Background WavePink WaveYellow Wave

DWYMART COMPANY LIMITED - THE (NI011097)

DWYMART COMPANY LIMITED - THE (NI011097) is an active UK company. incorporated on 2 January 1976. with registered office in 5 Victoria Park. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. DWYMART COMPANY LIMITED - THE has been registered for 50 years. Current directors include O'DWYER, Colm Christopher Liam, O'DWYER, Mark Joseph.

Company Number
NI011097
Status
active
Type
ltd
Incorporated
2 January 1976
Age
50 years
Address
5 Victoria Park, BT47 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
O'DWYER, Colm Christopher Liam, O'DWYER, Mark Joseph
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWYMART COMPANY LIMITED - THE

DWYMART COMPANY LIMITED - THE is an active company incorporated on 2 January 1976 with the registered office located in 5 Victoria Park. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. DWYMART COMPANY LIMITED - THE was registered 50 years ago.(SIC: 55900)

Status

active

Active since 50 years ago

Company No

NI011097

LTD Company

Age

50 Years

Incorporated 2 January 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

5 Victoria Park Londonderry. , BT47 2AD,

Timeline

17 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jan 76
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Jul 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

O'DWYER, Margaret Mary

Active
5 Victoria ParkBT47 2AD
Secretary
Appointed 02 Jan 1976

O'DWYER, Colm Christopher Liam

Active
12 Leyborne Avenue, LondonW13 9RB
Born June 1968
Director
Appointed 02 Jan 1976

O'DWYER, Mark Joseph

Active
Waterhouse Lane Kingswood, LondonKT20 6HT
Born February 1967
Director
Appointed 02 Jan 1976

O'DWYER, John

Resigned
Hillmount, DerryBT47 7AD
Born March 1932
Director
Appointed 01 Jul 2001
Resigned 14 Jan 2024

O'DWYER, Margaret Mary

Resigned
5 Victoria ParkBT47 2AD
Born June 1932
Director
Appointed 02 Jan 1976
Resigned 05 Nov 2025

O'DWYER, Paul Michael

Resigned
Avanchets, Geneva 1220
Born May 1965
Director
Appointed 02 Jan 1976
Resigned 05 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mr John - O'Dwyer

Ceased
5 Victoria ParkBT47 2AD
Born March 1932

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 29 Mar 2021

Mr Paul Michael O'Dwyer

Ceased
Grange Levrier 3, 1220 Geneva
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 29 Sept 2025

Mr Mark Joseph O'Dwyer

Active
Kingswood, KingswoodKT20 6HT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Colm Christopher O'Dwyer

