Background WavePink WaveYellow Wave

DHG DERRY COMMERCIAL LIMITED (NI626525)

DHG DERRY COMMERCIAL LIMITED (NI626525) is an active UK company. incorporated on 5 September 2014. with registered office in Londonderry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DHG DERRY COMMERCIAL LIMITED has been registered for 11 years. Current directors include ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli and 1 others.

Company Number
NI626525
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
17-19 Butcher Street, Londonderry, BT48 6HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli, WILLIAMS, Bobby Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHG DERRY COMMERCIAL LIMITED

DHG DERRY COMMERCIAL LIMITED is an active company incorporated on 5 September 2014 with the registered office located in Londonderry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DHG DERRY COMMERCIAL LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

NI626525

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

17-19 Butcher Street Londonderry, BT48 6HL,

Previous Addresses

C/O a&L Goodbody 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom
From: 5 September 2014To: 20 October 2014
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Feb 15
Funding Round
Jan 16
Loan Cleared
May 19
Director Joined
Jul 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
Director Left
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MCKEON, Sean

Active
Butcher Street, LondonderryBT48 6HL
Secretary
Appointed 05 Sept 2014

ADRIAANSE, Wenda Margaretha

Active
Butcher Street, LondonderryBT48 6HL
Born June 1971
Director
Appointed 07 Nov 2025

ANDERSSON, Joakim Karl

Active
Butcher Street, LondonderryBT48 6HL
Born April 1979
Director
Appointed 07 Nov 2025

LINDBLOM, Anneli

Active
Butcher Street, LondonderryBT48 6HL
Born November 1967
Director
Appointed 07 Nov 2025

WILLIAMS, Bobby Lee

Active
5 Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 07 Nov 2025

CASSERLY, Shane

Resigned
Butcher Street, LondonderryBT48 6HL
Born March 1968
Director
Appointed 01 Jul 2020
Resigned 24 Nov 2021

CROWLEY, Dermot Finbarr

Resigned
Butcher Street, LondonderryBT48 6HL
Born March 1967
Director
Appointed 05 Sept 2014
Resigned 24 Nov 2021

DALTON, Emma Patricia

Resigned
Outwood Lane, ManchesterM90 4HL
Born March 1975
Director
Appointed 23 Nov 2021
Resigned 07 Nov 2025

MCCANN, Patrick Anthony

Resigned
Butcher Street, LondonderryBT48 6HL
Born September 1951
Director
Appointed 05 Sept 2014
Resigned 31 Oct 2021

MCKEON, Sean

Resigned
Butcher Street, LondonderryBT48 6HL
Born May 1967
Director
Appointed 05 Sept 2014
Resigned 30 Nov 2025

MCNALLY, Stephen Thomas

Resigned
Butcher Street, LondonderryBT48 6HL
Born December 1964
Director
Appointed 05 Sept 2014
Resigned 24 Nov 2021

Persons with significant control

1

St. Mary Street, CardiffCF10 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Memorandum Articles
30 December 2014
MAMA
Resolution
30 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Incorporation Company
5 September 2014
NEWINCIncorporation