Company NameGT Domus Limited
DirectorsBrendan Michael Geraghty and Karl Taylor
Company StatusActive
Company Number08692818
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brendan Michael Geraghty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Saxon House Southwark Street
London
SE1 1UN
Director NameMr Karl Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Saxon House Southwark Street
London
SE1 1UN

Location

Registered AddressStudio 212 The Print Rooms
164 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brendan Geraghty
50.00%
Ordinary
1 at £1Karl Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£339
Cash£4,686
Current Liabilities£59,086

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
20 July 2023Confirmation statement made on 17 September 2021 with no updates (3 pages)
20 July 2023Confirmation statement made on 17 September 2022 with no updates (3 pages)
20 July 2023Registered office address changed from 1st Floor Saxon House Southwark Street London SE1 1UN to Studio 212 the Print Rooms 164 Union Street London SE1 0LH on 20 July 2023 (1 page)
20 July 2023Micro company accounts made up to 31 January 2022 (3 pages)
20 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
19 November 2014Registered office address changed from The Old House 2 Wellesley Court Road Croydon CR0 1LE to 1St Floor Saxon House Southwark Street London SE1 1UN on 19 November 2014 (1 page)
19 November 2014Registered office address changed from The Old House 2 Wellesley Court Road Croydon CR0 1LE to 1St Floor Saxon House Southwark Street London SE1 1UN on 19 November 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
20 January 2014Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
20 January 2014Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)