Background WavePink WaveYellow Wave

SHEEPHAVEN LIMITED (NI619832)

SHEEPHAVEN LIMITED (NI619832) is an active UK company. incorporated on 13 August 2013. with registered office in Potadown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHEEPHAVEN LIMITED has been registered for 12 years. Current directors include MCMAHON, Ian Robinson, MCMAHON, Julie Ann.

Company Number
NI619832
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Unit 2 M12 Business Park, Potadown, BT63 5WG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCMAHON, Ian Robinson, MCMAHON, Julie Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEPHAVEN LIMITED

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

Status

active

Active since 12 years ago

Company No

NI619832

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 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 LURGAN LIMITED
From: 13 August 2013To: 27 April 2018
Contact
Address

Unit 2 M12 Business Park Charlestown New Road Potadown, 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

2 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
May 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCMAHON, Ian Robinson

Active
M12 Business Park, PotadownBT63 5WG
Born March 1970
Director
Appointed 13 Aug 2013

MCMAHON, Julie Ann

Active
M12 Business Park, PotadownBT63 5WG
Born June 1971
Director
Appointed 13 Aug 2013

Persons with significant control

1

Mr Ian Robinson Mcmahon

Active
M12 Business Park, PotadownBT63 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
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 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 Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Auditors Resignation Company
5 April 2019
AUDAUD
Accounts With Accounts Type Unaudited Abridged
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
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
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
13 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2013
NEWINCIncorporation