DOMUS INTERNATIONAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DOMUS INTERNATIONAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07795277

Incorporation date

03/10/2011

Size

Dormant

Contacts

Registered address

Registered address

4385, 07795277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon15/01/2026
Register(s) moved to registered inspection location 3 Stanley Street Preston PR1 4AT
dot icon31/10/2025
Register inspection address has been changed to 2 Stanley Street Preston PR1 4AT
dot icon31/10/2025
Register inspection address has been changed from 2 Stanley Street Preston PR1 4AT England to 3 Stanley Street Preston PR1 4AT
dot icon23/10/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon23/10/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/07/2025
Registered office address changed to PO Box 4385, 07795277 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28
dot icon28/07/2025
Address of person with significant control Mr Sunil Kumar Agarwala changed to 07795277 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-28
dot icon17/09/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-10-31
dot icon05/06/2024
Voluntary strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon16/05/2024
Application to strike the company off the register
dot icon05/03/2024
Micro company accounts made up to 2022-10-31
dot icon16/09/2023
Registered office address changed from 1 York Road Hounslow Middx YW3 1LA to 3 Stanley Street Preston PR1 4AT on 2023-09-16
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon15/09/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2021-10-31
dot icon27/09/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Micro company accounts made up to 2020-10-31
dot icon04/06/2021
Registration of charge 077952770004, created on 2021-05-25
dot icon18/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/01/2021
Registration of charge 077952770003, created on 2021-01-28
dot icon10/06/2020
Micro company accounts made up to 2019-10-31
dot icon10/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon18/02/2020
Registered office address changed from 4 Gladstone Parade Edgware Road London NW2 6JS to 1 York Road Hounslow Middx YW3 1LA on 2020-02-18
dot icon30/07/2019
Compulsory strike-off action has been discontinued
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/07/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon17/09/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/07/2017
Registration of charge 077952770002, created on 2017-06-15
dot icon17/06/2017
Registration of charge 077952770001, created on 2017-06-15
dot icon07/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Termination of appointment of Nasir Abbas as a director on 2015-09-01
dot icon29/09/2015
Appointment of Sunil Agarwala as a director on 2015-09-01
dot icon24/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/07/2015
Termination of appointment of Sunil Agarwala as a director on 2015-03-01
dot icon16/07/2015
Appointment of Mr Nasir Abbas as a director on 2015-03-01
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon01/05/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon30/04/2015
Registered office address changed from 72 Glenpark Road London E78BW England to 4 Gladstone Parade Edgware Road London NW2 6JS on 2015-04-30
dot icon15/07/2014
Registered office address changed from 4 Gladstone Parade Edgware Road London NW2 6JS to 72 Glenpark Road London E78BW on 2014-07-15
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/12/2013
Appointment of Mr Sunil Agarwala as a director
dot icon08/12/2013
Termination of appointment of Olegs Skomorohovs as a director
dot icon08/12/2013
Registered office address changed from 329 Fortis House 160 London Road Barking IG11 8BB England on 2013-12-08
dot icon18/11/2013
Registered office address changed from Axholme House North Street Crowle Scunthorpe Humberside DN17 4NW on 2013-11-18
dot icon28/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/04/2013
Registered office address changed from 329 Fortis House 160 London Road Barking Essex IG11 8BB England on 2013-04-05
dot icon15/01/2013
Registered office address changed from 4 Gladstone Parade, Edgware Road London NW2 6JS United Kingdom on 2013-01-15
dot icon14/01/2013
Termination of appointment of Sunil Agarwala as a director
dot icon14/01/2013
Appointment of Olegs Skomorohovs as a director
dot icon20/11/2012
Appointment of Mr Sunil Kumar Agarwala as a director
dot icon20/11/2012
Termination of appointment of Edward Clark as a director
dot icon14/11/2012
Termination of appointment of Olegs Skomorohovs as a director
dot icon14/11/2012
Appointment of Mr Edward Clark as a director
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon17/10/2012
Termination of appointment of David Mapplebeck as a director
dot icon17/10/2012
Appointment of Mr Olegs Skomorohovs as a director
dot icon10/10/2012
Appointment of Mr David John Mapplebeck as a director
dot icon10/10/2012
Termination of appointment of Egor Sokolov as a director
dot icon04/10/2012
Registered office address changed from C/O 381 Accountancy and Bookkeping Services Ltd Fortis House 160 London Road Barking Essex IG11 8BB on 2012-10-04
dot icon22/08/2012
Registered office address changed from Coburn Business Centre 1-3 Coborn Road London E1 2DA on 2012-08-22
dot icon23/05/2012
Termination of appointment of David Mapplebeck as a director
dot icon23/05/2012
Appointment of Egor Sokolov as a director
dot icon16/04/2012
Termination of appointment of David Mapplebeck as a director
dot icon16/04/2012
Appointment of Mr Egor Sokolov as a director
dot icon16/04/2012
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2012-04-16
dot icon03/10/2011
Incorporation
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
31/10/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skomorohovs Oļegs
Director
10/10/2011 - 14/11/2012
7
Agarwala, Sunil Kumar
Director
13/11/2012 - 11/01/2013
32
Agarwala, Sunil Kumar
Director
01/09/2015 - Present
32
Abbas, Nasir
Director
01/03/2015 - 01/09/2015
6
Mapplebeck, David John
Director
03/10/2011 - 14/11/2011
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMUS INTERNATIONAL SOLUTIONS LIMITED

DOMUS INTERNATIONAL SOLUTIONS LIMITED is an(a) Active company incorporated on 03/10/2011 with the registered office located at 4385, 07795277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 DOMUS INTERNATIONAL SOLUTIONS LIMITED?

toggle

DOMUS INTERNATIONAL SOLUTIONS LIMITED is currently Active. It was registered on 03/10/2011 .

Where is DOMUS INTERNATIONAL SOLUTIONS LIMITED located?

toggle

DOMUS INTERNATIONAL SOLUTIONS LIMITED is registered at 4385, 07795277 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DOMUS INTERNATIONAL SOLUTIONS LIMITED do?

toggle

DOMUS INTERNATIONAL SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DOMUS INTERNATIONAL SOLUTIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Register(s) moved to registered inspection location 3 Stanley Street Preston PR1 4AT.