Background WavePink WaveYellow Wave

IDD COMMERCIAL LIMITED (11061069)

IDD COMMERCIAL LIMITED (11061069) is an active UK company. incorporated on 13 November 2017. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. IDD COMMERCIAL LIMITED has been registered for 8 years. Current directors include JOWETT, Ian, SKENDERAJ, Dritan.

Company Number
11061069
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
The Grove, Peache Way, Nottingham, NG9 3DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOWETT, Ian, SKENDERAJ, Dritan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDD COMMERCIAL LIMITED

IDD COMMERCIAL LIMITED is an active company incorporated on 13 November 2017 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. IDD COMMERCIAL LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11061069

LTD Company

Age

8 Years

Incorporated 13 November 2017

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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

The Grove, Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 28 May 2025To: 14 October 2025
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 13 November 2017To: 28 May 2025
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Mar 20
Owner Exit
Mar 20
Share Issue
Sept 21
Owner Exit
Dec 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 13 Nov 2017

SKENDERAJ, Dritan

Active
Pride Park, DerbyDE24 8JY
Born April 1982
Director
Appointed 13 Nov 2017

MCGRATH, Damian Patrick

Resigned
Pride Park, DerbyDE24 8ZS
Born August 1969
Director
Appointed 21 Jan 2019
Resigned 08 Oct 2024

SKENDERAJ, Vjollca

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born May 1983
Director
Appointed 13 Nov 2017
Resigned 21 Jan 2019

Persons with significant control

8

2 Active
6 Ceased
Pride Park, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2021
Nottingham, United KingdomNG7 1FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021

Mr Damian Patrick Mcgrath

Ceased
Pride Park, DerbyDE24 8ZS
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 21 Jan 2019
Ceased 08 Oct 2024
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017
Ceased 08 Oct 2024
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Nov 2017
Ceased 17 Mar 2021

Mrs Vjollca Skenderaj

Ceased
Pinnacle Way, DerbyDE24 8ZS
Born May 1983

Nature of Control

Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 21 Jan 2019

Mr Ian Jowett

Ceased
BramcoteNG9 3DE
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 13 Nov 2017

Mr Dritan Skenderaj

Ceased
Pinnacle Way, DerbyDE24 8ZS
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
28 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
27 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Incorporation Company
13 November 2017
NEWINCIncorporation