Background WavePink WaveYellow Wave

NORDMANN LIMITED (NI644115)

NORDMANN LIMITED (NI644115) is an active UK company. incorporated on 23 February 2017. with registered office in Castlederg. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). NORDMANN LIMITED has been registered for 9 years. Current directors include COLTON, James Paul, MOLLOY, Patrick, NETHERY, John Braden.

Company Number
NI644115
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
34 Claremore Road, Castlederg, BT81 7RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
COLTON, James Paul, MOLLOY, Patrick, NETHERY, John Braden
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDMANN LIMITED

NORDMANN LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Castlederg. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). NORDMANN LIMITED was registered 9 years ago.(SIC: 28990)

Status

active

Active since 9 years ago

Company No

NI644115

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

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

34 Claremore Road Clare Castlederg, BT81 7RF,

Previous Addresses

30B Gortin Road Omagh BT79 7HX Northern Ireland
From: 23 February 2017To: 5 January 2018
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COLTON, James Paul

Active
Claremore Road, CastledergBT81 7RF
Born July 1961
Director
Appointed 23 Feb 2017

MOLLOY, Patrick

Active
Claremore Road, CastledergBT81 7RF
Born December 1979
Director
Appointed 23 Feb 2017

NETHERY, John Braden

Active
Claremore Road, CastledergBT81 7RF
Born October 1969
Director
Appointed 23 Feb 2017

Persons with significant control

2

Mr John Braden Nethery

Active
Claremore Road, CastledergBT81 7RF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018

Mr James Paul Colton

Active
Claremore Road, CastledergBT81 7RF
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Resolution
17 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Incorporation Company
23 February 2017
NEWINCIncorporation