Background WavePink WaveYellow Wave

ABD PIZZAS LIMITED (NI612450)

ABD PIZZAS LIMITED (NI612450) is an active UK company. incorporated on 27 April 2012. with registered office in Magherafelt. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. ABD PIZZAS LIMITED has been registered for 13 years. Current directors include BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike and 1 others.

Company Number
NI612450
Status
active
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
Office At Unit E6 Ronan Valley Business Park, Magherafelt, BT45 6EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike, TARRAN, Laura Hannah
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABD PIZZAS LIMITED

ABD PIZZAS LIMITED is an active company incorporated on 27 April 2012 with the registered office located in Magherafelt. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. ABD PIZZAS LIMITED was registered 13 years ago.(SIC: 56103)

Status

active

Active since 13 years ago

Company No

NI612450

LTD Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

DP ARMAGH LIMITED
From: 27 April 2012To: 27 February 2015
Contact
Address

Office At Unit E6 Ronan Valley Business Park 58/60 Ballyronan Road Magherafelt, BT45 6EW,

Previous Addresses

70 Scotch Street Dungannon BT70 1BJ Northern Ireland
From: 25 June 2021To: 23 December 2021
Unit 8 the Mall Shopping Centre Mall West Armagh Armagh BT61 9AJ
From: 27 April 2012To: 25 June 2021
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jun 14
Loan Cleared
Apr 15
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Helen Victoria

Active
Ronan Valley Business Park, MagherafeltBT45 6EW
Born September 1980
Director
Appointed 10 Mar 2025

DOLAN, Michelle Antoinette

Active
Ronan Valley Business Park, MagherafeltBT45 6EW
Born January 1984
Director
Appointed 10 Mar 2025

RACZ, Mike

Active
Ronan Valley Business Park, MagherafeltBT45 6EW
Born February 1982
Director
Appointed 20 Dec 2021

TARRAN, Laura Hannah

Active
Ronan Valley Business Park, MagherafeltBT45 6EW
Born July 1989
Director
Appointed 20 Dec 2021

FRAMPTON, Nicola Julie

Resigned
Ronan Valley Business Park, MagherafeltBT45 6EW
Born February 1966
Director
Appointed 20 Dec 2021
Resigned 10 Mar 2025

HUMSTON, Conall John

Resigned
Ronan Valley Business Park, MagherafeltBT45 6EW
Born April 1987
Director
Appointed 27 Apr 2012
Resigned 20 Dec 2021

QUIRK, Justin Paul

Resigned
Ronan Valley Business Park, MagherafeltBT45 6EW
Born March 1972
Director
Appointed 28 Feb 2021
Resigned 20 Dec 2021

THIJS, Derk Christoforus

Resigned
Ronan Valley Business Park, MagherafeltBT45 6EW
Born February 1981
Director
Appointed 10 Mar 2025
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Ronan Valley Business Park, MagherafeltBT45 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2021
Scotch Street, DungannonBT70 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020
Ceased 17 Dec 2021

Mr Conall John Humston

Ceased
Ronan Valley Business Park, MagherafeltBT45 6EW
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Legacy
13 June 2012
MG01MG01
Incorporation Company
27 April 2012
NEWINCIncorporation