Background WavePink WaveYellow Wave

NEXTDOM LIMITED (03968418)

NEXTDOM LIMITED (03968418) is an active UK company. incorporated on 10 April 2000. with registered office in 32 Commerce Way. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEXTDOM LIMITED has been registered for 25 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
03968418
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
Ayrton House, 32 Commerce Way, L8 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTDOM LIMITED

NEXTDOM LIMITED is an active company incorporated on 10 April 2000 with the registered office located in 32 Commerce Way. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEXTDOM LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03968418

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Ayrton House Parliament Business Park 32 Commerce Way, L8 7BA,

Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jun 12
Director Left
Jun 12
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Share Issue
Oct 16
Funding Round
Oct 16
Loan Cleared
Dec 24
Owner Exit
Nov 25
Owner Exit
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DIDLICK, Philip

Active
Ayrton House, 32 Commerce WayL8 7BA
Secretary
Appointed 30 Apr 2012

DIDLICK, Philip James

Active
Ayrton House, 32 Commerce WayL8 7BA
Born June 1976
Director
Appointed 30 Apr 2012

O'BRIEN, Gerald Francis

Active
Ayrton House, 32 Commerce WayL8 7BA
Born January 1949
Director
Appointed 28 Apr 2000

O'BRIEN, Padraic Marc

Active
Ayrton House, 32 Commerce WayL8 7BA
Born June 1979
Director
Appointed 01 Jun 2007

BACON, Kelvin

Resigned
16 The Evergreens, FreshfieldL37 3RW
Secretary
Appointed 01 Jun 2007
Resigned 30 Apr 2012

O'BRIEN, Gerald Francis

Resigned
C 05 Fontaines De Woluwe, Rue Konkel 186
Secretary
Appointed 28 Apr 2000
Resigned 01 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 28 Apr 2000

BACON, Kelvin

Resigned
16 The Evergreens, FreshfieldL37 3RW
Born April 1971
Director
Appointed 01 Jun 2007
Resigned 30 Apr 2012

OBRIEN, Bridget Christine

Resigned
C 05 Fontaines De Woluwe, Rue Konkel 186
Born December 1947
Director
Appointed 28 Apr 2000
Resigned 01 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2000
Resigned 28 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr Gerald Francis O'Brien

Ceased
Ayrton House, 32 Commerce WayL8 7BA
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mrs Bridget Christine O'Brien

Ceased
Ayrton House, 32 Commerce WayL8 7BA
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

132

Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Resolution
31 January 2023
RESOLUTIONSResolutions
Memorandum Articles
31 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 September 2016
AA01Change of Accounting Reference Date
Resolution
5 September 2016
RESOLUTIONSResolutions
Resolution
15 August 2016
RESOLUTIONSResolutions
Resolution
15 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Medium
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Medium
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Medium
18 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Legacy
4 February 2012
MG01MG01
Accounts With Accounts Type Medium
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
23 September 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
11 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 December 2007
AAAnnual Accounts
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
288cChange of Particulars
Legacy
6 July 2003
288cChange of Particulars
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
88(2)R88(2)R
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation