Background WavePink WaveYellow Wave

MASH DIRECT LIMITED (NI049100)

MASH DIRECT LIMITED (NI049100) is an active UK company. incorporated on 18 December 2003. with registered office in Newtownards. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 1 other business activities. MASH DIRECT LIMITED has been registered for 22 years. Current directors include FERRIS, Desmond, HAMILTON, Jack, HAMILTON, Lance and 2 others.

Company Number
NI049100
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
81 Ballyrainey Road, Newtownards, BT23 5JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
FERRIS, Desmond, HAMILTON, Jack, HAMILTON, Lance, HAMILTON, Robert Martin, HAMILTON, Tracy
SIC Codes
10310, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASH DIRECT LIMITED

MASH DIRECT LIMITED is an active company incorporated on 18 December 2003 with the registered office located in Newtownards. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 1 other business activity. MASH DIRECT LIMITED was registered 22 years ago.(SIC: 10310, 10850)

Status

active

Active since 22 years ago

Company No

NI049100

LTD Company

Age

22 Years

Incorporated 18 December 2003

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 30 May 2025 (11 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

81 Ballyrainey Road Comber Newtownards, BT23 5JU,

Previous Addresses

, Ballyrainey House, Ballyrainey Road, Comber, Co. Down, BT23 5AT
From: 18 December 2003To: 21 January 2011
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 11
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Apr 15
Loan Secured
May 16
Director Joined
Apr 17
Loan Secured
Jul 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Left
Jul 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 23
Loan Cleared
Dec 23
Loan Secured
May 24
Director Left
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FERRIS, Desmond

Active
Ballyrainey Road, NewtownardsBT23 5JU
Born July 1971
Director
Appointed 01 Jun 2025

HAMILTON, Jack

Active
Ballyrainey Road, NewtownardsBT23 5JU
Born October 1987
Director
Appointed 30 Oct 2013

HAMILTON, Lance

Active
Ballyrainey Road, NewtownardsBT23 5JU
Born April 1986
Director
Appointed 07 Apr 2011

HAMILTON, Robert Martin

Active
Ballyrainey House, ComberBT23 5JU
Born December 1955
Director
Appointed 18 Dec 2003

HAMILTON, Tracy

Active
Ballyrainey House, ComberBT23 5AT
Born March 1960
Director
Appointed 18 Dec 2003

HAMILTON, Tracy

Resigned
Ballyrainey House, ComberBT23 5JU
Secretary
Appointed 18 Dec 2003
Resigned 18 Dec 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 18 Dec 2003
Resigned 18 Dec 2003

ARMSTRONG, Gary John

Resigned
Ballyrainey Road, NewtownardsBT23 5JU
Born September 1977
Director
Appointed 31 Mar 2015
Resigned 31 Jan 2025

COOKE, Peter Duncan

Resigned
25 Ballybracken Road, Co AntrimBT39 0TG
Born February 1953
Director
Appointed 01 Mar 2009
Resigned 17 Jul 2019

HILL, Stanley James

Resigned
Ballyrainey Road, NewtownardsBT23 5JU
Born July 1968
Director
Appointed 24 Apr 2017
Resigned 09 Oct 2025

MCCOLLUM, Janet Susanne Burgoyne

Resigned
Farm Court, CraigavonBT66 7TD
Born February 1965
Director
Appointed 01 Jan 2019
Resigned 30 Apr 2022

REID, Anthony Frederick

Resigned
Unicarval House, ComberBT23 5JU
Born June 1946
Director
Appointed 11 Mar 2008
Resigned 06 Jun 2014

Persons with significant control

2

Mr Robert Martin Hamilton

Active
Ballyrainey Road, NewtownardsBT23 5JU
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Tracy Helen Hamilton

Active
Ballyrainey Road, NewtownardsBT23 5JU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Auditors Resignation Company
18 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Particulars Of A Mortgage Charge
3 August 2009
402(NI)402(NI)
Legacy
16 March 2009
371SR(NI)371SR(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
6 January 2009
AC(NI)AC(NI)
Legacy
1 April 2008
371S(NI)371S(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Legacy
8 January 2007
AC(NI)AC(NI)
Legacy
8 March 2006
371S(NI)371S(NI)
Legacy
8 March 2006
98-2(NI)98-2(NI)
Legacy
21 February 2006
98-2(NI)98-2(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
3 August 2005
AC(NI)AC(NI)
Legacy
2 August 2005
233(NI)233(NI)
Legacy
3 February 2005
371S(NI)371S(NI)
Legacy
12 January 2004
296(NI)296(NI)
Incorporation Company
18 December 2003
NEWINCIncorporation
Legacy
18 December 2003
ARTS(NI)ARTS(NI)
Legacy
18 December 2003
MEM(NI)MEM(NI)
Legacy
18 December 2003
G23(NI)G23(NI)
Legacy
18 December 2003
G21(NI)G21(NI)