Background WavePink WaveYellow Wave

TABBDA COMPANY LIMITED (NI033672)

TABBDA COMPANY LIMITED (NI033672) is an active UK company. incorporated on 20 February 1998. with registered office in Co Londonderry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TABBDA COMPANY LIMITED has been registered for 28 years. Current directors include DEVLIN, Fionntan, DEVLIN, Mary Veronica, MCELHONE, Adrian and 3 others.

Company Number
NI033672
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1998
Age
28 years
Address
135a The Shore Milk Bar, Co Londonderry, BT45 6JA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DEVLIN, Fionntan, DEVLIN, Mary Veronica, MCELHONE, Adrian, MCIVOR, Patrick, MULDOON, Michael, SWANN, Aaron
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABBDA COMPANY LIMITED

TABBDA COMPANY LIMITED is an active company incorporated on 20 February 1998 with the registered office located in Co Londonderry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TABBDA COMPANY LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

NI033672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

135a The Shore Milk Bar Ballyronan Co Londonderry, BT45 6JA,

Previous Addresses

The Shore Milk Bar Ballyronan Co Londonderry BT45 6JA
From: 20 February 1998To: 9 June 2021
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Loan Cleared
Aug 14
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

DEVLIN, Mary Veronica

Active
69 Rousky Road, CookstownBT80 0AH
Secretary
Appointed 20 Feb 1998

SWANN, Aaron

Active
The Shore Milk Bar, Co LondonderryBT45 6JA
Secretary
Appointed 23 Nov 2023

DEVLIN, Fionntan

Active
The Shore Milk Bar, Co LondonderryBT45 6JA
Born July 1978
Director
Appointed 31 Jan 2011

DEVLIN, Mary Veronica

Active
69 Rouskey Road, CookstownBT80 0AH
Born December 1943
Director
Appointed 20 Feb 1998

MCELHONE, Adrian

Active
Shore Road, MagherafeltBT45 6LS
Born August 1952
Director
Appointed 19 Jul 2018

MCIVOR, Patrick

Active
42 Mullan Road, Co TyroneBT80 0JF
Born August 1940
Director
Appointed 20 Feb 1998

MULDOON, Michael

Active
The Shore Milk Bar, Co LondonderryBT45 6JA
Born June 1970
Director
Appointed 23 Nov 2023

SWANN, Aaron

Active
The Shore Milk Bar, Co LondonderryBT45 6JA
Born August 1990
Director
Appointed 23 Nov 2023

CASKEY, Hugh

Resigned
22 Tobermore Road, Co LondonderryBT45 5HB
Born June 1940
Director
Appointed 20 Feb 1998
Resigned 26 Feb 2004

CASSIDY, Leo J

Resigned
18 Spring Road, Co. TyroneBT80 0BD
Born October 1953
Director
Appointed 26 Feb 2004
Resigned 25 Jul 2018

CULLEN, Mairead

Resigned
Mullan Road, CookstownBT80 0JS
Born May 1975
Director
Appointed 19 Jul 2018
Resigned 23 Mar 2021

DAVIS, Sandy

Resigned
60 Ballymoyle Road, Co TyroneBT80 0AP
Born May 1955
Director
Appointed 20 Feb 1998
Resigned 26 Feb 2004

DONNELLY, Bridie

Resigned
The Cove, Magherafelt
Born November 1934
Director
Appointed 20 Feb 1998
Resigned 26 Feb 2004

GLAVIN, Liam

Resigned
Broagh Village, MagherafeltBT45 8FD
Born July 1957
Director
Appointed 23 Mar 2021
Resigned 28 Feb 2023

MCELHONE, Thomas

Resigned
The Shore Milk Bar, Co LondonderryBT45 6JA
Born May 1963
Director
Appointed 31 Jan 2011
Resigned 23 Nov 2023

MCKEE, Eilish

Resigned
40 Barrack Road, Co LondonderryBT45 6LY
Born December 1948
Director
Appointed 20 Feb 1998
Resigned 26 Feb 2004

MCLEAN, Joseph Alastair

Resigned
133 Shore Road, MagherafeltBT45 6JA
Born August 1947
Director
Appointed 20 Feb 1998
Resigned 01 Jun 1998

MULDOON, Liam

Resigned
F6 Kirkwynd, MilngantG62 8AF
Born June 1960
Director
Appointed 20 Feb 1998
Resigned 20 Feb 2009

QUINN, Joan Elizabeth

Resigned
42 Moss Road, MagherafeltBT45 6LJ
Born May 1952
Director
Appointed 20 Feb 1998
Resigned 24 Jun 2004

RAFFERTY, Frances

Resigned
5 O'Neill Park, MagherafeltBT45 6LX
Born July 1971
Director
Appointed 26 Feb 2004
Resigned 31 Jan 2011

RYAN, Marie Collette

Resigned
124 Shore Road, MagherafeltBT45 6JA
Born July 1949
Director
Appointed 20 Feb 1998
Resigned 26 Feb 2004

Persons with significant control

1

Mrs May Devlin

Active
Shore Road, MagherafeltBT45 6JA
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Change Person Director Company
14 December 2017
CH01Change of Director Details
Change Person Director Company
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
2 March 2009
371S(NI)371S(NI)
Legacy
20 January 2009
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
26 March 2008
AC(NI)AC(NI)
Legacy
26 March 2008
AC(NI)AC(NI)
Legacy
26 March 2008
AC(NI)AC(NI)
Legacy
28 February 2007
371S(NI)371S(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
24 March 2005
371S(NI)371S(NI)
Legacy
4 January 2005
AC(NI)AC(NI)
Legacy
29 April 2004
371S(NI)371S(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
12 May 2003
371S(NI)371S(NI)
Legacy
12 May 2003
371S(NI)371S(NI)
Legacy
12 May 2003
296(NI)296(NI)
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
11 January 2002
AC(NI)AC(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
10 January 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 January 2001
402DF(NI)402DF(NI)
Legacy
1 March 2000
371S(NI)371S(NI)
Legacy
6 December 1999
AC(NI)AC(NI)
Legacy
27 April 1999
UDM+A(NI)UDM+A(NI)
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
371S(NI)371S(NI)
Legacy
20 November 1998
233(NI)233(NI)
Legacy
20 February 1998
MEM(NI)MEM(NI)
Legacy
20 February 1998
ARTS(NI)ARTS(NI)
Legacy
20 February 1998
G21(NI)G21(NI)
Legacy
20 February 1998
G23(NI)G23(NI)