Company NameDOMS Limited
Company StatusActive
Company Number04698300
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRaymond Riley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address31b West End
Walkington
East Yorkshire
HU17 8SX
Director NameMrs Anna Elizabeth Riley
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b West End Walkington
Beverley
East Yorkshire
HU17 8SX
Director NameMr Raymond Dominic Riley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b West End Walkington
Beverley
East Yorkshire
HU17 8SX
Director NameCarol Ann Riley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address31b West End
Walkington
East Yorkshire
HU17 8SX
Secretary NameCarol Ann Riley
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address31b West End
Walkington
East Yorkshire
HU17 8SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address11 North Bar Within
Beverley
East Yorkshire
HU17 8AP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

300 at £1Carol Ann Riley
30.00%
Ordinary
300 at £1Raymond Riley
30.00%
Ordinary
200 at £1Anna Elizabeth Riley
20.00%
Ordinary
200 at £1Raymond Dominic Riley
20.00%
Ordinary

Financials

Year2014
Net Worth£18,320
Cash£50
Current Liabilities£173,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
19 April 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 11 North Bar within Beverley East Yorkshire HU17 8AP on 19 April 2023 (1 page)
20 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
22 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 March 2019Change of details for Mrs Carol Ann Riley as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Raymond Dominic Riley on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mrs Anna Elizabeth Riley on 14 March 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Termination of appointment of Carol Ann Riley as a secretary on 8 May 2018 (1 page)
10 May 2018Termination of appointment of Carol Ann Riley as a director on 8 May 2018 (1 page)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 May 2017Director's details changed for Raymond Riley on 14 March 2003 (1 page)
16 May 2017Director's details changed for Raymond Riley on 14 March 2003 (1 page)
31 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 17 June 2016 (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(7 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(8 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(8 pages)
27 November 2014Appointment of Mrs Anna Elizabeth Riley as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Raymond Dominic Riley as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Raymond Dominic Riley as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mrs Anna Elizabeth Riley as a director on 26 November 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 April 2013Amending 288A - director's details (1 page)
12 April 2013Amending 288A- director's details (1 page)
12 April 2013Amending 288A- director's details (1 page)
12 April 2013Amending 288A -amending sec details (1 page)
12 April 2013Amending 288A - director's details (1 page)
12 April 2013Amending 288A -amending sec details (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 14/03/06; full list of members (2 pages)
21 July 2006Return made up to 14/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 14/03/05; full list of members (2 pages)
5 April 2005Return made up to 14/03/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 March 2004Return made up to 14/03/04; full list of members (2 pages)
18 March 2004Return made up to 14/03/04; full list of members (2 pages)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
14 March 2003Incorporation (30 pages)
14 March 2003Incorporation (30 pages)