Background WavePink WaveYellow Wave

MARRAM BUSHMILLS LLP (NC001650)

MARRAM BUSHMILLS LLP (NC001650) is an active UK company. incorporated on 2 September 2020. with registered office in Holywood. MARRAM BUSHMILLS LLP has been registered for 5 years.

Company Number
NC001650
Status
active
Type
llp
Incorporated
2 September 2020
Age
5 years
Address
2 Downshire Road, Holywood, BT18 9LU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

5 months left

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

5 months left

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
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

No significant events found

Capital Table
People

Officers

18

10 Active
8 Resigned

MARRAM HOTEL PARTNERS LIMITED

Active
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 11 Feb 2022

WIREFOX MANAGEMENT LIMITED

Active
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 02 Sept 2020

JONES, Daryl Grant

Active
Downshire Road, HolywoodBT18 9LU
Born January 1974
Llp member
Appointed 19 May 2022

JORDAN, Marybeth Curran

Active
Downshire Road, HolywoodBT18 9LU
Born October 1969
Llp member
Appointed 16 Jan 2026

VAN SCIVER, Joseph Bishop

Active
Downshire Road, HolywoodBT18 9LU
Born October 1977
Llp member
Appointed 19 May 2022

OTIS ROAD INVESTMENTS, L.P.

Active
W. Colonial Parkway, Inverness
Corporate llp member
Appointed 19 May 2022

POTENZA MARRAM LLC

Active
Orange Street, Wilmington
Corporate llp member
Appointed 19 May 2022

SEVEN7, LLC

Active
High Ridge Park, Stamford
Corporate llp member
Appointed 19 May 2022

THE MCCULLOUGH FAMILY 2024 TRUST

Active
Cloverly Cir, Norwalk
Corporate llp member
Appointed 30 Apr 2025

WIREFOX HOLDING COMPANY

Active
Bangor Road, HolywoodBT18 0ES
Corporate llp member
Appointed 19 Apr 2022

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 02 Sept 2020
Resigned 02 Feb 2022

OTIS ROAD INVESTMENTS, L.P.

Resigned
W. Colonial Parkway, Inverness
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022

POTENZA MARRAM LLC

Resigned
Orange Street, City Of Wilmington
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022

SEVEN7, LLC

Resigned
High Ridge Park, Stamford
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022

WIREFOX HOLDING COMPANY

Resigned
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 19 May 2022
Resigned 19 May 2022

WIREFOX HOLDING COMPANY

Resigned
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 02 Sept 2020
Resigned 14 Feb 2022

JORDAN, Todd Derek

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1969
Llp member
Appointed 19 May 2022
Resigned 16 Jan 2026

THE MCCULLOUGH FAMILY 2013 TRUST

Resigned
Ridgewood Road, Norwalk
Corporate llp member
Appointed 19 May 2022
Resigned 30 Apr 2025

Persons with significant control

4

3 Active
1 Ceased
Orange Street, Wilmington

Nature of Control

Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 19 May 2022
Downshire Road, HolywoodBT18 9LU

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 11 Feb 2022

Mr Bernard Joseph Eastwood

Ceased
Downshire 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
Downshire Road, HolywoodBT18 9LU

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Member Limited Liability Partnership With Appointment Date
4 February 2026
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 February 2026
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
6 June 2025
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
LLCS01LLCS01
Confirmation Statement With No Updates
15 September 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
27 June 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
27 June 2022
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
27 June 2022
LLPSC02LLPSC02
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 June 2022
LLAP02LLAP02
Change Of Status Limited Liability Partnership
1 June 2022
LLDE01LLDE01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 May 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 May 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 May 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 May 2022
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Previous Extended
5 May 2022
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 February 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
14 February 2022
LLPSC02LLPSC02
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
14 February 2022
LLNM01LLNM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 February 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2022
LLTM01LLTM01
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
1 February 2022
LLNM01LLNM01
Confirmation Statement With No Updates
21 September 2021
LLCS01LLCS01
Certificate Change Of Name Company
24 May 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
24 May 2021
LLNM01LLNM01
Incorporation Limited Liability Partnership
2 September 2020
LLIN01LLIN01