CISIUM DOMUS LLP

Register to unlock more data on OkredoRegister

CISIUM DOMUS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC381640

Incorporation date

16/01/2013

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

3 Hercules House, Calleva Park, Aldermaston, Berkshire RG7 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the limited liability partnership off the register
dot icon03/10/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Registered office address changed from The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ England to 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8DN on 2024-03-21
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Termination of appointment of Nicholas Zaymes as a member on 2022-03-31
dot icon11/04/2022
Termination of appointment of Sarah Collins as a member on 2022-03-31
dot icon11/04/2022
Termination of appointment of Dean Andrew Connell as a member on 2022-03-31
dot icon11/04/2022
Termination of appointment of Michael Timothy Nettleship as a member on 2022-03-31
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon11/08/2021
Termination of appointment of Marietta Joanna Louise Thomas-Busow as a member on 2021-07-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon29/06/2020
Appointment of Mr Michael Timothy Nettleship as a member on 2020-06-15
dot icon07/05/2020
Appointment of Mr Dean Andrew Connell as a member on 2020-04-27
dot icon09/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon13/01/2020
Appointment of Miss Sarah Collins as a member on 2019-12-01
dot icon17/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon17/12/2018
Termination of appointment of Sam David Cutlan as a member on 2018-12-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Deborah Louise Fagan as a member on 2018-11-13
dot icon01/06/2018
Termination of appointment of Spencer Louth as a member on 2018-06-01
dot icon26/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon23/01/2018
Member's details changed for Mr Spencer Louth on 2018-01-16
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Appointment of Mrs Deborah Louise Fagan as a member on 2017-10-02
dot icon06/10/2017
Termination of appointment of Raymond Taylor as a member on 2017-09-28
dot icon06/10/2017
Termination of appointment of Ben Philip Ralph Croucher as a member on 2017-09-25
dot icon09/06/2017
Termination of appointment of Brioney Lillyan Duffy as a member on 2017-06-05
dot icon13/03/2017
Appointment of Mr Spencer Louth as a member on 2016-08-01
dot icon13/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/02/2017
Termination of appointment of Susan Jane Hanney as a member on 2016-10-01
dot icon08/02/2017
Member's details changed for Mrs Marietta Joanna Louise Thomas-Busow on 2017-01-01
dot icon08/02/2017
Member's details changed for Miss Brioney Lillyan Duffy on 2016-11-01
dot icon08/02/2017
Termination of appointment of Julie Etheridge as a member on 2016-10-01
dot icon08/02/2017
Termination of appointment of Stephen Thomas as a member on 2016-10-01
dot icon08/02/2017
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ on 2017-02-08
dot icon08/02/2017
Appointment of Mrs Marietta Joanna Louise Thomas-Busow as a member on 2016-11-22
dot icon08/02/2017
Appointment of Mr Sam David Cutlan as a member on 2017-01-09
dot icon07/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2017
Appointment of Miss Brioney Lillyan Duffy as a member on 2016-11-01
dot icon01/02/2017
Termination of appointment of Graham John Alexander as a member on 2016-08-19
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/07/2016
Termination of appointment of Travis Emlyn Bennett as a member on 2016-07-07
dot icon21/07/2016
Termination of appointment of Deborah Fagan as a member on 2016-05-13
dot icon01/02/2016
Annual return made up to 2016-01-16
dot icon01/02/2016
Appointment of Mr Ben Philip Ralph Croucher as a member
dot icon27/01/2016
Appointment of Mr Ben Philip Ralph Croucher as a member on 2015-07-23
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Appointment of Mr Graham John Alexander as a member on 2015-10-01
dot icon13/07/2015
Termination of appointment of Jason King as a member on 2015-07-11
dot icon11/06/2015
Termination of appointment of Spencer Louth as a member on 2015-06-11
dot icon02/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-02
dot icon09/02/2015
Member's details changed for Mr Spencer Louth on 2015-02-09
dot icon30/01/2015
Annual return made up to 2015-01-16
dot icon29/10/2014
Termination of appointment of Robert James King as a member on 2014-09-30
dot icon29/10/2014
Appointment of Mr Robert James King as a member on 2014-04-06
dot icon14/10/2014
Termination of appointment of Berkeley Guard Group Llp as a member on 2014-04-06
dot icon13/10/2014
Appointment of Mr Jason King as a member on 2014-04-06
dot icon13/10/2014
Appointment of Mrs Deborah Fagan as a member on 2014-04-06
dot icon13/10/2014
Appointment of Mrs Julie Etheridge as a member on 2014-04-06
dot icon13/10/2014
Appointment of Mr Stephen Thomas as a member on 2014-03-06
dot icon10/10/2014
Appointment of Mr Raymond Taylor as a member on 2014-04-06
dot icon10/10/2014
Appointment of Mr Nicholas Zaymes as a member on 2014-04-06
dot icon10/10/2014
Appointment of Mr Travis Emlyn Bennett as a member on 2014-04-06
dot icon10/10/2014
Appointment of Mrs Susan Jane Hanney as a member on 2014-04-06
dot icon10/10/2014
Appointment of Mr Spencer Louth as a member on 2014-04-29
dot icon08/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Berkeley Guard Limited as a member on 2014-04-06
dot icon23/05/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon14/05/2014
Termination of appointment of Anne Smith as a member
dot icon14/05/2014
Termination of appointment of Formations No 70 Ltd as a member
dot icon13/05/2014
Appointment of Berkeley Guard Group Llp as a member
dot icon13/05/2014
Appointment of Berkeley Guard Limited as a member
dot icon02/05/2014
Certificate of change of name
dot icon28/04/2014
Appointment of Mr Graham David Jenkins as a member
dot icon14/04/2014
Member's details changed for Formations No 70 Ltd on 2014-04-14
dot icon14/04/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 2014-04-14
dot icon29/01/2014
Annual return made up to 2014-01-16
dot icon16/01/2013
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.58K
-
0.00
13.97K
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Graham John
LLP Designated Member
01/10/2015 - 19/08/2016
-
Croucher, Ben Philip Ralph
LLP Designated Member
23/07/2015 - 25/09/2017
-
Cutlan, Sam David
LLP Designated Member
09/01/2017 - 10/12/2018
-
Duffy, Brioney Lillyan
LLP Designated Member
01/11/2016 - 05/06/2017
-
Fagan, Deborah
LLP Designated Member
06/04/2014 - 13/05/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CISIUM DOMUS LLP

CISIUM DOMUS LLP is an(a) Dissolved company incorporated on 16/01/2013 with the registered office located at 3 Hercules House, Calleva Park, Aldermaston, Berkshire RG7 8DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CISIUM DOMUS LLP?

toggle

CISIUM DOMUS LLP is currently Dissolved. It was registered on 16/01/2013 and dissolved on 15/04/2025.

Where is CISIUM DOMUS LLP located?

toggle

CISIUM DOMUS LLP is registered at 3 Hercules House, Calleva Park, Aldermaston, Berkshire RG7 8DN.

What is the latest filing for CISIUM DOMUS LLP?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.