Warning: file_put_contents(c/9fd44d29bf963442d70a62b75d3a419c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nextdom Limited, L8 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEXTDOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nextdom Limited. The company was founded 24 years ago and was given the registration number 03968418. The firm's registered office is in 32 COMMERCE WAY. You can find them at Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEXTDOM LIMITED
Company Number:03968418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary30 April 2012Active
Ayrton House, Parliament Business Park, 32 Commerce Way, L8 7BA

Director30 April 2012Active
Ayrton House, Parliament Business Park, 32 Commerce Way, L8 7BA

Director28 April 2000Active
Ayrton House, Parliament Business Park, 32 Commerce Way, L8 7BA

Director01 June 2007Active
16 The Evergreens, Freshfield, L37 3RW

Secretary01 June 2007Active
C 05 Fontaines De Woluwe, Rue Konkel 186, Belguim,

Secretary28 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 April 2000Active
16 The Evergreens, Freshfield, L37 3RW

Director01 June 2007Active
C 05 Fontaines De Woluwe, Rue Konkel 186, Belguim,

Director28 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 April 2000Active

People with Significant Control

Mr Gerald Francis O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Ayrton House, 32 Commerce Way, L8 7BA
Nature of control:
  • Significant influence or control
Mrs Bridget Christine O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:United Kingdom
Address:Ayrton House, 32 Commerce Way, L8 7BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Resolution

Resolution.

Download
2023-01-31Incorporation

Memorandum articles.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Accounts

Change account reference date company previous shortened.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Capital

Capital alter shares subdivision.

Download
2016-10-09Capital

Capital allotment shares.

Download
2016-09-14Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.