Founded in 2016, Domvs London (global Holdings), classified under reg no. 09941306 is an active company. Currently registered at 22 Wycombe End HP9 1NB, Beaconsfield the company has been in the business for eight years. Its financial year was closed on 30th May and its latest financial statement was filed on 2022-05-31.
The company has 2 directors, namely Anne O., Jonathan O.. Of them, Anne O., Jonathan O. have been with the company the longest, being appointed on 7 January 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 22 Wycombe End |
Town | Beaconsfield |
Post code | HP9 1NB |
Country of origin | United Kingdom |
Registration Number | 09941306 |
Date of Incorporation | Thu, 7th Jan 2016 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 30th May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (58 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 20th Jan 2024 (2024-01-20) |
Last confirmation statement dated | Fri, 6th Jan 2023 |
The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Habito London Limited from Beaconsfield, United Kingdom. This PSC is classified as "a limited", 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. The second entity in the persons with significant control register is Anne O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Habito London Limited
Legal authority | English |
Legal form | Limited |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 8080672 |
Notified on | 24 January 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anne O.
Notified on | 6 April 2016 |
Ceased on | 24 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jonathan O.
Notified on | 6 April 2016 |
Ceased on | 24 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-01-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 901 | 16 | 1 043 | 110 | 71 | 1 319 | |
Current Assets | 100 | 332 923 | 298 479 | 221 331 | 286 819 | 330 397 | 279 851 |
Debtors | 331 022 | 298 463 | 220 288 | 286 709 | 330 326 | 278 532 | |
Other Debtors | 2 860 | 9 351 | 305 | 2 400 | 17 884 | 95 583 | |
Other | |||||||
Amounts Owed By Related Parties | 214 447 | 289 112 | 206 381 | 273 527 | 312 442 | 182 949 | |
Average Number Employees During Period | 2 | 2 | 2 | 2 | 3 | ||
Corporation Tax Payable | 10 782 | 10 849 | |||||
Corporation Tax Recoverable | 10 782 | 10 782 | |||||
Creditors | 325 874 | 266 575 | 247 415 | 253 142 | 307 421 | 252 366 | |
Deferred Tax Asset Debtors | 2 820 | ||||||
Net Current Assets Liabilities | 100 | 7 049 | 31 904 | -26 084 | 33 677 | 22 976 | 27 485 |
Number Shares Issued Fully Paid | 10 | ||||||
Other Creditors | 248 511 | 249 527 | 247 141 | 253 142 | 253 444 | 250 983 | |
Other Taxation Social Security Payable | 66 293 | 1 203 | |||||
Par Value Share | 1 | ||||||
Trade Creditors Trade Payables | 288 | 6 199 | 274 | 53 977 | 180 | ||
Trade Debtors Trade Receivables | 113 715 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2023-05-31 filed on: 27th, February 2024 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy