DOMUS TILES LIMITED

Active Birmingham

Other service activities n.e.c.

112 employees website.com
Other service activities n.e.c.
D

DOMUS TILES LIMITED

Other service activities n.e.c.

Founded 13 Jul 1964 Active Birmingham, United Kingdom 112 employees website.com
Other service activities n.e.c.

Previous Company Names

DOMUS (ITALIAN TILES AND DECOR CENTRE) LIMITED 13 Jul 1964 — 6 Dec 1983
Accounts Submitted 8 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 16 Sept 2025 Next due 19 Sept 2026 5 months remaining
Net assets £681K £1M 2024 year on year
Total assets £14M £965K 2024 year on year
Total Liabilities £13M £2M 2024 year on year
Charges 10
2 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DOMUS TILES LIMITED (00812533), an active company based in Birmingham, United Kingdom. Incorporated 13 Jul 1964. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£105.00k

Increased by £103.00k (+5150%)

Net Assets

£681.00k

Decreased by £1.20M (-64%)

Total Liabilities

£13.30M

Increased by £2.17M (+19%)

Turnover

£21.81M

Decreased by £1.95M (-8%)

Employees

112

Increased by 3 (+3%)

Debt Ratio

95%

Increased by 9 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Domus Group Of Companies Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 9 Jul 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Tileco Group Limited

Ceased 9 Jul 2020

Ceased

Group Structure

Group Structure

HEADLAM GROUP PLC united kingdom
DOMUS TILES LIMITED Current Company

Charges

Charges

2 outstanding 8 satisfied

Properties

Properties

8 leasehold 8 total
AddressTenurePrice PaidDate Added
Unit 3, Molesey Business Centre, Central Avenue, West Molesey (KT8 2QZ) ELMBRIDGE
Leasehold-20 Sept 2024
Unit 2, 39 Central Avenue, West Molesey (KT8 2QZ) ELMBRIDGE
Leasehold£182,08611 Jun 2024
Derwent Works, 6 Henrietta Street, Birmingham (B19 3AB) BIRMINGHAM
Leasehold-9 Jan 2023
60 Queenstown Road, Battersea, London (SW8 3RY) WANDSWORTH
Leasehold-25 Mar 2020
60 Queenstown Road, London (SW8 3RY) WANDSWORTH
Leasehold-25 Mar 2020
Unit 3, Molesey Business Centre, Central Avenue, West Molesey (KT8 2QZ)
Leasehold
Added 20 Sept 2024
District ELMBRIDGE
Unit 2, 39 Central Avenue, West Molesey (KT8 2QZ)
Leasehold £182,086
Added 11 Jun 2024
District ELMBRIDGE
Derwent Works, 6 Henrietta Street, Birmingham (B19 3AB)
Leasehold
Added 9 Jan 2023
District BIRMINGHAM
60 Queenstown Road, Battersea, London (SW8 3RY)
Leasehold
Added 25 Mar 2020
District WANDSWORTH
60 Queenstown Road, London (SW8 3RY)
Leasehold
Added 25 Mar 2020
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026OfficersAppointment of Mr Richard Crispin Jones as director on 2026-03-31
13 Apr 2026OfficersTermination of Adam David Phillips as director on 2026-03-31
28 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 Oct 2025OfficersTermination of Christopher Richard Payne as director on 2025-10-13
8 Oct 2025AccountsAnnual accounts made up to 2024-12-31
13 Apr 2026 Officers

Appointment of Mr Richard Crispin Jones as director on 2026-03-31

13 Apr 2026 Officers

Termination of Adam David Phillips as director on 2026-03-31

28 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Oct 2025 Officers

Termination of Christopher Richard Payne as director on 2025-10-13

8 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Appointment of Mr Richard Crispin Jones as director on 2026-03-31

1 weeks ago on 13 Apr 2026

Termination of Adam David Phillips as director on 2026-03-31

1 weeks ago on 13 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 28 Jan 2026

Termination of Christopher Richard Payne as director on 2025-10-13

5 months ago on 28 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 8 Oct 2025