Introduction
Watch Company
M
MARRAM BUSHMILLS LLP
MARRAM BUSHMILLS LLP is an active company incorporated on 2 September 2020 with the registered office located in Holywood. MARRAM BUSHMILLS LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
NC001650
LLP Company
Age
5 Years
Incorporated 2 September 2020
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 1 September 2025 (8 months ago)
Next Due
Due by 15 September 2026
For period ending 1 September 2026
Previous Company Names
WIREFOX CREDIT LLP
From: 1 February 2022To: 14 February 2022
WIREFOX PARTNERS LLP
From: 24 May 2021To: 1 February 2022
WIREFOX CREDIT LLP
From: 2 September 2020To: 24 May 2021
Address
2 Downshire Road Holywood, BT18 9LU,
No significant events found
Officers
18
10 Active
8 Resigned
Name
Role
Appointed
Status
MARRAM HOTEL PARTNERS LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 11 Feb 2022
MARRAM HOTEL PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
11 Feb 2022
Active
WIREFOX MANAGEMENT LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 02 Sept 2020
WIREFOX MANAGEMENT LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
02 Sept 2020
Active
JONES, Daryl Grant
ActiveDownshire Road, HolywoodBT18 9LU
Born January 1974
Llp member
Appointed 19 May 2022
JONES, Daryl Grant
Downshire Road, HolywoodBT18 9LU
Born January 1974
Llp member
19 May 2022
Active
JORDAN, Marybeth Curran
ActiveDownshire Road, HolywoodBT18 9LU
Born October 1969
Llp member
Appointed 16 Jan 2026
JORDAN, Marybeth Curran
Downshire Road, HolywoodBT18 9LU
Born October 1969
Llp member
16 Jan 2026
Active
VAN SCIVER, Joseph Bishop
ActiveDownshire Road, HolywoodBT18 9LU
Born October 1977
Llp member
Appointed 19 May 2022
VAN SCIVER, Joseph Bishop
Downshire Road, HolywoodBT18 9LU
Born October 1977
Llp member
19 May 2022
Active
OTIS ROAD INVESTMENTS, L.P.
ActiveW. Colonial Parkway, Inverness
Corporate llp member
Appointed 19 May 2022
OTIS ROAD INVESTMENTS, L.P.
W. Colonial Parkway, Inverness
Corporate llp member
19 May 2022
Active
POTENZA MARRAM LLC
ActiveOrange Street, Wilmington
Corporate llp member
Appointed 19 May 2022
POTENZA MARRAM LLC
Orange Street, Wilmington
Corporate llp member
19 May 2022
Active
SEVEN7, LLC
ActiveHigh Ridge Park, Stamford
Corporate llp member
Appointed 19 May 2022
SEVEN7, LLC
High Ridge Park, Stamford
Corporate llp member
19 May 2022
Active
THE MCCULLOUGH FAMILY 2024 TRUST
ActiveCloverly Cir, Norwalk
Corporate llp member
Appointed 30 Apr 2025
THE MCCULLOUGH FAMILY 2024 TRUST
Cloverly Cir, Norwalk
Corporate llp member
30 Apr 2025
Active
WIREFOX HOLDING COMPANY
ActiveBangor Road, HolywoodBT18 0ES
Corporate llp member
Appointed 19 Apr 2022
WIREFOX HOLDING COMPANY
Bangor Road, HolywoodBT18 0ES
Corporate llp member
19 Apr 2022
Active
EASTWOOD, Bernard Joseph
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 02 Sept 2020
Resigned 02 Feb 2022
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
02 Sept 2020
Resigned 02 Feb 2022
Resigned
OTIS ROAD INVESTMENTS, L.P.
ResignedW. Colonial Parkway, Inverness
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022
OTIS ROAD INVESTMENTS, L.P.
W. Colonial Parkway, Inverness
Corporate llp designated member
19 May 2022
Resigned 19 May 2022
Resigned
POTENZA MARRAM LLC
ResignedOrange Street, City Of Wilmington
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022
POTENZA MARRAM LLC
Orange Street, City Of Wilmington
Corporate llp designated member
19 May 2022
Resigned 19 May 2022
Resigned
SEVEN7, LLC
ResignedHigh Ridge Park, Stamford
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022
SEVEN7, LLC
High Ridge Park, Stamford
Corporate llp designated member
19 May 2022
Resigned 19 May 2022
Resigned
WIREFOX HOLDING COMPANY
ResignedBangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022
WIREFOX HOLDING COMPANY
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
19 May 2022
Resigned 19 May 2022
Resigned
WIREFOX HOLDING COMPANY
ResignedBangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 02 Sept 2020
Resigned 14 Feb 2022
WIREFOX HOLDING COMPANY
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
02 Sept 2020
Resigned 14 Feb 2022
Resigned
JORDAN, Todd Derek
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1969
Llp member
Appointed 19 May 2022
Resigned 16 Jan 2026
JORDAN, Todd Derek
Downshire Road, HolywoodBT18 9LU
Born February 1969
Llp member
19 May 2022
Resigned 16 Jan 2026
Resigned
THE MCCULLOUGH FAMILY 2013 TRUST
ResignedRidgewood Road, Norwalk
Corporate llp member
Appointed 19 May 2022
Resigned 30 Apr 2025
THE MCCULLOUGH FAMILY 2013 TRUST
Ridgewood Road, Norwalk
Corporate llp member
19 May 2022
Resigned 30 Apr 2025
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Potenza Marram Llc
ActiveOrange Street, Wilmington
Nature of Control
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 19 May 2022
Potenza Marram Llc
Orange Street, Wilmington
Right to share surplus assets 50 to 75 percent limited liability partnership
19 May 2022
Active
Downshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 11 Feb 2022
Marram Hotel Partners Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
11 Feb 2022
Active
Mr Bernard Joseph Eastwood
CeasedDownshire Road, HolywoodBT18 9LU
Born February 1985
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Sept 2020
Ceased 11 Feb 2022
Mr Bernard Joseph Eastwood
Downshire Road, HolywoodBT18 9LU
Born February 1985
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
02 Sept 2020
Ceased 11 Feb 2022
Ceased
Downshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 02 Sept 2020
Wirefox Management Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
02 Sept 2020
Active
Filing History
46
Description
Type
Date Filed
Document
4 February 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 February 2026
4 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 February 2026
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 June 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
27 June 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
27 June 2022
27 June 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 June 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 June 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 June 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 June 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 June 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
6 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 May 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 May 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 May 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 May 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 May 2022
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
5 May 2022
14 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2022
14 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 February 2022
14 February 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 February 2022
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
14 February 2022
Change Of Name Notice Limited Liability Partnership
14 February 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
14 February 2022
No document
11 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 February 2022
2 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2022
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 February 2022
Change Of Name Notice Limited Liability Partnership
1 February 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
1 February 2022
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
24 May 2021
Change Of Name Notice Limited Liability Partnership
24 May 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
24 May 2021
No document