Background WavePink WaveYellow Wave

SP GRAHAM SERVICES LTD. (NI621183)

SP GRAHAM SERVICES LTD. (NI621183) is an active UK company. incorporated on 30 October 2013. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SP GRAHAM SERVICES LTD. has been registered for 12 years. Current directors include GRAHAM, Brenda Ethel, GRAHAM, Brian Edward, GRAHAM, Simon.

Company Number
NI621183
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
Floor 2 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GRAHAM, Brenda Ethel, GRAHAM, Brian Edward, GRAHAM, Simon
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP GRAHAM SERVICES LTD.

SP GRAHAM SERVICES LTD. is an active company incorporated on 30 October 2013 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SP GRAHAM SERVICES LTD. was registered 12 years ago.(SIC: 92000)

Status

active

Active since 12 years ago

Company No

NI621183

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SP GRAHAM ONCOURSE LTD
From: 30 October 2013To: 20 May 2014
Contact
Address

Floor 2 Wellington Buildings 2-4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

PO Box BT1 6HT Office 2 Floor 2 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 5 February 2019
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 30 October 2013To: 24 May 2018
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
May 16
Loan Secured
May 16
Owner Exit
Jan 19
Loan Secured
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAHAM, Brenda Ethel

Active
Wellington Buildings, BelfastBT1 6HT
Born September 1939
Director
Appointed 30 Oct 2013

GRAHAM, Brian Edward

Active
Wellington Buildings, BelfastBT1 6HT
Born December 1967
Director
Appointed 01 Nov 2021

GRAHAM, Simon

Active
Wellington Buildings, BelfastBT1 6HT
Born February 1974
Director
Appointed 01 Nov 2020

GRAHAM, Gareth David

Resigned
Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 30 Oct 2013
Resigned 01 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Sp Graham D1 Ltd

Active
Wellington Street, BelfastBT1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019

Mrs Brenda Ethel Graham

Ceased
Wellington Buildings, BelfastBT1 6FD
Born September 1939

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Resolution
23 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Gazette Notice Compulsory
25 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2014
CONNOTConfirmation Statement Notification
Resolution
10 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Incorporation Company
30 October 2013
NEWINCIncorporation