Background WavePink WaveYellow Wave

RGM VENT LIMITED (NI602044)

RGM VENT LIMITED (NI602044) is an active UK company. incorporated on 8 February 2010. with registered office in Ballyclare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. RGM VENT LIMITED has been registered for 16 years. Current directors include ARCHIBALD, Neale Martin, MURPHY, Kerry Ann, MURPHY, Raymond Grey and 2 others.

Company Number
NI602044
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
30 Church Road, Ballyclare, BT39 9UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
ARCHIBALD, Neale Martin, MURPHY, Kerry Ann, MURPHY, Raymond Grey, RAMSEY, Derick, SAVAGE, Jonathan
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGM VENT LIMITED

RGM VENT LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Ballyclare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. RGM VENT LIMITED was registered 16 years ago.(SIC: 71121)

Status

active

Active since 16 years ago

Company No

NI602044

LTD Company

Age

16 Years

Incorporated 8 February 2010

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

30 Church Road Ballynure Ballyclare, BT39 9UF,

Previous Addresses

Unit 4 65 Belfast Road Ballynure Ballyclare County Antrim BT39 9LU
From: 8 March 2013To: 16 April 2014
31 Moyra Road Burnside Doagh Antrim BT39 0SY
From: 8 February 2010To: 8 March 2013
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 14
New Owner
Mar 18
Director Joined
Sept 18
Director Left
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Funding Round
Apr 21
Share Issue
Apr 21
Director Joined
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jun 21
Director Left
Sept 22
Director Left
Nov 22
Loan Secured
Oct 23
Director Joined
Dec 23
Director Joined
Dec 25
Director Joined
Feb 26
2
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

RAMSEY, Derick

Active
Church Road, BallyclareBT39 9UF
Secretary
Appointed 06 Oct 2023

ARCHIBALD, Neale Martin

Active
Church Road, BallyclareBT39 9UF
Born January 1978
Director
Appointed 05 Feb 2026

MURPHY, Kerry Ann

Active
Church Road, BallyclareBT39 9UF
Born July 1980
Director
Appointed 08 Feb 2010

MURPHY, Raymond Grey

Active
Church Road, BallyclareBT39 9UF
Born July 1975
Director
Appointed 08 Feb 2010

RAMSEY, Derick

Active
Church Road, BallyclareBT39 9UF
Born January 1974
Director
Appointed 04 Dec 2025

SAVAGE, Jonathan

Active
Church Road, BallyclareBT39 9UF
Born February 1989
Director
Appointed 30 Nov 2023

EAKIN, Gavin Wesley

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 10 May 2021
Resigned 23 Sept 2022

MCCLINTON, Deborah Ann

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 01 Nov 2022
Resigned 11 Aug 2023

EAKIN, Gavin Wesley

Resigned
Church Road, BallyclareBT39 9UF
Born January 1976
Director
Appointed 10 May 2021
Resigned 23 Sept 2022

GRANT, Lowry James

Resigned
Ballymena Road, BallyclareBT39 0TP
Born December 1958
Director
Appointed 11 Sept 2018
Resigned 31 Jan 2020

GRANT, Maurice Andrew

Resigned
Ballyfore Road, BallyclareBT39 9QS
Born March 1962
Director
Appointed 21 Aug 2013
Resigned 14 Nov 2022

Persons with significant control

6

1 Active
5 Ceased
Church Road, BallyclareBT39 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Church Road, BallyclareBT39 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2020
Ceased 16 Dec 2020

Mr Maurice Andrew Grant

Ceased
Church Road, BallyclareBT39 9UF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 16 Jun 2021

Mr Raymond Grey Murphy

Ceased
Church Road, BallyclareBT39 9UF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 16 Jun 2021

Mr Maurice Andrew Grant

Ceased
Church Road, BallyclareBT39 9UF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2018
Ceased 16 Sept 2020

Mr Raymond Murphy

Ceased
Church Road, BallyclareBT39 9UF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 December 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
17 September 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
14 May 2010
MG01MG01
Incorporation Company
8 February 2010
NEWINCIncorporation