Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CISIUM DOMUS LLP

3 HERCULES HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8DN,
Company Registration Number
OC381640
Limited Liability Partnership
Active

Company Overview

About Cisium Domus Llp
CISIUM DOMUS LLP was founded on 2013-01-16 and has its registered office in Aldermaston. The organisation's status is listed as "Active". Cisium Domus Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CISIUM DOMUS LLP
 
Legal Registered Office
3 HERCULES HOUSE
CALLEVA PARK
ALDERMASTON
BERKSHIRE
RG7 8DN
Other companies in EC2R
 
Previous Names
LLP FORMATIONS NO 164 LLP02/05/2014
Filing Information
Company Number OC381640
Company ID Number OC381640
Date formed 2013-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189864238  
Last Datalog update: 2024-04-06 19:27:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CISIUM DOMUS LLP

Current Directors
Officer Role Date Appointed
SAM DAVID CUTLAN
Limited Liability Partnership (LLP) Designated Member 2017-01-09
DEBORAH LOUISE FAGAN
Limited Liability Partnership (LLP) Designated Member 2017-10-02
GRAHAM DAVID JENKINS
Limited Liability Partnership (LLP) Designated Member 2014-04-06
MARIETTA JOANNA LOUISE THOMAS-BUSOW
Limited Liability Partnership (LLP) Designated Member 2016-11-22
NICHOLAS ZAYMES
Limited Liability Partnership (LLP) Designated Member 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER LOUTH
Limited Liability Partnership (LLP) Designated Member 2016-08-01 2018-06-01
RAYMOND TAYLOR
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2017-09-28
BEN PHILIP RALPH CROUCHER
Limited Liability Partnership (LLP) Designated Member 2015-07-23 2017-09-25
BRIONEY LILLYAN DUFFY
Limited Liability Partnership (LLP) Designated Member 2016-11-01 2017-06-05
JULIE ETHERIDGE
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2016-10-01
SUSAN JANE HANNEY
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2016-10-01
STEPHEN THOMAS
Limited Liability Partnership (LLP) Designated Member 2014-03-06 2016-10-01
GRAHAM JOHN ALEXANDER
Limited Liability Partnership (LLP) Designated Member 2015-10-01 2016-08-19
TRAVIS EMLYN BENNETT
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2016-07-07
DEBORAH FAGAN
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2016-05-13
JASON KING
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2015-07-11
SPENCER LOUTH
Limited Liability Partnership (LLP) Designated Member 2014-04-29 2015-06-11
ROBERT JAMES KING
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2014-09-30
BERKELEY GUARD GROUP LLP
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2014-04-06
BERKELEY GUARD LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2014-04-06
FORMATIONS NO 70 LTD
Limited Liability Partnership (LLP) Designated Member 2013-01-16 2014-04-06
ANNE LOUISE SMITH
Limited Liability Partnership (LLP) Designated Member 2013-01-16 2014-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID JENKINS BERKELEY GUARD GROUP LLP Limited Liability Partnership (LLP) Designated Member 2010-09-30 CURRENT 2010-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Change of registered office address for limited liability partnership from The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ England to 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8DN
2024-01-26Confirmation statement with no updates made up to 2024-01-16
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20Confirmation statement with no updates made up to 2023-01-16
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11LLTM01Limited liability partnership termination of member Michael Timothy Nettleship on 2022-03-31
2022-03-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17LLCS01Confirmation statement with no updates made up to 2022-01-16
2021-08-11LLTM01Limited liability partnership termination of member Marietta Joanna Louise Thomas-Busow on 2021-07-31
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19LLCS01Confirmation statement with no updates made up to 2021-01-16
2020-06-29LLAP01Limited liability partnership appointment of Mr Michael Timothy Nettleship on 2020-06-15 as member
2020-05-07LLAP01Limited liability partnership appointment of Mr Dean Andrew Connell on 2020-04-27 as member
2020-03-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22LLCS01Confirmation statement with no updates made up to 2020-01-16
2020-01-13LLAP01Limited liability partnership appointment of Miss Sarah Collins on 2019-12-01 as member
2019-12-17LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-03-30 to 2019-03-29
2019-01-28LLCS01Confirmation statement with no updates made up to 2019-01-16
2018-12-17LLTM01Limited liability partnership termination of member Sam David Cutlan on 2018-12-10
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23LLTM01Limited liability partnership termination of member Deborah Louise Fagan on 2018-11-13
2018-06-01LLTM01Limited liability partnership termination of member Spencer Louth on 2018-06-01
