ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Domantis Limited

Domantis Limited is an active company incorporated on 17 January 2000 with the registered office located in Stevenage, Hertfordshire. Domantis Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03907643
Private limited company
Age
25 years
Incorporated 17 January 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Gsk Medicines Research Centre
Gunnels Wood Road
Stevenage
SG1 2NY
United Kingdom
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
Telephone
01223226900
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Turkish • Lives in Germany • Born in Oct 1971
Director • PSC
Director • British • Lives in England • Born in Mar 1964
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glaxo Wellcome UK Limited
Glaxo Group Limited, Jill Dawn Anderson, and 3 more are mutual people.
Active
Tesaro UK Limited
Edinburgh Pharmaceutical Industries Limited, , and 2 more are mutual people.
Active
Glaxosmithkline Intellectual Property Limited
Glaxo Group Limited, Jill Dawn Anderson, and 2 more are mutual people.
Active
Glaxosmithkline Intellectual Property Development Limited
Glaxo Group Limited, Jill Dawn Anderson, and 2 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.2) Limited
Glaxo Group Limited, Jill Dawn Anderson, and 2 more are mutual people.
Active
Glaxosmithkline Intellectual Property Holdings Limited
Glaxo Group Limited, Jill Dawn Anderson, and 2 more are mutual people.
Active
Glaxosmithkline Research & Development Limited
Glaxo Group Limited, Jill Dawn Anderson, and 2 more are mutual people.
Active
Wellcome Limited
Glaxo Group Limited, Victoria Anne Whyte, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.86M
Increased by £6.55M (+15%)
Total Liabilities
-£1.33M
Increased by £973K (+273%)
Net Assets
£48.53M
Increased by £5.58M (+13%)
Debt Ratio (%)
3%
Increased by 1.84% (+224%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 22 May 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Mrs Victoria Anne Whyte Details Changed
12 Months Ago on 11 Sep 2024
Mrs Demet Gurunlu Russ Details Changed
12 Months Ago on 11 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Mrs Demet Gurunlu Russ Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Mrs Demet Gurunlu Russ Appointed
1 Year 2 Months Ago on 25 Jun 2024
Jill Dawn Anderson Resigned
1 Year 2 Months Ago on 25 Jun 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Inspection Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover Domantis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 May 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 May 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 22 Oct 2024
Secretary's details changed for Mrs Victoria Anne Whyte on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mrs Demet Gurunlu Russ on 15 July 2024
Submitted on 18 Sep 2024
Director's details changed for Mrs Demet Gurunlu Russ on 11 September 2024
Submitted on 17 Sep 2024
Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG
Submitted on 18 Jul 2024
Appointment of Mrs Demet Gurunlu Russ as a director on 25 June 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year