DOMUS AETERNUM LTD.

Register to unlock more data on OkredoRegister

DOMUS AETERNUM LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09640851

Incorporation date

16/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

No. 10-11 Offices 10 And 10a, Saville Place, Saville Court, Clifton, Bristol BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon24/03/2026
Registered office address changed from 17-19 Berkeley Square Clifton Bristol BS8 1HB England to No. 10-11 Offices 10 and 10a Saville Place, Saville Court, Clifton Bristol BS8 4EJ on 2026-03-24
dot icon03/02/2026
Certificate of change of name
dot icon29/07/2025
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Registered office address changed from 133 Cumberland Road Bristol BS1 6UX England to 17-19 Berkeley Square Clifton Bristol BS8 1HB on 2023-01-11
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/12/2020
Micro company accounts made up to 2020-06-30
dot icon15/10/2020
Registered office address changed from , Bristol 101 Architecture+Design First Floor, 108C Stokes Croft, St Paul'S. Bristol Avon BS1 3RU England to 133 Cumberland Road Bristol BS1 6UX on 2020-10-15
dot icon27/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/06/2020
Registered office address changed from Unit 402 Cocoa Studios, the Biscuit Factory, 100 Drummond Road London SE16 4DG United Kingdom to , Bristol 101 Architecture+Design First Floor, 108C Stokes Croft, St Paul'S. Bristol Avon BS1 3RU on 2020-06-17
dot icon05/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon14/02/2019
Registered office address changed from 15 Garden Flat Aberdeen Road Bristol BS6 6HT United Kingdom to Unit 402 Cocoa Studios, the Biscuit Factory, 100 Drummond Road London SE16 4DG on 2019-02-14
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Second filing of a statement of capital following an allotment of shares on 2016-02-22
dot icon07/08/2018
Registered office address changed from 15 Aberdeen Road Bristol BS6 6HT England to 15 Garden Flat Aberdeen Road Bristol BS6 6HT on 2018-08-07
dot icon26/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon18/06/2018
Notification of Simon David Joseph Flynn as a person with significant control on 2016-06-30
dot icon04/10/2017
Registered office address changed from 13 Kenwyn Road London SW4 7LJ United Kingdom to 15 Aberdeen Road Bristol BS6 6HT on 2017-10-04
dot icon04/10/2017
Termination of appointment of Niles Nichols as a director on 2017-09-26
dot icon14/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon10/04/2017
Particulars of variation of rights attached to shares
dot icon10/04/2017
Change of share class name or designation
dot icon07/04/2017
Resolutions
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon28/07/2015
Appointment of Mr Simon David Flynn as a director on 2015-07-28
dot icon16/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.88K
-
0.00
-
-
2022
0
66.93K
-
0.00
-
-
2022
0
66.93K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

66.93K £Ascended158.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Simon David Joseph
Director
28/07/2015 - Present
3
Nichols, Niles
Director
16/06/2015 - 26/09/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMUS AETERNUM LTD.

DOMUS AETERNUM LTD. is an(a) Active company incorporated on 16/06/2015 with the registered office located at No. 10-11 Offices 10 And 10a, Saville Place, Saville Court, Clifton, Bristol BS8 4EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMUS AETERNUM LTD.?

toggle

DOMUS AETERNUM LTD. is currently Active. It was registered on 16/06/2015 .

Where is DOMUS AETERNUM LTD. located?

toggle

DOMUS AETERNUM LTD. is registered at No. 10-11 Offices 10 And 10a, Saville Place, Saville Court, Clifton, Bristol BS8 4EJ.

What does DOMUS AETERNUM LTD. do?

toggle

DOMUS AETERNUM LTD. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DOMUS AETERNUM LTD.?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 17-19 Berkeley Square Clifton Bristol BS8 1HB England to No. 10-11 Offices 10 and 10a Saville Place, Saville Court, Clifton Bristol BS8 4EJ on 2026-03-24.