Background WavePink WaveYellow Wave

WINE LABEL LTD (NI058536)

WINE LABEL LTD (NI058536) is an active UK company. incorporated on 20 March 2006. with registered office in Armagh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINE LABEL LTD has been registered for 20 years. Current directors include MACKLE, Colum Michael.

Company Number
NI058536
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
51 Hill Street, Armagh, BT60 3NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKLE, Colum Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE LABEL LTD

WINE LABEL LTD is an active company incorporated on 20 March 2006 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. WINE LABEL LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI058536

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

BOOZE 2 GO LTD
From: 20 March 2006To: 19 July 2006
Contact
Address

51 Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

Callan House 49 Hill Street Milford BT60 3NZ
From: 20 March 2006To: 25 July 2025
Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MACKLE, Colum Michael

Active
Hill Street, ArmaghBT60 3NZ
Born August 1991
Director
Appointed 09 Jun 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 20 Mar 2006
Resigned 20 Mar 2006

MACKLE, Mairead

Resigned
Callon House, MilfordBT61 3NZ
Secretary
Appointed 20 Mar 2006
Resigned 09 Jun 2014

MACKLE, Gerald

Resigned
Callan House, MilfordBT60 3NZ
Born September 1961
Director
Appointed 20 Mar 2006
Resigned 09 Jun 2014

MACKLE, Mairead P

Resigned
Callan House, MilfordBT60 3NZ
Born February 1967
Director
Appointed 20 Mar 2006
Resigned 09 Jun 2014

Persons with significant control

1

Mr Colum Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born August 1981

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
8 May 2009
371SR(NI)371SR(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
24 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
19 July 2006
CNRES(NI)CNRES(NI)
Legacy
19 July 2006
CERTC(NI)CERTC(NI)
Legacy
30 March 2006
296(NI)296(NI)
Incorporation Company
20 March 2006
NEWINCIncorporation