Background WavePink WaveYellow Wave

SKERRY ENTERPRISES LIMITED (NI071160)

SKERRY ENTERPRISES LIMITED (NI071160) is an active UK company. incorporated on 1 December 2008. with registered office in Kesh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SKERRY ENTERPRISES LIMITED has been registered for 17 years. Current directors include MAHON, David Albert, PHAIR, Frederick Winston.

Company Number
NI071160
Status
active
Type
ltd
Incorporated
1 December 2008
Age
17 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
64209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKERRY ENTERPRISES LIMITED

SKERRY ENTERPRISES LIMITED is an active company incorporated on 1 December 2008 with the registered office located in Kesh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SKERRY ENTERPRISES LIMITED was registered 17 years ago.(SIC: 64209, 68100)

Status

active

Active since 17 years ago

Company No

NI071160

LTD Company

Age

17 Years

Incorporated 1 December 2008

Size

N/A

Accounts

ARD: 25/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Aug 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Feb 13
Funding Round
Jul 14
Funding Round
Dec 14
Funding Round
Jan 17
Funding Round
Jan 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 21
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Jan 24
Funding Round
Mar 25
Funding Round
Dec 25
18
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Drumkeeran, EnniskillenBT93 1GD
Secretary
Appointed 06 Jan 2009

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 06 Jan 2009

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 01 May 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 01 Dec 2008
Resigned 06 Jan 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 01 Dec 2008
Resigned 06 Jan 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 01 Dec 2008
Resigned 06 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019
Ceased 20 Apr 2021
Lisburn Road, BelfastBT9 7GT

Nature of Control

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

Filing History

85

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
18 December 2019
CH03Change of Secretary Details
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Legacy
11 June 2019
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Gazette Notice Compulsary
2 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Gazette Filings Brought Up To Date
29 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Gazette Notice Compulsary
21 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Legacy
10 July 2009
296(NI)296(NI)
Legacy
23 June 2009
98-2(NI)98-2(NI)
Legacy
23 June 2009
98-2(NI)98-2(NI)
Legacy
21 February 2009
295(NI)295(NI)
Legacy
21 February 2009
133(NI)133(NI)
Legacy
21 February 2009
UDM+A(NI)UDM+A(NI)
Legacy
21 February 2009
296(NI)296(NI)
Legacy
21 February 2009
296(NI)296(NI)
Resolution
21 February 2009
RESOLUTIONSResolutions
Resolution
21 February 2009
RESOLUTIONSResolutions
Resolution
21 February 2009
RESOLUTIONSResolutions
Incorporation Company
1 December 2008
NEWINCIncorporation