Background WavePink WaveYellow Wave

SP GRAHAM 2013 LTD (NI621208)

SP GRAHAM 2013 LTD (NI621208) is an active UK company. incorporated on 31 October 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SP GRAHAM 2013 LTD has been registered for 12 years. Current directors include GRAHAM, Brenda Ethel, GRAHAM, Gareth David.

Company Number
NI621208
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Floor 2 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAHAM, Brenda Ethel, GRAHAM, Gareth David
SIC Codes
68209, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP GRAHAM 2013 LTD

SP GRAHAM 2013 LTD is an active company incorporated on 31 October 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SP GRAHAM 2013 LTD was registered 12 years ago.(SIC: 68209, 92000)

Status

active

Active since 12 years ago

Company No

NI621208

LTD Company

Age

12 Years

Incorporated 31 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
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: 31 October 2013To: 24 May 2018
Timeline

5 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jan 14
Share Issue
Jun 14
Capital Update
Jun 14
Capital Reduction
Jun 14
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Brenda Ethel

Active
Wellington Buildings, BelfastBT1 6HT
Born September 1939
Director
Appointed 31 Oct 2013

GRAHAM, Gareth David

Active
Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 31 Oct 2013

Persons with significant control

1

Mrs Brenda Ethel Graham

Active
Wellington Buildings, BelfastBT1 6HT
Born September 1939

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 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 Micro Entity
7 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Gazette Notice Compulsory
25 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Gazette Notice Compulsory
27 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
11 June 2014
SH19Statement of Capital
Legacy
11 June 2014
CAP-SSCAP-SS
Resolution
11 June 2014
RESOLUTIONSResolutions
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Resolution
2 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Resolution
13 January 2014
RESOLUTIONSResolutions
Incorporation Company
31 October 2013
NEWINCIncorporation