Background WavePink WaveYellow Wave

DOMUS GROUP OF COMPANIES LIMITED (08226278)

DOMUS GROUP OF COMPANIES LIMITED (08226278) is an active UK company. incorporated on 24 September 2012. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOMUS GROUP OF COMPANIES LIMITED has been registered for 13 years.

Company Number
08226278
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMUS GROUP OF COMPANIES LIMITED

DOMUS GROUP OF COMPANIES LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOMUS GROUP OF COMPANIES LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08226278

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

TILECO (2012) TOPCO LIMITED
From: 24 September 2012To: 10 March 2015
Contact
Address

Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England
From: 5 September 2018To: 1 March 2024
PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England
From: 7 December 2017To: 5 September 2018
Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ
From: 20 December 2012To: 7 December 2017
35 New Bridge Street London EC4V 6BW
From: 24 September 2012To: 20 December 2012
Timeline

47 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Share Issue
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Jun 15
Share Issue
Jun 15
Funding Round
Jul 15
Loan Secured
Dec 15
Funding Round
May 16
Share Issue
May 16
Share Issue
May 16
Funding Round
Jul 16
Share Issue
Sept 16
Funding Round
Jan 17
Loan Cleared
Jul 17
Funding Round
Sept 17
Share Issue
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 25
Director Left
Oct 25
Loan Secured
Jan 26
16
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Memorandum Articles
7 February 2026
MAMA
Resolution
7 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 September 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 August 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Resolution
2 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
24 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
24 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Move Registers To Sail Company
12 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Resolution
17 September 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Legacy
16 November 2012
MG01MG01
Resolution
15 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Capital Alter Shares Consolidation
6 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Incorporation Company
24 September 2012
NEWINCIncorporation