Background WavePink WaveYellow Wave

DENVER TRADING LIMITED (NI041405)

DENVER TRADING LIMITED (NI041405) is an active UK company. incorporated on 23 August 2001. with registered office in Armagh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DENVER TRADING LIMITED has been registered for 24 years. Current directors include MACKLE, Mairead P.

Company Number
NI041405
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
51 Hill Street, Armagh, BT60 3NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKLE, Mairead P
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENVER TRADING LIMITED

DENVER TRADING LIMITED is an active company incorporated on 23 August 2001 with the registered office located in Armagh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DENVER TRADING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI041405

LTD Company

Age

24 Years

Incorporated 23 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

51 Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

Callan House 49 Hill Street Milford Armagh BT60 3PF
From: 23 August 2001To: 25 July 2025
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Feb 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 22
Director Joined
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACKLE, Mairead P

Active
61 Hill Street, Co ArmaghBT60 3NG
Secretary
Appointed 23 Jun 2005

MACKLE, Mairead P

Active
Hill Street, ArmaghBT60 3NZ
Born February 1967
Director
Appointed 20 Jan 2023

CONWAY, Clare

Resigned
28 Aughaboy Road, OmaghBT79 7QY
Secretary
Appointed 23 Aug 2001
Resigned 23 Jun 2005

CURRAN, Ciara

Resigned
49 Hill Street, MilfordBT60 3NZ
Born May 1989
Director
Appointed 01 Mar 2012
Resigned 13 Jul 2022

O'NEILL, Patrick Gerard

Resigned
21 Ballyards Road, ArmaghBT60 3NS
Born December 1957
Director
Appointed 23 Aug 2001
Resigned 10 Oct 2002

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 23 Aug 2001
Resigned 23 Aug 2001

KALVIN LIMITED

Resigned
Hill Street, ArmaghBT60 3NZ
Corporate director
Appointed 10 Oct 2002
Resigned 10 Feb 2017

Persons with significant control

1

Ballyards Road, ArmaghBT60 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
22 November 2016
DS02DS02
Gazette Notice Voluntary
1 November 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 October 2016
DS01DS01
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Corporate Director Company With Change Date
7 September 2012
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
21 August 2007
371S(NI)371S(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
9 December 2005
371S(NI)371S(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
4 July 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 December 2004
402(NI)402(NI)
Legacy
27 September 2004
AC(NI)AC(NI)
Legacy
27 September 2004
295(NI)295(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
16 October 2002
296(NI)296(NI)
Legacy
16 October 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 March 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 March 2002
402(NI)402(NI)
Legacy
17 October 2001
295(NI)295(NI)
Legacy
17 October 2001
296(NI)296(NI)
Legacy
17 October 2001
296(NI)296(NI)
Legacy
23 August 2001
MEM(NI)MEM(NI)
Legacy
23 August 2001
ARTS(NI)ARTS(NI)
Legacy
23 August 2001
G21(NI)G21(NI)
Legacy
23 August 2001
G23(NI)G23(NI)