Background WavePink WaveYellow Wave

DOMUS CAMBRIA LIMITED (07611200)

DOMUS CAMBRIA LIMITED (07611200) is an active UK company. incorporated on 20 April 2011. with registered office in Llandudno Junction. The company operates in the Construction sector, engaged in development of building projects. DOMUS CAMBRIA LIMITED has been registered for 14 years. Current directors include ALDERSON, Ian Bernard, ANDERSON, Neill, DAVIES, Elin Mared.

Company Number
07611200
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Plas Blodwel, Llandudno Junction, LL31 9HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDERSON, Ian Bernard, ANDERSON, Neill, DAVIES, Elin Mared
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMUS CAMBRIA LIMITED

DOMUS CAMBRIA LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Llandudno Junction. The company operates in the Construction sector, specifically engaged in development of building projects. DOMUS CAMBRIA LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07611200

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Plas Blodwel Broad Street Llandudno Junction, LL31 9HL,

Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
May 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

OWEN, Samantha Jayne

Active
Broad Street, Llandudno JunctionLL31 9HL
Secretary
Appointed 31 Jan 2019

ALDERSON, Ian Bernard

Active
Broad Street, Llandudno JunctionLL31 9HL
Born March 1961
Director
Appointed 05 Sept 2022

ANDERSON, Neill

Active
Broad Street, Llandudno JunctionLL31 9HL
Born September 1969
Director
Appointed 15 Aug 2024

DAVIES, Elin Mared

Active
Broad Street, Llandudno JunctionLL31 9HL
Born January 1992
Director
Appointed 15 Aug 2024

KIRK, Helena

Resigned
Broad Street, Llandudno JunctionLL31 9HL
Secretary
Appointed 13 Apr 2017
Resigned 31 Jan 2019

WILKINSON, Yvonne

Resigned
Broad Street, Llandudno JunctionLL31 9HL
Secretary
Appointed 20 Apr 2011
Resigned 13 Apr 2017

DAVIES, Sarah

Resigned
Broad Street, Llandudno JunctionLL31 9HL
Born January 1979
Director
Appointed 05 Sept 2022
Resigned 15 Aug 2024

JAMES, Dylan Meredith

Resigned
Broad Street, Llandudno JunctionLL31 9HL
Born May 1970
Director
Appointed 25 Jul 2019
Resigned 15 Aug 2024

JONES, Bryan Robin

Resigned
Plas Blodwel, Llandudno JunctionLL31 9HL
Born June 1949
Director
Appointed 22 Jun 2012
Resigned 22 Sept 2016

JONES, Iwan Prys

Resigned
Plas Blodwel, Llandudno JunctionLL31 9HL
Born January 1963
Director
Appointed 22 Jun 2012
Resigned 25 Sept 2021

KEEGAN, John Joseph

Resigned
Heath Park Avenue, CardiffCF14 3RH
Born November 1963
Director
Appointed 26 Jan 2017
Resigned 31 May 2018

MILER, Susan, Dr

Resigned
Bryn-Y-Maen, Colwyn BayLL28 5EN
Born December 1958
Director
Appointed 12 May 2016
Resigned 13 Sept 2018

O'SULLIVAN, Suzanne

Resigned
Tal-Y-Bont, ConwyLL32 8SF
Born February 1965
Director
Appointed 22 Jun 2012
Resigned 15 Mar 2016

PARRY, Lynne

Resigned
Tyn Twr, BangorLL57 3BZ
Born July 1964
Director
Appointed 17 Jul 2014
Resigned 21 Sept 2017

ROBERTS, David

Resigned
Llannerch Road West, Rhos On SeaLL28 4AU
Born June 1971
Director
Appointed 22 Jun 2012
Resigned 18 Feb 2016

STEVENS, Neil

Resigned
Plas Blodwel, Llandudno JunctionLL31 9HL
Born September 1957
Director
Appointed 22 Jun 2012
Resigned 12 Feb 2016

WHITE, Helen

Resigned
Park Drive South, HooleCH2 3JT
Born October 1977
Director
Appointed 22 Jun 2012
Resigned 17 Jul 2014

WILKINSON, Yvonne

Resigned
Broad Street, Llandudno JunctionLL31 9HL
Born March 1957
Director
Appointed 20 Apr 2011
Resigned 08 Nov 2012

WILLIAMS, Dewi

Resigned
Ffordd Penmynydd, LlanfairpwllgwyngyllLL61 5AX
Born August 1969
Director
Appointed 18 Feb 2016
Resigned 27 Jul 2017

Persons with significant control

1

Broad Street, Llandudno JunctionLL31 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Miscellaneous
1 May 2014
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Memorandum Articles
19 June 2012
MEM/ARTSMEM/ARTS
Notice Restriction On Company Articles
19 June 2012
CC01CC01
Resolution
14 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Incorporation Company
20 April 2011
NEWINCIncorporation