Background WavePink WaveYellow Wave

PEARL MAHON LIMITED (NI607851)

PEARL MAHON LIMITED (NI607851) is an active UK company. incorporated on 13 June 2011. with registered office in Enniskillen. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. PEARL MAHON LIMITED has been registered for 14 years. Current directors include COALTER, Pearl Mabel.

Company Number
NI607851
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
1 Drumwhinny Road, Enniskillen, BT93 1SD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
COALTER, Pearl Mabel
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL MAHON LIMITED

PEARL MAHON LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Enniskillen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. PEARL MAHON LIMITED was registered 14 years ago.(SIC: 56102)

Status

active

Active since 14 years ago

Company No

NI607851

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 28 November 2023 - 27 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 28 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

1 Drumwhinny Road Kesh Enniskillen, BT93 1SD,

Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jun 17
Funding Round
Aug 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COALTER, James

Active
Crevinish Road, EnniskillenBT93 1RF
Secretary
Appointed 01 Apr 2023

COALTER, Pearl Mabel

Active
Drumwhinny Road, EnniskillenBT93 1SD
Born February 1989
Director
Appointed 13 Jun 2011

MAHON, David

Resigned
Drumwhinny Road, EnniskillenBT93 1SD
Secretary
Appointed 13 Jun 2011
Resigned 01 Apr 2023

Persons with significant control

1

Miss Pearl Mabel Mahon

Active
Drumwhinny Road, EnniskillenBT93 1SD
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
18 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Gazette Notice Compulsary
10 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Incorporation Company
13 June 2011
NEWINCIncorporation