Domu Brands Limited SALFORD


Founded in 2009, Domu Brands, classified under reg no. 07047520 is an active company. Currently registered at Floor 6, The Tower M3 7BF, Salford the company has been in the business for fifteen years. Its financial year was closed on 30th September and its latest financial statement was filed on June 30, 2022. Since August 17, 2016 Domu Brands Limited is no longer carrying the name Designer Habitat.

The company has 3 directors, namely James R., Craig F. and Mark J.. Of them, Craig F., Mark J. have been with the company the longest, being appointed on 17 October 2009 and James R. has been with the company for the least time - from 26 February 2021. As of 26 April 2024, there were 2 ex directors - Lee M., Andrew R. and others listed below. There were no ex secretaries.

Domu Brands Limited Address / Contact

Office Address Floor 6, The Tower
Office Address2 Trinity Way
Town Salford
Post code M3 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07047520
Date of Incorporation Sat, 17th Oct 2009
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

James R.

Position: Director

Appointed: 26 February 2021

Craig F.

Position: Director

Appointed: 17 October 2009

Mark J.

Position: Director

Appointed: 17 October 2009

Lee M.

Position: Director

Appointed: 26 February 2021

Resigned: 03 March 2022

Andrew R.

Position: Director

Appointed: 26 February 2021

Resigned: 16 March 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Domu Eot Limited from Salford, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mark J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Craig F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Domu Eot Limited

Floor 6, The Tower Trinity Way, Salford, M3 7BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13201584
Notified on 26 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark J.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Craig F.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Designer Habitat August 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4 303 5764 839 930
Current Assets20 318 11630 176 768
Debtors4 373 6445 679 650
Net Assets Liabilities9 597 0686 765 547
Other Debtors2 730 1981 313 786
Property Plant Equipment257 622143 011
Total Inventories11 640 89619 657 188
Other
Accrued Liabilities Deferred Income4 036 4543 449 828
Accumulated Amortisation Impairment Intangible Assets394 166663 300
Accumulated Depreciation Impairment Property Plant Equipment1 340 4951 412 550
Additions Other Than Through Business Combinations Intangible Assets 16 200
Additions Other Than Through Business Combinations Property Plant Equipment 83 440
Administrative Expenses11 320 01210 460 430
Amounts Owed To Group Undertakings2 698 4724 830 610
Average Number Employees During Period111111
Bank Borrowings 9 865 939
Bank Borrowings Overdrafts 9 865 939
Cash Cash Equivalents4 580 2244 853 447
Corporation Tax Payable241 959 
Corporation Tax Recoverable 708 906
Cost Sales39 986 35037 666 864
Creditors10 563 83323 117 084
Current Tax For Period1 043 509920
Deferred Tax Asset Debtors 10 840
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-5 340 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -9 669
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -30 619
Derivative Liabilities713 333 
Dividends Paid Classified As Financing Activities-2 187 500 
Finished Goods Goods For Resale11 640 89619 657 188
Fixed Assets1 048 528939 055
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares1 616 118 
Further Item Tax Increase Decrease Component Adjusting Items1 488-4 519
Gain Loss On Disposals Property Plant Equipment 1 000
Government Grant Income21 614 
Income Taxes Paid Refund Classified As Operating Activities-1 607 884-591 431
Increase Decrease In Current Tax From Adjustment For Prior Periods20 090-359 434
Increase From Amortisation Charge For Year Intangible Assets 268 248
Increase From Depreciation Charge For Year Property Plant Equipment 158 126
Intangible Assets790 894796 032
Intangible Assets Gross Cost1 185 0601 459 332
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings28 265262 385
Interest Income On Bank Deposits 953
Interest Paid Classified As Operating Activities -262 385
Interest Payable Similar Charges Finance Costs40 473262 385
Interest Received Classified As Investing Activities -953
Investments Fixed Assets1212
Investments In Subsidiaries1212
Issue Equity Instruments37 
Net Finance Income Costs 953
Other Creditors5 337210 460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 071
Other Disposals Property Plant Equipment 125 996
Other Interest Receivable Similar Income Finance Income 953
Other Remaining Borrowings1 112 0931 168 990
Pension Other Post-employment Benefit Costs Other Pension Costs294 075117 819
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income313 162150 951
Proceeds From Sale Treasury Shares1 616 118 
Profit Loss4 458 354-2 831 521
Property Plant Equipment Gross Cost1 598 1171 555 561
Share-based Payment Expense Cash Settled1 616 134 
Social Security Costs321 668259 128
Staff Costs Employee Benefits Expense5 535 9473 349 112
Taxation Including Deferred Taxation Balance Sheet Subtotal93 65064 202
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 526-68 934
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 043 509-398 802
Total Borrowings1 112 0939 865 939
Total Current Tax Expense Credit1 043 509-358 514
Total Deferred Tax Expense Credit -40 288
Trade Creditors Trade Payables2 501 5483 459 854
Trade Debtors Trade Receivables1 119 0841 194 148
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets -886
Turnover Revenue56 827 08445 534 796
Wages Salaries4 920 2042 972 165

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to June 30, 2023 (was September 30, 2023).
filed on: 4th, October 2023
Free Download (1 page)

Company search