Active
Leyborne Avenue, South EalingW13 9RB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2009
AAAnnual Accounts
Legacy
22 February 2009
371SR(NI)371SR(NI)
Legacy
26 November 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
20 January 2008
AC(NI)AC(NI)
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
27 June 2006
411A(NI)411A(NI)
Legacy
15 May 2006
411A(NI)411A(NI)
Legacy
15 May 2006
411A(NI)411A(NI)
Legacy
15 May 2006
411A(NI)411A(NI)
Legacy
15 May 2006
411A(NI)411A(NI)
Legacy
15 May 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
10 April 2006
402R(NI)402R(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
20 December 2004
AC(NI)AC(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
16 September 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
4 October 2002
AC(NI)AC(NI)
Legacy
22 January 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 September 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 September 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 September 2001
402(NI)402(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
5 August 2001
296(NI)296(NI)
Legacy
9 January 2001
371S(NI)371S(NI)
Legacy
7 November 2000
AC(NI)AC(NI)
Legacy
19 January 2000
371S(NI)371S(NI)
Legacy
19 January 2000
371S(NI)371S(NI)
Legacy
19 January 2000
371S(NI)371S(NI)
Legacy
16 September 1999
AC(NI)AC(NI)
Legacy
20 April 1999
405(NI)405(NI)
Particulars Of A Mortgage Charge
20 April 1999
402(NI)402(NI)
Legacy
20 January 1999
296(NI)296(NI)
Legacy
20 January 1999
296(NI)296(NI)
Legacy
16 November 1998
G98-2(NI)G98-2(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
5 July 1998
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 July 1998
402(NI)402(NI)
Legacy
2 February 1998
296(NI)296(NI)
Legacy
11 December 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
11 December 1997
402(NI)402(NI)
Legacy
24 November 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
24 November 1997
402(NI)402(NI)
Legacy
21 October 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 May 1997
402(NI)402(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
15 February 1997
296(NI)296(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
21 January 1997
AC(NI)AC(NI)
Legacy
27 January 1996
371S(NI)371S(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Legacy
16 January 1995
371S(NI)371S(NI)
Legacy
13 January 1995
AC(NI)AC(NI)
Legacy
1 February 1994
371S(NI)371S(NI)
Legacy
26 January 1994
AC(NI)AC(NI)
Legacy
7 September 1993
371A(NI)371A(NI)
Legacy
25 August 1993
371S(NI)371S(NI)
Legacy
9 March 1993
AC(NI)AC(NI)
Legacy
6 May 1992
AC(NI)AC(NI)
Legacy
8 July 1991
AR(NI)AR(NI)
Legacy
26 March 1991
AC(NI)AC(NI)
Legacy
20 April 1990
296(NI)296(NI)
Legacy
24 March 1990
AR(NI)AR(NI)
Legacy
9 March 1990
AC(NI)AC(NI)
Legacy
21 November 1989
296(NI)296(NI)
Legacy
9 February 1989
AR(NI)AR(NI)
Legacy
21 December 1988
AC(NI)AC(NI)
Legacy
23 February 1988
98(3)(NI)98(3)(NI)
Legacy
23 February 1988
98(2)(NI)98(2)(NI)
Legacy
16 December 1987
AR(NI)AR(NI)
Legacy
14 December 1987
AC(NI)AC(NI)
Legacy
21 March 1987
AR(NI)AR(NI)
Legacy
16 February 1987
296(NI)296(NI)
Legacy
16 February 1987
296(NI)296(NI)
Legacy
11 February 1987
AC(NI)AC(NI)
Legacy
4 May 1986
AR(NI)AR(NI)
Legacy
11 November 1985
AC(NI)AC(NI)
Legacy
6 March 1985
AC(NI)AC(NI)
Legacy
8 February 1985
AR(NI)AR(NI)
Legacy
9 June 1983
DIRS(NI)DIRS(NI)
Legacy
10 February 1983
AR(NI)AR(NI)
Legacy
27 May 1982
A2(NI)A2(NI)
Legacy
31 December 1981
AR(NI)AR(NI)
Legacy
31 December 1981
DIRS(NI)DIRS(NI)
Legacy
2 September 1981
DIRS(NI)DIRS(NI)
Legacy
20 February 1981
DIRS(NI)DIRS(NI)
Legacy
4 February 1981
AR(NI)AR(NI)
Legacy
27 November 1979
AR(NI)AR(NI)
Legacy
20 November 1978
AR(NI)AR(NI)
Legacy
6 November 1978
SRO(NI)SRO(NI)
Legacy
6 November 1978
DIRS(NI)DIRS(NI)
Legacy
2 October 1978
AR(NI)AR(NI)
Legacy
14 January 1977
ALLOT(NI)ALLOT(NI)
Legacy
7 January 1977
SRO(NI)SRO(NI)
Legacy
7 January 1977
DIRS(NI)DIRS(NI)
Legacy
2 January 1976
PUC1(NI)PUC1(NI)
Legacy
2 January 1976
DECL(NI)DECL(NI)
Legacy
2 January 1976
ARTS(NI)ARTS(NI)
Legacy
2 January 1976
MEM(NI)MEM(NI)
Incorporation Company
2 January 1976
NEWINCIncorporation