Company NameDomicilium Designs Limited
DirectorTamara Fustok
Company StatusActive
Company Number08403522
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Tamara Fustok
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMiss Naheda Fustok
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House Ground Floor
31 Bury Street
London
EC3A 5AR
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Llp (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address20 Gresham Street
London
EC2V 7JE

Contact

Websitedomiciliumdesigns.com

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Tamara Fustok
100.00%
Ordinary

Financials

Year2014
Net Worth£11,414
Cash£259,675
Current Liabilities£299,865

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
19 December 2022Change of details for Miss Tamara Fustok as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
19 December 2022Director's details changed for Miss Tamara Fustok on 19 December 2022 (2 pages)
4 October 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 December 2021Cessation of Naheda Fustok as a person with significant control on 1 December 2021 (1 page)
2 December 2021Change of details for Miss Tamara Fustok as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Director's details changed for Miss Tamara Fustok on 1 December 2021 (2 pages)
2 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
1 December 2021Change of details for Miss Tamara Fustok as a person with significant control on 30 November 2021 (2 pages)
19 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 November 2019Director's details changed for Miss Tamara Fustok on 21 November 2019 (2 pages)
5 November 2019Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
22 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Naheda Fustok as a director on 25 January 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Appointment of Miss Naheda Fustok as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Miss Naheda Fustok as a director on 22 November 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
27 April 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
1 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Director's details changed for Miss Tamara Fustok on 31 March 2016 (2 pages)
1 April 2016Director's details changed for Miss Tamara Fustok on 31 March 2016 (2 pages)
1 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
26 November 2014Registered office address changed from C/O Elliotts Shah 23 Kingsway London WC2B 6UJ England to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O Elliotts Shah 23 Kingsway London WC2B 6UJ England to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
14 July 2014Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 23 Kingsway London WC2B 6UJ on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Tlt Secretaries Limited as a secretary on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 23 Kingsway London WC2B 6UJ on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Tlt Secretaries Limited as a secretary on 14 July 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 9 October 2013 (1 page)
15 April 2013Termination of appointment of Tlt Llp as a secretary (1 page)
15 April 2013Termination of appointment of Tlt Llp as a secretary (1 page)
15 April 2013Appointment of Tlt Secretaries Limited as a secretary (2 pages)
15 April 2013Appointment of Tlt Secretaries Limited as a secretary (2 pages)
14 February 2013Incorporation (13 pages)
14 February 2013Incorporation (13 pages)