2018-01-26LLCS01Confirmation statement with no updates made up to 2018-01-16
2018-01-23LLCH01Change of partner details Mr Spencer Louth on 2018-01-16
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LLAP01Limited liability partnership appointment of Mrs Deborah Louise Fagan on 2017-10-02 as member
2017-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAYMOND TAYLOR
2017-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER BEN CROUCHER
2017-06-09LLTM01Limited liability partnership termination of member Brioney Lillyan Duffy on 2017-06-05
2017-03-13LLAP01Limited liability partnership appointment of Mr Spencer Louth on 2016-08-01 as member
2017-02-13LLCS01Confirmation statement with no updates made up to 2017-01-16
2017-02-09LLTM01Limited liability partnership termination of member Susan Jane Hanney on 2016-10-01
2017-02-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIETTA JOANNA LOUISE THOMAS-BUSOW / 01/01/2017
2017-02-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS BRIONEY LILLYAN DUFFY / 01/11/2016
2017-02-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIE ETHERIDGE
2017-02-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN THOMAS
2017-02-08LLAD01Change of registered office address for limited liability partnership from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ
2017-02-08LLAP01LLP MEMBER APPOINTED MRS MARIETTA JOANNA LOUISE THOMAS-BUSOW
2017-02-08LLAP01LLP MEMBER APPOINTED MR SAM DAVID CUTLAN
2017-02-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LLAP01Limited liability partnership appointment of Miss Brioney Lillyan Duffy on 2016-11-01 as member
2017-02-01LLTM01Limited liability partnership termination of member Graham John Alexander on 2016-08-19
2016-12-23LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2016-03-31 to 2016-03-30
2016-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRAVIS BENNETT
2016-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBORAH FAGAN
2016-02-01LLAR01ANNUAL RETURN MADE UP TO 16/01/16
2016-02-01LLAP01LLP MEMBER APPOINTED MR BEN PHILIP RALPH CROUCHER
2016-01-27LLAP01LLP MEMBER APPOINTED MR BEN PHILIP RALPH CROUCHER
2016-01-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-12LLAP01LLP MEMBER APPOINTED MR GRAHAM JOHN ALEXANDER
2015-07-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASON KING
2015-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SPENCER LOUTH
2015-04-02LLAD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2015-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SPENCER LOUTH / 09/02/2015
2015-01-30LLAR01ANNUAL RETURN MADE UP TO 16/01/15
2014-10-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT KING
2014-10-29LLAP01LLP MEMBER APPOINTED MR ROBERT JAMES KING
2014-10-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER BERKELEY GUARD GROUP LLP
2014-10-13LLAP01LLP MEMBER APPOINTED MR JASON KING
2014-10-13LLAP01LLP MEMBER APPOINTED MRS DEBORAH FAGAN
2014-10-13LLAP01LLP MEMBER APPOINTED MRS JULIE ETHERIDGE
2014-10-13LLAP01LLP MEMBER APPOINTED MR STEPHEN THOMAS
2014-10-10LLAP01LLP MEMBER APPOINTED MR RAYMOND TAYLOR
2014-10-10LLAP01LLP MEMBER APPOINTED MR NICHOLAS ZAYMES
2014-10-10LLAP01LLP MEMBER APPOINTED MR TRAVIS EMLYN BENNETT
2014-10-10LLAP01LLP MEMBER APPOINTED MRS SUSAN JANE HANNEY
2014-10-10LLAP01LLP MEMBER APPOINTED MR SPENCER LOUTH
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER BERKELEY GUARD LIMITED
2014-05-23LLAA01PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-05-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH
2014-05-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD
2014-05-13LLAP02CORPORATE LLP MEMBER APPOINTED BERKELEY GUARD GROUP LLP
2014-05-13LLAP02CORPORATE LLP MEMBER APPOINTED BERKELEY GUARD LIMITED
2014-05-02LLNM01SAME DAY NAME CHANGE CARDIFF
2014-05-02CERTNMCOMPANY NAME CHANGED LLP FORMATIONS NO 164 LLP CERTIFICATE ISSUED ON 02/05/14
2014-04-28LLAP01LLP MEMBER APPOINTED MR GRAHAM DAVID JENKINS
2014-04-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014
2014-04-14LLAD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX
2014-01-29LLAR01ANNUAL RETURN MADE UP TO 16/01/14
2013-01-16LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CISIUM DOMUS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CISIUM DOMUS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CISIUM DOMUS LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CISIUM DOMUS LLP

Intangible Assets
Patents
We have not found any records of CISIUM DOMUS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CISIUM DOMUS LLP
Trademarks
We have not found any records of CISIUM DOMUS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CISIUM DOMUS LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CISIUM DOMUS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CISIUM DOMUS LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CISIUM DOMUS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CISIUM DOMUS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG7 8DN