UKBizDB.co.uk

DOMOS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Domos (uk) Limited. The company was founded 11 years ago and was given the registration number 08399820. The firm's registered office is in SHILLINGTON. You can find them at The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DOMOS (UK) LIMITED
Company Number:08399820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Straw Barn Upton End Farm, Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Secretary12 February 2013Active
The Straw Barn Upton End Farm, Business Park, Meppershall Road, Shillington, SG5 3PF

Director01 August 2017Active
The Straw Barn Upton End Farm, Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director12 February 2013Active
86, Duxford Road, Whittlesford, Cambridge, United Kingdom, CB22 4NH

Director12 February 2013Active
86, Duxford Road, Whittlesford, Cambridge, United Kingdom, CB22 4NH

Director12 February 2013Active

People with Significant Control

Miss Harriet Gates
Notified on:27 September 2017
Status:Active
Date of birth:April 1988
Nationality:British
Address:The Straw Barn Upton End Farm, Business Park, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Arphenia Gates
Notified on:27 September 2017
Status:Active
Date of birth:April 1956
Nationality:British
Address:The Straw Barn Upton End Farm, Business Park, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Philip Gates
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:The Straw Barn Upton End Farm, Business Park, Shillington, SG5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-24Persons with significant control

Notification of a person with significant control.

Download
2018-02-24Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.