Company NameDomus Ltd
DirectorsCarol Pack and Joe Goodall
Company StatusActive
Company Number09474689
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Carol Pack
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address179 Hoe Street
London
E17 3AP
Director NameMr Joe Goodall
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Hoe Street
London
E17 3AP

Location

Registered Address179 Hoe Street
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

24 July 2015Delivered on: 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 35 tunmarsh lane, london E13 9ND.
Outstanding
19 May 2015Delivered on: 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Director's details changed for Ms Carol Pack on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Ms Carol Pack on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Joe Goodall as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Registered office address changed from 115 Hoe Street London E17 4RX England to 179 Hoe Street London E17 3AP on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr Joe Goodall on 23 October 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
26 February 2019Notification of Joe Goodall as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Cessation of Carol Pack as a person with significant control on 26 February 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Satisfaction of charge 094746890002 in full (4 pages)
27 June 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
27 June 2018Appointment of Mr Joe Goodall as a director on 14 June 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Director's details changed for Ms Carol Pack on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Ms Carol Pack on 24 August 2017 (2 pages)
31 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Registered office address changed from 115 Hoe Street London E17 4RX England to 115 Hoe Street London E17 4RX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O Studio R/O 179 Hoe Street London E17 3AP England to 115 Hoe Street London E17 4RX on 21 April 2016 (1 page)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Registered office address changed from 115 Hoe Street London E17 4RX England to 115 Hoe Street London E17 4RX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O Studio R/O 179 Hoe Street London E17 3AP England to 115 Hoe Street London E17 4RX on 21 April 2016 (1 page)
11 August 2015Registration of charge 094746890002, created on 24 July 2015 (6 pages)
11 August 2015Registration of charge 094746890002, created on 24 July 2015 (6 pages)
21 May 2015Registration of charge 094746890001, created on 19 May 2015 (5 pages)
21 May 2015Registration of charge 094746890001, created on 19 May 2015 (5 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(36 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(36 pages)