Domin8it Ltd EDGWARE,


Domin8it started in year 2014 as Private Limited Company with registration number 08943447. The Domin8it company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edgware, at Elizabeth House. Postal code: HA8 7TT. Since 2022-08-24 Domin8it Ltd is no longer carrying the name Mr Backup (UK).

The company has 2 directors, namely Jeremy T., Nicholas T.. Of them, Nicholas T. has been with the company the longest, being appointed on 17 March 2014 and Jeremy T. has been with the company for the least time - from 23 May 2019. As of 19 April 2024, there were 3 ex directors - Alan F., Richard G. and others listed below. There were no ex secretaries.

Domin8it Ltd Address / Contact

Office Address Elizabeth House
Office Address2 8th Floor, 54-58 High Street
Town Edgware,
Post code HA8 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08943447
Date of Incorporation Mon, 17th Mar 2014
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 28th March
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Jeremy T.

Position: Director

Appointed: 23 May 2019

Nicholas T.

Position: Director

Appointed: 17 March 2014

Alan F.

Position: Director

Appointed: 23 May 2019

Resigned: 01 August 2022

Richard G.

Position: Director

Appointed: 01 April 2017

Resigned: 01 August 2022

Julie N.

Position: Director

Appointed: 17 March 2014

Resigned: 11 October 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Jeremy T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jeremy T.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas T.

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

Richard G.

Notified on 1 April 2017
Ceased on 1 August 2022
Nature of control: significiant influence or control

Company previous names

Mr Backup (UK) August 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 9364 9362 4083 3772 7692 2221 3235 0474293 609
Net Assets Liabilities  -193 420-249 660-292 001-293 922-272 948-276 476-178 855-164 785
Cash Bank In Hand262262245       
Debtors2 5972 597544       
Net Assets Liabilities Including Pension Asset Liability-100 617-100 617-193 420       
Stocks Inventory2 0772 0771 619       
Tangible Fixed Assets2 8872 8871 209       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-100 717-100 717-193 520       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5003 6223 346850 
Average Number Employees During Period     33222
Creditors  37 037125 614167 244168 519142 203148 845130 000130 000
Fixed Assets  1 2092 5772 4743 8751 554668 1 000
Net Current Assets Liabilities-13 504-13 504-34 629-122 237-164 475-166 297-140 880-143 798-48 855-35 785
Total Assets Less Current Liabilities-10 617-10 617-33 420-119 660-162 001-162 422-139 326-143 130-48 855-34 785
Capital Employed-100 617-100 617-193 420       
Creditors Due After One Year90 00090 000160 000       
Creditors Due Within One Year18 44018 44037 037       
Number Shares Allotted 100100       
Number Shares Allotted Increase Decrease During Period 100        
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 399        
Tangible Fixed Assets Cost Or Valuation 4 3994 399       
Tangible Fixed Assets Depreciation 1 5123 190       
Tangible Fixed Assets Depreciation Charged In Period 1 5121 678       
Value Shares Allotted Increase Decrease During Period 100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (5 pages)

Company search