-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-07-13AP01DIRECTOR APPOINTED DR THOMAS HAYDN MANDER
2017-04-04AP01DIRECTOR APPOINTED DR TIMO VEROMAA
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 4574.63
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PEARL / 03/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PEARL / 04/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT PERRIOR / 03/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH STEPHEN HARRIS / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BRAMPTON / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BRAMPTON / 03/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH STEPHEN HARRIS / 03/10/2016
2016-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KENNETH KNIGHT / 03/10/2016
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LITTLER
2016-08-02AP01DIRECTOR APPOINTED MR FRANK SIMON BURY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POWELL
2016-05-31AP01DIRECTOR APPOINTED DR JUDITH MARY HILLS
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 4574.63
2016-01-19AR0115/01/16 FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORA SORBY
2015-04-28AP03SECRETARY APPOINTED MR BARRY KENNETH KNIGHT
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY ANTONY SIGNORINI
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4574.63
2015-02-09AR0115/01/15 FULL LIST
2015-02-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-18AP01DIRECTOR APPOINTED ANTHONY DAVID BRAMPTON
2014-06-18AP01DIRECTOR APPOINTED DEBORA SORBY
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2014-06-12AP01DIRECTOR APPOINTED MR RALPH STEPHEN HARRIS
2014-02-24SH0114/02/14 STATEMENT OF CAPITAL GBP 4574.63
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAMPTON
2014-01-28AR0115/01/14 FULL LIST
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-09ANNOTATIONClarification
2014-01-09RP04SECOND FILING FOR FORM SH01
2014-01-09RP04SECOND FILING FOR FORM SH01
2013-10-14SH0130/08/13 STATEMENT OF CAPITAL GBP 4539.40
2013-10-14SH0129/07/13 STATEMENT OF CAPITAL GBP 4530.96
2013-07-15SH0128/06/13 STATEMENT OF CAPITAL GBP 4379.76
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-31AR0115/01/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2013-05-16SH0105/04/13 STATEMENT OF CAPITAL GBP 4625.05
2013-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-13RES01ALTER ARTICLES 27/11/2012
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-16AR0115/01/12 FULL LIST
2012-04-11ANNOTATIONClarification
2012-04-11RP04SECOND FILING FOR FORM CH01
2012-03-16AD02SAIL ADDRESS CHANGED FROM: 324 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE SCB4 0WG
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR ROBERT PERRIOR / 16/05/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAURENCE PEARL / 16/05/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ADRIAN POWELL / 16/05/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SALVADORE ENRIQUE MONCADA / 16/05/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD LITTLER / 16/05/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FERGUS CAMERON / 16/05/2011
2012-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SIGNORINI / 16/05/2011
2012-03-09CH01CHANGE PERSON AS DIRECTOR
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SALVADORE MONCADA
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-29AP01DIRECTOR APPOINTED ANTHONY DAVID BRAMPTON
2011-12-06SH0105/04/11 STATEMENT OF CAPITAL GBP 4209.99
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUDD
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-15AR0115/01/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-25AR0115/01/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FERGUS CAMERON / 15/01/2010
2010-05-13SH0130/04/10 STATEMENT OF CAPITAL GBP 4180.31
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD LITTLER / 15/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAURENCE PEARL / 15/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ROBERT GEORGE MERY / 15/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF SALVADORE ENRIQUE MONCADA / 15/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR ROBERT PERRIOR / 15/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ADRIAN POWELL / 15/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS RUDD / 15/01/2010
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SIGNORINI / 15/01/2010
2010-04-26SH0101/04/10 STATEMENT OF CAPITAL GBP 4092.57
2010-02-23SH0104/05/07 STATEMENT OF CAPITAL GBP 1828.48
2010-02-23RES01ADOPT ARTICLES 23/10/2009
2010-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON / 01/10/2009
2009-08-28288aDIRECTOR APPOINTED IAN FERGUS CAMERON
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH POWELL / 01/04/2005
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-23288aSECRETARY APPOINTED ANTONY CHARLES SIGNORINI
2009-02-23363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY BROWN
2008-05-09123GBP NC 6000/7000 04/04/08
2008-05-09RES12VARYING SHARE RIGHTS AND NAMES
2008-05-09RES01ADOPT ARTICLES 04/04/2008
2008-03-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW PETER WHITEHEAD LOGGED FORM
2008-03-07288aSECRETARY APPOINTED TIMOTHY DAVID BROWN
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to DOMAINEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against DOMAINEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-07 Outstanding THE MASTER FELLOWS AND SCHOLARS OF THE COLLEGE OF THE HOLY AND UNDIVIDED TRINITY WITHIN THE TOWN AND UNIVERSITY OF CAMBRIDGE OF KING HENRY THE EIGHTH'S FOUNDATION
RENT DEPOSIT DEED 2010-07-27 Outstanding TRINITY COLLEGE CAMBRIDGE
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMAINEX LIMITED

Intangible Assets
Patents
We have not found any records of DOMAINEX LIMITED registering or being granted any patents
Domain Names

DOMAINEX LIMITED owns 1 domain names.

domainex.co.uk  

Trademarks
We have not found any records of DOMAINEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMAINEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as DOMAINEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOMAINEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DOMAINEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0129420000Separate chemically defined organic compounds, n.e.s.
2015-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-07-0129420000Separate chemically defined organic compounds, n.e.s.
2013-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-05-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-11-0129319090Separate chemically defined organo-inorganic compounds (excl. organo-sulphur compounds, tributyltin compounds, tetramethyl lead, tetraethyl lead, dimethyl methylphosphonate, methylphosphonoyl difluoride "methylphosphonic difluoride", methylphosphonoyl dichloride "methylphosphonic dichloride" and those of mercury and (5-Ethyl-2-methyl-2-oxido-1,3,2-dioxaphosphinan-5-yl)methyl methyl methylphosphonate; bis[(5-ethyl-2-methyl-2-oxido-1,3,2-dioxaphosphinan-5-yl)methyl] methylphosphonate; 2,4,6-tripro
2012-08-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-08-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-06-0129310099
2010-05-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2010-04-0129310099
2010-04-0129420000Separate chemically defined organic compounds, n.e.s.
2010-03-0129420000Separate chemically defined organic compounds, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOMAINEX LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
DOMAINEX LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 652,060

CategoryAward Date Award/Grant
Proving the feasibility of using SMYD3 inhibitors as therapeutics for treatment of hepatocellular carcinoma and other cancers. : Feasibility Study 2013-02-01 £ 150,000
Proving the feasibility of IKKe inhibitors as therapeutics for treatment of Chronic Obstructive Pulmonary Disease (COPD) : Feasibility Study 2012-10-01 £ 150,000
A new drug targeting the enzymes TBK1 and IKKe for the treatment of cancer : Smart - Development of Prototype 2011-11-01 £ 250,000
Novel assays and platforms for testing and controlling regenerative medicine products : Feasibility Study 2010-08-01 £ 102,060

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DOMAINEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.