Background WavePink WaveYellow Wave

DUCALES TRADING NO.7 LIMITED (NI617848)

DUCALES TRADING NO.7 LIMITED (NI617848) is an active UK company. incorporated on 12 April 2013. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DUCALES TRADING NO.7 LIMITED has been registered for 12 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James.

Company Number
NI617848
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCALES TRADING NO.7 LIMITED

DUCALES TRADING NO.7 LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DUCALES TRADING NO.7 LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

NI617848

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MOYNE SHELF COMPANY (NO.325) LIMITED
From: 12 April 2013To: 14 February 2014
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor Pilot Point 21 Clarendon Road Belfast Co Antrim BT1 3BG
From: 17 February 2014To: 25 April 2014
21 Arthur Street Belfast Antrim BT1 4GA
From: 12 April 2013To: 17 February 2014
Timeline

10 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
May 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 04 Feb 2014

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 04 Feb 2014

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 04 Feb 2014

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 04 Feb 2014
Resigned 14 Dec 2020

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 12 Apr 2013
Resigned 04 Feb 2014

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 04 Feb 2014
Resigned 29 Apr 2015

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1953
Director
Appointed 12 Apr 2013
Resigned 09 Jan 2014

GUY, Chris

Resigned
Pilot Point, BelfastBT1 3BG
Born April 1979
Director
Appointed 09 Jan 2014
Resigned 04 Feb 2014

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 12 Apr 2013
Resigned 04 Feb 2014

Persons with significant control

1

Saint Anne's Square, BelfastBT1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audited Abridged
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Incorporation Company
12 April 2013
NEWINCIncorporation