Doom Tattoo Ltd TAUNTON


Founded in 2015, Doom Tattoo, classified under reg no. 09932370 is an active company. Currently registered at 6 Dipford Road TA3 7NP, Taunton the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 27th November 2020 Doom Tattoo Ltd is no longer carrying the name The Nautilus Tattoo Company.

The firm has one director. Philip T., appointed on 11 October 2019. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Benjamin E., Benjamin E. and others listed below. There were no ex secretaries.

Doom Tattoo Ltd Address / Contact

Office Address 6 Dipford Road
Office Address2 Trull
Town Taunton
Post code TA3 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09932370
Date of Incorporation Wed, 30th Dec 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Philip T.

Position: Director

Appointed: 11 October 2019

Benjamin E.

Position: Director

Appointed: 11 October 2019

Resigned: 10 November 2020

Welch Company Services Limited

Position: Corporate Secretary

Appointed: 30 December 2015

Resigned: 30 September 2021

Benjamin E.

Position: Director

Appointed: 30 December 2015

Resigned: 14 May 2018

Philip T.

Position: Director

Appointed: 30 December 2015

Resigned: 14 May 2018

Howard V.

Position: Director

Appointed: 30 December 2015

Resigned: 30 November 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Philip T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Benjamin E. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin E.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Nautilus Tattoo Company November 27, 2020

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 3922 6884 1353 806    
Current Assets21 8067 7366 65610 35015 62016 34015 90710 432
Debtors9 4145 0482 5211 544    
Net Assets Liabilities9254581 1305714714356421 322
Other Debtors9 8845 048396-456    
Property Plant Equipment4 7423 6572 9352 442    
Other
Version Production Software       2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 293-1 640   
Accumulated Depreciation Impairment Property Plant Equipment1 5802 7993 7774 590    
Additions Other Than Through Business Combinations Property Plant Equipment6 322296256320    
Average Number Employees During Period    111 
Creditors25 62310 9358 4617 2212 9183 7824 65511 424
Disposals Property Plant Equipment -162      
Dividend Per Share Interim 24 65    
Dividends Paid On Shares Final15 0009 700      
Dividends Paid On Shares Interim 9 700 11 000    
Fixed Assets   2 4423 7693 2032 7222 314
Increase From Depreciation Charge For Year Property Plant Equipment1 5801 219978813    
Net Current Assets Liabilities-3 817-3 199-1 805-1 87114 70214 55811 252-992
Nominal Value Allotted Share Capital 400400400    
Number Shares Issued Fully Paid 400400400    
Other Creditors4 3352 5591 8724 066    
Other Remaining Borrowings 46 310     
Par Value Share1502411    
Prepayments  2 1252 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   -5 0002 0002 000  
Property Plant Equipment Gross Cost6 3226 4566 7127 032    
Taxation Social Security Payable8 8796 0646161    
Total Assets Less Current Liabilities   1 86418 47117 76113 9741 322
Total Borrowings 46 310     
Trade Creditors Trade Payables5902 3082183 094    
Trade Debtors Trade Receivables-470       
Director Remuneration 66 31831 50817 466    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 19th December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search