Background WavePink WaveYellow Wave

MCCARROLL, MCCONNELL & CO. LTD (NI049105)

MCCARROLL, MCCONNELL & CO. LTD (NI049105) is an active UK company. incorporated on 29 December 2003. with registered office in County Antrim. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MCCARROLL, MCCONNELL & CO. LTD has been registered for 22 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan.

Company Number
NI049105
Status
active
Type
ltd
Incorporated
29 December 2003
Age
22 years
Address
17 Pennybridge Industrial Estate, County Antrim, BT42 3HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ADLER, Anthony James, DAVEY, Johann Nathan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCARROLL, MCCONNELL & CO. LTD

MCCARROLL, MCCONNELL & CO. LTD is an active company incorporated on 29 December 2003 with the registered office located in County Antrim. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MCCARROLL, MCCONNELL & CO. LTD was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

NI049105

LTD Company

Age

22 Years

Incorporated 29 December 2003

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 9 July 2025 (8 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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

17 Pennybridge Industrial Estate Ballymena County Antrim, BT42 3HB,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 20 Feb 2026

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 20 Feb 2026

MCCARROLL, Shaw

Resigned
2 Rectory GardensBT42 4LF
Secretary
Appointed 29 Dec 2003
Resigned 20 Feb 2026

MCCARROLL, Ingrid

Resigned
17 Pennybridge Industrial Estate, County AntrimBT42 3HB
Born July 1973
Director
Appointed 10 Apr 2012
Resigned 20 Feb 2026

MCCARROLL, Shaw

Resigned
2 Rectory GardensBT42 4LF
Born July 1971
Director
Appointed 29 Dec 2003
Resigned 20 Feb 2026

MCCONNELL, Charles Joseph

Resigned
6 Cameron ParkBT42 1QJ
Born December 1954
Director
Appointed 29 Dec 2003
Resigned 20 Feb 2026

MCCONNELL, Heather Olive

Resigned
17 Pennybridge Industrial Estate, County AntrimBT42 3HB
Born August 1953
Director
Appointed 10 Apr 2012
Resigned 20 Feb 2026

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 29 Dec 2003
Resigned 29 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr Shaw Mccarroll

Ceased
17 Pennybridge Industrial Estate, County AntrimBT42 3HB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2026

Mr Charles Mcconnell

Ceased
17 Pennybridge Industrial Estate, County AntrimBT42 3HB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Resolution
13 February 2026
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
31 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 December 2025
RP04AR01RP04AR01
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
6 June 2009
295(NI)295(NI)
Legacy
29 May 2009
AC(NI)AC(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
24 November 2008
AC(NI)AC(NI)
Legacy
20 January 2008
371S(NI)371S(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
3 January 2007
371S(NI)371S(NI)
Legacy
2 August 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
15 March 2004
233(NI)233(NI)
Legacy
31 January 2004
295(NI)295(NI)
Legacy
31 January 2004
G98-2(NI)G98-2(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
29 December 2003
ARTS(NI)ARTS(NI)
Legacy
29 December 2003
MEM(NI)MEM(NI)
Legacy
29 December 2003
G21(NI)G21(NI)
Legacy
29 December 2003
G23(NI)G23(NI)