Background WavePink WaveYellow Wave

BAGOLD LIMITED (NI071703)

BAGOLD LIMITED (NI071703) is an active UK company. incorporated on 12 February 2009. with registered office in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02200) and 1 other business activities. BAGOLD LIMITED has been registered for 17 years. Current directors include KENNEDY, Helen Lynn, KENNEDY, Sean Dylan, MARKHAM, Caroline Jane and 1 others.

Company Number
NI071703
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
Forsyth House, Belfast, BT2 8LA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02200)
Directors
KENNEDY, Helen Lynn, KENNEDY, Sean Dylan, MARKHAM, Caroline Jane, MARKHAM, David Philip
SIC Codes
02200, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGOLD LIMITED

BAGOLD LIMITED is an active company incorporated on 12 February 2009 with the registered office located in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02200) and 1 other business activity. BAGOLD LIMITED was registered 17 years ago.(SIC: 02200, 68209)

Status

active

Active since 17 years ago

Company No

NI071703

LTD Company

Age

17 Years

Incorporated 12 February 2009

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 16 October 2025 (5 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 1 January 2026 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Forsyth House Cromac Square Belfast, BT2 8LA,

Previous Addresses

20 Ballymenoch Road Holywood County Down BT18 0HH
From: 12 February 2009To: 24 April 2014
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Aug 13
Director Joined
Oct 13
Capital Update
Mar 17
Loan Secured
Feb 22
Loan Cleared
Apr 23
Loan Secured
Apr 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MARKHAM, David Philip

Active
Cromac Square, BelfastBT2 8LA
Secretary
Appointed 24 Feb 2009

KENNEDY, Helen Lynn

Active
Common Lane, StoneST15 0HR
Born April 1971
Director
Appointed 10 Oct 2013

KENNEDY, Sean Dylan

Active
Common Lane, StoneST15 0HR
Born December 1969
Director
Appointed 04 Jul 2013

MARKHAM, Caroline Jane

Active
Cromac Square, BelfastBT2 8LA
Born January 1964
Director
Appointed 04 Jul 2013

MARKHAM, David Philip

Active
Cromac Square, BelfastBT2 8LA
Born April 1968
Director
Appointed 24 Feb 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 12 Feb 2009
Resigned 24 Feb 2009

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 12 Feb 2009
Resigned 24 Feb 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 12 Feb 2009
Resigned 24 Feb 2009

KENNEDY, Margaret, Mrs.

Resigned
20 Ballymenoch Road, County DownBT18 0HH
Born December 1935
Director
Appointed 24 Feb 2009
Resigned 04 Jul 2013

Persons with significant control

2

Mrs Caroline Jane Markham

Active
Cromac Square, BelfastBT2 8LA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sean Dylan Kennedy

Active
Cromac Square, BelfastBT2 8LA
Born December 1969

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
12 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 March 2017
SH19Statement of Capital
Legacy
27 March 2017
SH20SH20
Legacy
27 March 2017
CAP-SSCAP-SS
Resolution
27 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Legacy
1 May 2009
AGREE(NI)AGREE(NI)
Legacy
2 April 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
295(NI)295(NI)
Legacy
9 March 2009
133(NI)133(NI)
Legacy
9 March 2009
UDM+A(NI)UDM+A(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Resolution
9 March 2009
RESOLUTIONSResolutions
Resolution
9 March 2009
RESOLUTIONSResolutions
Resolution
9 March 2009
RESOLUTIONSResolutions
Resolution
9 March 2009
RESOLUTIONSResolutions
Resolution
9 March 2009
RESOLUTIONSResolutions
Incorporation Company
12 February 2009
NEWINCIncorporation