Background WavePink WaveYellow Wave

SP GRAHAM D2 LTD (NI623823)

SP GRAHAM D2 LTD (NI623823) is an active UK company. incorporated on 2 April 2014. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SP GRAHAM D2 LTD has been registered for 12 years. Current directors include GRAHAM, Brenda Ethel, GRAHAM, Gareth David.

Company Number
NI623823
Status
active
Type
ltd
Incorporated
2 April 2014
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, Gareth David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP GRAHAM D2 LTD

SP GRAHAM D2 LTD is an active company incorporated on 2 April 2014 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 D2 LTD was registered 12 years ago.(SIC: 92000)

Status

active

Active since 12 years ago

Company No

NI623823

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 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
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 25 May 2016To: 24 May 2018
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 2 April 2014To: 25 May 2016
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
Jun 14
Funding Round
Jun 14
Loan Secured
May 16
2
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 02 Apr 2014

GRAHAM, Gareth David

Active
Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 02 Apr 2014

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 June 2014
AA01Change of Accounting Reference Date
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 June 2014
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
2 April 2014
NEWINCIncorporation