Background WavePink WaveYellow Wave

TUMPHER INVESTMENTS (NI622993)

TUMPHER INVESTMENTS (NI622993) is an active UK company. incorporated on 21 February 2014. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TUMPHER INVESTMENTS has been registered for 12 years. Current directors include DOOEY, Daire, DOOEY, Jayne, DOOEY, John and 1 others.

Company Number
NI622993
Status
active
Type
private-unlimited
Incorporated
21 February 2014
Age
12 years
Address
14 Lisnastrane Road, Dungannon, BT71 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOOEY, Daire, DOOEY, Jayne, DOOEY, John, DOOEY, Pat
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUMPHER INVESTMENTS

TUMPHER INVESTMENTS is an active company incorporated on 21 February 2014 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TUMPHER INVESTMENTS was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

NI622993

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 5 January 2021 (5 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

TUMPHER INVESTMENTS LIMITED
From: 24 February 2014To: 23 July 2014
TRUMPHER INVESTMENTS LIMITED
From: 21 February 2014To: 24 February 2014
Contact
Address

14 Lisnastrane Road Coalisland Dungannon, BT71 5DE,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jun 14
Owner Exit
Mar 20
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DOOEY, Daire

Active
Lisnastrane Road, DungannonBT71 5DE
Born August 1957
Director
Appointed 21 Feb 2014

DOOEY, Jayne

Active
Lisnastrane Road, DungannonBT71 5DE
Born February 1990
Director
Appointed 09 May 2024

DOOEY, John

Active
Lisnastrane Road, DungannonBT71 5DE
Born February 1991
Director
Appointed 09 May 2024

DOOEY, Pat

Active
Lisnastrane Road, DungannonBT71 5DE
Born March 1955
Director
Appointed 21 Feb 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Pat Dooey

Ceased
Lisnastrane Road, DungannonBT71 5DE
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement
4 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 January 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
21 August 2020
ANNOTATIONANNOTATION
Resolution
2 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
5 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Legacy
18 July 2018
RP04CS01RP04CS01
Legacy
23 February 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Reregistration Private Limited To Private Unlimited Company
23 July 2014
RR05RR05
Reregistration Assent
23 July 2014
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
23 July 2014
CERT3CERT3
Re Registration Memorandum Articles
23 July 2014
MARMAR
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
24 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2014
NEWINCIncorporation