Background WavePink WaveYellow Wave

CVG (D.C.) LIMITED (NI621417)

CVG (D.C.) LIMITED (NI621417) is an active UK company. incorporated on 13 November 2013. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CVG (D.C.) LIMITED has been registered for 12 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
NI621417
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
C/O Earlswood Veterinary Hospital, Belfast, BT4 2AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVG (D.C.) LIMITED

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

Status

active

Active since 12 years ago

Company No

NI621417

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast, BT4 2AE,

Previous Addresses

C/O Pinsent Masons Llp 1 Lanyon Place Belfast BT1 3LP Northern Ireland
From: 2 January 2019To: 10 October 2022
133 Galgorm Road Ballymena BT42 1DE Northern Ireland
From: 10 October 2017To: 2 January 2019
8 Dublin Road Castlewellan County Down BT31 9AQ
From: 13 November 2013To: 10 October 2017
Timeline

18 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Left
Dec 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILLINGS, Mark Andrew

Active
193 Belmont Road, BelfastBT4 2AE
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
193 Belmont Road, BelfastBT4 2AE
Born September 1980
Director
Appointed 19 Jun 2020

DAVIS, Amanda Jane

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born December 1968
Director
Appointed 05 Oct 2017
Resigned 30 Sept 2019

DRAYNE, James

Resigned
Dublin Road, CastlewellanBT31 9AQ
Born June 1960
Director
Appointed 13 Nov 2013
Resigned 26 Mar 2015

FITZPATRICK, Martin

Resigned
Dublin Road, CastlewellanBT31 9AQ
Born June 1960
Director
Appointed 13 Nov 2013
Resigned 05 Oct 2017

HILLIER, David Robert Geoffrey

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born November 1962
Director
Appointed 05 Oct 2017
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

MCMULLAN, Adrian

Resigned
Dublin Road, CastlewellanBT31 9AQ
Born January 1970
Director
Appointed 13 Nov 2013
Resigned 05 Oct 2017

O'HARE, Aidan Edward

Resigned
Dublin Road, CastlewellanBT31 9AQ
Born December 1977
Director
Appointed 13 Nov 2013
Resigned 05 Oct 2017

YARR, John

Resigned
Dublin Road, CastlewellanBT31 9AQ
Born December 1959
Director
Appointed 13 Nov 2013
Resigned 05 Oct 2017

Persons with significant control

1

Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2013
NEWINCIncorporation