Background WavePink WaveYellow Wave

SUPPLYBUY LIMITED (NI614947)

SUPPLYBUY LIMITED (NI614947) is an active UK company. incorporated on 12 October 2012. with registered office in Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUPPLYBUY LIMITED has been registered for 13 years. Current directors include HEANEY, Martin, TAGGART, Nicolas.

Company Number
NI614947
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
5 Hass Road, Londonderry, BT47 4QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEANEY, Martin, TAGGART, Nicolas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLYBUY LIMITED

SUPPLYBUY LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUPPLYBUY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

NI614947

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

REGENT INNOVATIONS (NI) LIMITED
From: 12 October 2012To: 6 June 2014
Contact
Address

5 Hass Road Dungiven Londonderry, BT47 4QH,

Previous Addresses

8 Queen Street Derry BT48 7EF Northern Ireland
From: 23 November 2020To: 18 July 2022
Co/ Pfs & Partners 16 Main Street Limavady Derry BT49 0EU
From: 5 March 2014To: 23 November 2020
Po Box BT49 0EU 16 C/O Pfs & Partners 16 Main Street Limavady Derry BT49 0EU Northern Ireland
From: 3 March 2014To: 5 March 2014
C/O C/O the Classic Winebar 48 Main Street Limavady County Londonderry BT49 0EU Northern Ireland
From: 12 October 2012To: 3 March 2014
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Jul 16
Director Left
Dec 19
Director Joined
Dec 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEANEY, Martin

Active
Hass Road, LondonderryBT47 4QH
Born October 1964
Director
Appointed 06 Jun 2014

TAGGART, Nicolas

Active
Hass Road, LondonderryBT47 4QH
Born October 1993
Director
Appointed 23 Dec 2019

TAGGART, Michael

Resigned
16 Main Street, LimavadyBT49 0EU
Secretary
Appointed 12 Oct 2012
Resigned 05 Jul 2016

TAGGART, Jennifer Ann

Resigned
16 Main Street, LimavadyBT49 0EU
Born November 1977
Director
Appointed 12 Oct 2012
Resigned 23 Dec 2019

TAGGART, Michael Adrian

Resigned
16 Main Street, LimavadyBT49 0EU
Born April 1966
Director
Appointed 21 Aug 2014
Resigned 28 Aug 2015

Persons with significant control

1

Mrs Jennifer Ann Taggart

Active
Hass Road, LondonderryBT47 4QH
Born November 1977

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
7 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 October 2012
NEWINCIncorporation