Domicilia Limited CIRENCESTER


Founded in 1998, Domicilia, classified under reg no. 03500755 is an active company. Currently registered at The Bibury Stud GL7 5BB, Cirencester the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 25th Mar 1998 Domicilia Limited is no longer carrying the name Audiomega.

At present there are 2 directors in the the firm, namely Michael P. and Geoffrey B.. In addition one secretary - Geoffrey B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Domicilia Limited Address / Contact

Office Address The Bibury Stud
Office Address2 Bibury
Town Cirencester
Post code GL7 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500755
Date of Incorporation Wed, 28th Jan 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Michael P.

Position: Director

Appointed: 29 November 2013

Geoffrey B.

Position: Secretary

Appointed: 29 November 2013

Geoffrey B.

Position: Director

Appointed: 06 November 2009

William B.

Position: Secretary

Appointed: 10 July 2007

Resigned: 29 November 2013

George B.

Position: Secretary

Appointed: 10 July 2007

Resigned: 25 November 2022

William G.

Position: Director

Appointed: 02 September 2002

Resigned: 29 November 2013

George B.

Position: Director

Appointed: 02 September 2002

Resigned: 25 November 2022

Graham C.

Position: Secretary

Appointed: 02 September 2002

Resigned: 10 July 2007

Chasophie Limited

Position: Corporate Secretary

Appointed: 11 February 2002

Resigned: 02 September 2002

Thomas O.

Position: Director

Appointed: 16 February 1998

Resigned: 02 September 2002

Thomas O.

Position: Secretary

Appointed: 16 February 1998

Resigned: 11 February 2002

Michael M.

Position: Director

Appointed: 16 February 1998

Resigned: 24 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 January 1998

Resigned: 16 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1998

Resigned: 16 February 1998

Company previous names

Audiomega March 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand12 5949 201      
Current Assets13 4249 87713 51118 03820 10721 03620 63622 197
Debtors830676      
Net Assets Liabilities8 6348 8358 57611 3329 2339 5469 7659 366
Property Plant Equipment8 0427 902      
Other
Accrued Liabilities5 7891 898      
Accumulated Depreciation Impairment Property Plant Equipment11 95812 098      
Creditors5 7891 8983 6473 7744 2984 7734 0135 734
Fixed Assets 7 9027 7627 6227 4827 3427 2027 062
Increase From Depreciation Charge For Year Property Plant Equipment 140      
Net Current Assets Liabilities7 6357 9799 86414 26415 80916 26316 62316 463
Prepayments830676      
Property Plant Equipment Gross Cost20 000       
Provisions For Liabilities Balance Sheet Subtotal7 0437 0469 05010 55414 05814 05914 06014 159
Total Assets Less Current Liabilities15 67715 88117 62621 88623 29123 60523 82523 525

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (5 pages)

Company search

Advertisements