Domo Developments Ltd LONDON


Founded in 2016, Domo Developments, classified under reg no. 10082836 is a in administration company. Currently registered at C/o Begbies Traynor (london)llp E14 5NR, London the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Mar 2021.

Domo Developments Ltd Address / Contact

Office Address C/o Begbies Traynor (london)llp
Office Address2 31st Floor, 40 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10082836
Date of Incorporation Thu, 24th Mar 2016
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022 (499 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 12th Feb 2023 (2023-02-12)
Last confirmation statement dated Sat, 29th Jan 2022

Company staff

Adam H.

Position: Director

Appointed: 02 December 2016

Steven P.

Position: Secretary

Appointed: 24 March 2016

Steven P.

Position: Director

Appointed: 24 March 2016

Claudia P.

Position: Director

Appointed: 24 March 2016

Resigned: 18 January 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Domo Holdings Ltd from Calne, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Adam H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Domo Holdings Ltd

1 Market Hill, Calne, Wiltshire, SN11 0BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven P.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Adam H.

Notified on 2 December 2016
Ceased on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1 980    
Balance Sheet
Cash Bank On Hand  108 46797 45824 734
Current Assets 66 515309 760231 7852 433 982
Debtors  35 997134 3262 409 248
Net Assets Liabilities 15 51224 112516 783969 237
Other Debtors  7 00475 989 
Property Plant Equipment  912113 587
Total Inventories  163 316  
Net Assets Liabilities Including Pension Asset Liability1 980    
Reserves/Capital
Shareholder Funds1 980    
Other
Accrued Liabilities  5 9263 606 
Accumulated Depreciation Impairment Property Plant Equipment  30110 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   115 397 
Additions Other Than Through Business Combinations Property Plant Equipment   200 
Amounts Owed By Related Parties  10 90054 798 
Average Number Employees During Period  113
Bank Borrowings  1 124 8341 137 781 
Creditors 243 744261 2433 705 6885 612 788
Fixed Assets 558 6581 640 0911 782 2114 385 213
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   26 603 
Increase From Depreciation Charge For Year Property Plant Equipment   80 
Investment Property  1 640 0001 782 0001 858 000
Investment Property Fair Value Model  1 640 0001 782 000 
Net Current Assets Liabilities 177 22948 51757 0162 281 907
Other Creditors  144 520169 992 
Other Remaining Borrowings  572 082114 007 
Prepayments  16 8932 514 
Property Plant Equipment Gross Cost  121321 
Provisions For Liabilities Balance Sheet Subtotal  65 60070 65585 095
Taxation Social Security Payable  2 518733 
Total Assets Less Current Liabilities 381 4291 688 6084 293 1266 667 120
Total Borrowings  1 696 9161 251 788 
Trade Creditors Trade Payables  8 279438 
Trade Debtors Trade Receivables  1 2001 025 
Work In Progress  163 316  
Called Up Share Capital Not Paid Not Expressed As Current Asset1 980    
Number Shares Allotted1 980    
Par Value Share1    
Share Capital Allotted Called Up Paid1 980    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Mon, 22nd Aug 2022. New Address: C/O Begbies Traynor (London)Llp 31st Floor, 40 Bank Street London E14 5NR. Previous address: 1 Market Hill Calne Wiltshire SN11 0BT England
filed on: 22nd, August 2022
Free Download (2 pages)

Company search