Background WavePink WaveYellow Wave

PAUL DERMODY SOLUTIONS LTD (11115003)

PAUL DERMODY SOLUTIONS LTD (11115003) is an active UK company. incorporated on 18 December 2017. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAUL DERMODY SOLUTIONS LTD has been registered for 8 years. Current directors include DERMODY, Jayne Marie, DERMODY, Paul Malcolm.

Company Number
11115003
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
5 Sutherland Drive, Nottingham, NG2 7BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DERMODY, Jayne Marie, DERMODY, Paul Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL DERMODY SOLUTIONS LTD

PAUL DERMODY SOLUTIONS LTD is an active company incorporated on 18 December 2017 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAUL DERMODY SOLUTIONS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11115003

LTD Company

Age

8 Years

Incorporated 18 December 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 July 2025 (9 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

5 Sutherland Drive West Bridgford Nottingham, NG2 7BX,

Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Jan 21
Director Left
Jan 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DERMODY, Jayne Marie

Active
Sutherland Drive, NottinghamNG2 7BX
Born January 1968
Director
Appointed 18 Dec 2017

DERMODY, Paul Malcolm

Active
Sutherland Drive, NottinghamNG2 7BX
Born April 1967
Director
Appointed 18 Dec 2017

DERMODY, Simon James

Resigned
Sutherland Drive, NottinghamNG2 7BX
Born August 1987
Director
Appointed 04 Apr 2019
Resigned 26 Jan 2021

DERMODY, Sybil Amelya Sarah

Resigned
Sutherland Drive, NottinghamNG2 7BX
Born December 1987
Director
Appointed 04 Apr 2019
Resigned 26 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Stone Road Business Park, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2019

Mr Paul Malcolm Dermody

Ceased
Sutherland Drive, NottinghamNG2 7BX
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 15 Aug 2019

Mrs Jayne Marie Dermody

Ceased
Sutherland Drive, NottinghamNG2 7BX
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2019
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Incorporation Company
18 December 2017
NEWINCIncorporation