ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Domus Engineering Ltd

Domus Engineering Ltd is an active company incorporated on 24 July 2002 with the registered office located in London, Greater London. Domus Engineering Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04493678
Private limited company
Age
23 years
Incorporated 24 July 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (1 month ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
3 Lyttelton Road
London
N2 0DR
England
Address changed on 27 Feb 2023 (2 years 6 months ago)
Previous address was , 1st Floor, Kenville House Unit 3 Spring Villa Park,, Spring Villa Road, Edgware, Middx, HA8 7EB, England
Telephone
02089533991
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Financial Director • British • Lives in England • Born in Aug 1951
Director • British • Lives in England • Born in Nov 1953
Aquaforce Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aquaforce Group Ltd
Rodney James Newson and are mutual people.
Active
Aquaforce International Ltd
Rodney James Newson and are mutual people.
Active
Schmitt Armaturen GMBH & Co Ltd
Rodney James Newson and Mr Yogesh Dewan are mutual people.
Active
Cedar Properties (Worcester) Ltd
Rodney James Newson and Mr Yogesh Dewan are mutual people.
Active
Loughton Masonic Centre Limited
Rodney James Newson is a mutual person.
Active
Southgate Masonic Centre Limited
Rodney James Newson is a mutual person.
Active
Brands
Domus England
Domus is a production company in the UK that manufactures valves, fittings, and distribution manifolds for plumbing systems.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.08M
Decreased by £68.43K (-2%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£9.46M
Decreased by £1.48M (-14%)
Total Liabilities
-£4.72M
Decreased by £1.49M (-24%)
Net Assets
£4.74M
Increased by £9.44K (0%)
Debt Ratio (%)
50%
Decreased by 6.86% (-12%)
Latest Activity
Confirmation Submitted
20 Days Ago on 19 Aug 2025
Cedar Property Investments Ltd (PSC) Details Changed
20 Days Ago on 19 Aug 2025
Abridged Accounts Submitted
3 Months Ago on 31 May 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 24 Feb 2024
Mr Yogesh Dewan Details Changed
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Abridged Accounts Submitted
2 Years 3 Months Ago on 20 May 2023
Registered Address Changed
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Domus Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cedar Property Investments Ltd as a person with significant control on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 24 July 2025 with updates
Submitted on 19 Aug 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 31 May 2025
Registration of charge 044936780003, created on 16 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 24 July 2024 with no updates
Submitted on 17 Sep 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 24 Feb 2024
Director's details changed for Mr Yogesh Dewan on 4 September 2023
Submitted on 18 Sep 2023
Confirmation statement made on 24 July 2023 with no updates
Submitted on 23 Aug 2023
Unaudited abridged accounts made up to 31 May 2022
Submitted on 20 May 2023
Registered office address changed from , 1st Floor, Kenville House Unit 3 Spring Villa Park,, Spring Villa Road, Edgware, Middx, HA8 7EB, England to 3 Lyttelton Road London N2 0DR on 27 February 2023
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year