Background WavePink WaveYellow Wave

TULLYMORE LIMITED (NI604957)

TULLYMORE LIMITED (NI604957) is an active UK company. incorporated on 1 November 2010. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TULLYMORE LIMITED has been registered for 15 years. Current directors include MCCLUGGAGE, Olive, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence and 1 others.

Company Number
NI604957
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
12 Torrent Business Park, Dungannon, BT70 3BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MCCLUGGAGE, Olive, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence, TURKINGTON, Mary Catherine
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLYMORE LIMITED

TULLYMORE LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TULLYMORE LIMITED was registered 15 years ago.(SIC: 25990)

Status

active

Active since 15 years ago

Company No

NI604957

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

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

12 Torrent Business Park Donaghmore Dungannon, BT70 3BF,

Previous Addresses

17 Torrent Business Park Donaghmore Dungannon Co. Tyrone BT70 2UD
From: 20 January 2011To: 27 October 2011
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 1 November 2010To: 20 January 2011
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

O'NEILL, Paul

Active
Torrent Business Park, DungannonBT70 3BF
Secretary
Appointed 16 Aug 2022

MCCLUGGAGE, Olive

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born July 1973
Director
Appointed 21 Dec 2010

O'NEILL, Aidan Patrick

Active
Torrent Business Park, DungannonBT70 3BF
Born March 1966
Director
Appointed 05 Nov 2021

O'NEILL, Martin Terence

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born February 1976
Director
Appointed 21 Dec 2010

TURKINGTON, Mary Catherine

Active
Torrent Business Park, DungannonBT70 3BF
Born February 1971
Director
Appointed 05 Nov 2021

O'NEILL, Paul Francis

Resigned
Torrent Business Park, DungannonBT70 3BF
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 15 Aug 2022

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 01 Nov 2010
Resigned 21 Dec 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 01 Nov 2010
Resigned 21 Dec 2010
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Incorporation Company
1 November 2010
NEWINCIncorporation