Background WavePink WaveYellow Wave

CLONMORE CAPITAL LIMITED (NI606981)

CLONMORE CAPITAL LIMITED (NI606981) is an active UK company. incorporated on 7 April 2011. with registered office in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CLONMORE CAPITAL LIMITED has been registered for 14 years. Current directors include O'CONNOR, James Gregory, O'REILLY, Catherine Mary.

Company Number
NI606981
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
27 High Street, Magherafelt, BT45 7PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
O'CONNOR, James Gregory, O'REILLY, Catherine Mary
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLONMORE CAPITAL LIMITED

CLONMORE CAPITAL LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CLONMORE CAPITAL LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

NI606981

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

27 High Street Moneymore Magherafelt, BT45 7PA,

Previous Addresses

Manor House 30 High Street Moneymore Magherafelt County Londonderry BT45 7PD
From: 17 April 2012To: 20 April 2019
31 Smith Street Moneymore, Co. Antrim BT45 7PF Northern Ireland
From: 7 April 2011To: 17 April 2012
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'CONNOR, James Gregory

Active
House, MagherafeltBT45 7PD
Born February 1973
Director
Appointed 01 Oct 2011

O'REILLY, Catherine Mary

Active
High Street, MagherafeltBT45 7PA
Born February 1970
Director
Appointed 07 Apr 2011

Persons with significant control

1

Mrs Catherine Mary O'Reilly

Active
High Street, MagherafeltBT45 7PA
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Incorporation Company
7 April 2011
NEWINCIncorporation