Background WavePink WaveYellow Wave

NEXTDOM HOLDING LIMITED (09943445)

NEXTDOM HOLDING LIMITED (09943445) is an active UK company. incorporated on 11 January 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEXTDOM HOLDING LIMITED has been registered for 10 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
09943445
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Ayrton House, Liverpool, 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 HOLDING LIMITED

NEXTDOM HOLDING LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEXTDOM HOLDING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09943445

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Ayrton House Commerce Way Liverpool, L8 7BA,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 16
Funding Round
Oct 16
Funding Round
Jan 20
New Owner
Jan 20
Owner Exit
May 24
Owner Exit
Nov 25
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
2
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

DIDLICK, Philip

Active
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 11 Jan 2016

DIDLICK, Philip James

Active
Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 11 Jan 2016

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 11 Jan 2016

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 11 Jan 2016

Persons with significant control

6

3 Active
3 Ceased

Mr Padraic O'Brien

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Miss Aoife O'Brien

Active
Commerce Way, LiverpoolL8 7BA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Miss Aisling Anne Ward O'Brien

Active
Commerce Way, LiverpoolL8 7BA
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mr Padraic Marc O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Ceased 15 May 2024

Mr Gerald Francis O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mrs Brigid Christina Obrien

Ceased
Commerce Way, LiverpoolL8 7BA
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 January 2020
SH10Notice of Particulars of Variation
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 Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation