Background WavePink WaveYellow Wave

DAVID ROBERT MAHON LTD (NI043252)

DAVID ROBERT MAHON LTD (NI043252) is an active UK company. incorporated on 17 May 2002. with registered office in Enniskillen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). DAVID ROBERT MAHON LTD has been registered for 23 years. Current directors include MAHON, David Robert.

Company Number
NI043252
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
124 Drumwhinny Road, Enniskillen, BT93 1TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
MAHON, David Robert
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ROBERT MAHON LTD

DAVID ROBERT MAHON LTD is an active company incorporated on 17 May 2002 with the registered office located in Enniskillen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). DAVID ROBERT MAHON LTD was registered 23 years ago.(SIC: 46740)

Status

active

Active since 23 years ago

Company No

NI043252

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 27/6

Up to Date

9 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 June 2026
Period: 29 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

124 Drumwhinny Road Kesh Enniskillen, BT93 1TP,

Previous Addresses

61 Drumwhinney Road Kesh Enniskillen Co. Fermanagh BT93 1TN Northern Ireland
From: 9 July 2018To: 20 October 2025
C/O Castle Archdale Lisnarick County Fermanagh BT94 1PP
From: 17 May 2002To: 9 July 2018
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAHON, Elizabeth

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 17 May 2002

MAHON, David Robert

Active
Drumwhinny Road, EnniskillenBT93 1TP
Born January 1984
Director
Appointed 17 May 2002

Persons with significant control

1

Mr David Robert Mahon

Active
Drumwhinny Road, EnniskillenBT93 1TP
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
23 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
9 April 2009
AC(NI)AC(NI)
Legacy
18 June 2008
371S(NI)371S(NI)
Legacy
1 April 2008
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 June 2006
402R(NI)402R(NI)
Legacy
4 April 2006
AC(NI)AC(NI)
Legacy
7 June 2005
371S(NI)371S(NI)
Legacy
3 June 2005
AC(NI)AC(NI)
Legacy
18 June 2004
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
19 September 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
3 September 2003
402(NI)402(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
17 May 2002
MEM(NI)MEM(NI)
Legacy
17 May 2002
ARTS(NI)ARTS(NI)
Incorporation Company
17 May 2002
NEWINCIncorporation
Legacy
17 May 2002
G23(NI)G23(NI)
Legacy
17 May 2002
G21(NI)G21(NI)