Background WavePink WaveYellow Wave

TOUBKAL LIMITED (NI608477)

TOUBKAL LIMITED (NI608477) is an active UK company. incorporated on 4 August 2011. with registered office in Dungannon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOUBKAL LIMITED has been registered for 14 years. Current directors include MCCLUGGAGE, Olive Bronagh, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence and 3 others.

Company Number
NI608477
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
12 Torrent Valley Business Park, Dungannon, BT70 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCLUGGAGE, Olive Bronagh, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence, O'NEILL, Patrick, O'NEILL, Paul Francis, TURKINGTON, Mary Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUBKAL LIMITED

TOUBKAL LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Dungannon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOUBKAL LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

NI608477

LTD Company

Age

14 Years

Incorporated 4 August 2011

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

12 Torrent Valley Business Park Donaghmore Dungannon, BT70 3BF,

Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Aug 12
Funding Round
Sept 13
Funding Round
Aug 14
Funding Round
Aug 16
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 23
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MCCLUGGAGE, Olive Bronagh

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born July 1973
Director
Appointed 29 Aug 2018

O'NEILL, Aidan Patrick

Active
Torrent Valley 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 04 Aug 2011

O'NEILL, Patrick

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born September 1937
Director
Appointed 26 Nov 2021

O'NEILL, Paul Francis

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born January 1968
Director
Appointed 29 Aug 2018

TURKINGTON, Mary Catherine

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

MCCLUGGAGE, Andrew

Resigned
Torrent Valley Business Park, DungannonBT70 3BF
Born June 1973
Director
Appointed 04 Aug 2011
Resigned 29 Aug 2018

Persons with significant control

1

0 Active
1 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 January 2025
AAMDAAMD
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2011
NEWINCIncorporation