Background WavePink WaveYellow Wave

THE MISSION WORLDWIDE (NI066492)

THE MISSION WORLDWIDE (NI066492) is an active UK company. incorporated on 28 September 2007. with registered office in Ballymena. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE MISSION WORLDWIDE has been registered for 18 years. Current directors include CALVERT, William Shiels, FINCH, Peter Trevor, HICKINSON, Ian and 1 others.

Company Number
NI066492
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 September 2007
Age
18 years
Address
151 Longmore Road, Ballymena, BT43 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALVERT, William Shiels, FINCH, Peter Trevor, HICKINSON, Ian, PEPPIATT, Elizabeth Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MISSION WORLDWIDE

THE MISSION WORLDWIDE is an active company incorporated on 28 September 2007 with the registered office located in Ballymena. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE MISSION WORLDWIDE was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

NI066492

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 1 October 2025 - 28 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

151 Longmore Road Ballymena, BT43 7LS,

Previous Addresses

101 Finvoy Road Ballymoney Antrim BT53 7JJ
From: 24 March 2010To: 8 November 2012
14 Nursery Avenue Knock Road Ballymoney BT53 6GU
From: 28 September 2007To: 24 March 2010
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 10
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 20
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Oct 24
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HICKINSON, Ian

Active
Longmore Road, BallymenaBT43 7LS
Secretary
Appointed 07 Jun 2010

CALVERT, William Shiels

Active
Eastburn Avenue, BallymoneyBT53 6PL
Born July 1948
Director
Appointed 02 Oct 2007

FINCH, Peter Trevor

Active
Longmore Road, BallymenaBT43 7LS
Born August 1965
Director
Appointed 01 Nov 2025

HICKINSON, Ian

Active
151 Longmore RoadBT43 7LS
Born July 1969
Director
Appointed 02 Oct 2007

PEPPIATT, Elizabeth Mary

Active
Longmore Road, BallymenaBT43 7LS
Born July 1975
Director
Appointed 01 Sept 2023

HOLBECHE, Kellie

Resigned
14 Nursery Avenue, BallymoneyBT53 6GU
Secretary
Appointed 28 Sept 2007
Resigned 07 Jun 2010

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 28 Sept 2007
Resigned 28 Sept 2007

MCLAUGHLIN, Hugh David

Resigned
54a Cabragh Road, BushmillsBT53
Born October 1975
Director
Appointed 02 Oct 2007
Resigned 01 Sept 2008

MILLAR, Austin

Resigned
Longmore Road, BallymenaBT43 7LS
Born October 1963
Director
Appointed 14 May 2018
Resigned 09 Aug 2020

ROSBOROUGH, Jason Scott

Resigned
Gracehill Road, BallymoneyBT53 8JD
Born April 1984
Director
Appointed 20 Oct 2010
Resigned 19 Dec 2017

STEPHENS, Amanda Ann

Resigned
Longmore Road, BallymenaBT43 7LS
Born October 1973
Director
Appointed 14 May 2018
Resigned 30 Nov 2023

WITHERS, Margaret Ruth

Resigned
Longmore Road, BallymenaBT43 7LS
Born April 1964
Director
Appointed 01 Oct 2024
Resigned 31 Dec 2025

Persons with significant control

1

Mr Ian Hickinson

Active
Longmore Road, BallymenaBT43 7LS
Born July 1969

Nature of Control

Significant influence or control as firm
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
14 November 2007
296(NI)296(NI)
Incorporation Company
28 September 2007
NEWINCIncorporation