Background WavePink WaveYellow Wave

NEW CHARLESTOWN RETAIL LIMITED (NI619827)

NEW CHARLESTOWN RETAIL LIMITED (NI619827) is an active UK company. incorporated on 13 August 2013. with registered office in Portadown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW CHARLESTOWN RETAIL LIMITED has been registered for 12 years. Current directors include MCMAHON, Jack.

Company Number
NI619827
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Unit 2 M12 Business Park, Portadown, BT63 5WG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCMAHON, Jack
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CHARLESTOWN RETAIL LIMITED

NEW CHARLESTOWN RETAIL LIMITED is an active company incorporated on 13 August 2013 with the registered office located in Portadown. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW CHARLESTOWN RETAIL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI619827

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ARDBAN PORTADOWN LIMITED
From: 13 August 2013To: 6 November 2018
Contact
Address

Unit 2 M12 Business Park Charlestown New Road Portadown, BT63 5WG,

Previous Addresses

C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET
From: 2 April 2014To: 5 March 2020
Unit 2 M12 Business Park Portadown Craigavon County Armagh BT63 5WQ Northern Ireland
From: 13 August 2013To: 2 April 2014
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCMAHON, Jack

Active
M12 Business Park, PortadownBT63 5WG
Born June 2003
Director
Appointed 11 Dec 2025

DOAK, Alan Samuel

Resigned
60 Great Victoria Street, BelfastBT2 7ET
Born October 1970
Director
Appointed 01 Oct 2014
Resigned 14 Aug 2018

MCMAHON, Ian Robinson

Resigned
M12 Business Park, PortadownBT63 5WG
Born March 1970
Director
Appointed 14 Aug 2018
Resigned 11 Dec 2025

MCMAHON, Ian Robinson

Resigned
60 Great Victoria Street, BelfastBT2 7ET
Born March 1970
Director
Appointed 13 Aug 2013
Resigned 01 Oct 2014

MCMAHON, Julie Ann

Resigned
M12 Business Park, PortadownBT63 5WG
Born June 1971
Director
Appointed 14 Aug 2018
Resigned 11 Dec 2025

MCMAHON, Julie Ann

Resigned
60 Great Victoria Street, BelfastBT2 7ET
Born June 1971
Director
Appointed 13 Aug 2013
Resigned 01 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Mcmahon

Active
M12 Business Park, PortadownBT63 5WG
Born June 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2025

Mr Ian Robinson Mcmahon

Ceased
M12 Business Park, PortadownBT63 5WG
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Resolution
6 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2013
NEWINCIncorporation