Background WavePink WaveYellow Wave

BRM HOLDINGS (N.I.) LIMITED (NI603085)

BRM HOLDINGS (N.I.) LIMITED (NI603085) is an active UK company. incorporated on 10 May 2010. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRM HOLDINGS (N.I.) LIMITED has been registered for 15 years. Current directors include MCMASTER, Raymond, OCONNOR, Brendan.

Company Number
NI603085
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
Dnt Chartered Accountants Ormeau House, Belfast, BT7 1SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCMASTER, Raymond, OCONNOR, Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRM HOLDINGS (N.I.) LIMITED

BRM HOLDINGS (N.I.) LIMITED is an active company incorporated on 10 May 2010 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRM HOLDINGS (N.I.) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

NI603085

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast, BT7 1SH,

Timeline

7 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCMASTER, Raymond

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born June 1964
Director
Appointed 10 May 2010

OCONNOR, Brendan

Active
Ormeau Road, BelfastBT7 1SH
Born January 1972
Director
Appointed 10 May 2010

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 10 May 2010
Resigned 10 May 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 10 May 2010
Resigned 10 May 2010

Persons with significant control

2

Mr Raymond Mcmaster

Active
Ormeau House, BelfastBT7 1SH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2017

Mr Brendan O'Connor

Active
Ormeau House, BelfastBT7 1SH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Incorporation Company
10 May 2010
NEWINCIncorporation