Background WavePink WaveYellow Wave

NEPTUNE MOYGASHEL LIMITED (NI629109)

NEPTUNE MOYGASHEL LIMITED (NI629109) is an active UK company. incorporated on 4 February 2015. with registered office in Hillsborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEPTUNE MOYGASHEL LIMITED has been registered for 11 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
NI629109
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
13 Main Street, Hillsborough, BT26 6AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE MOYGASHEL LIMITED

NEPTUNE MOYGASHEL LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Hillsborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEPTUNE MOYGASHEL LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI629109

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LINEN GREEN LIMITED
From: 4 February 2015To: 1 March 2023
Contact
Address

13 Main Street Hillsborough, BT26 6AE,

Previous Addresses

First Floor, the Workshop Unit 9a the Linen Green Moygashel Dungannon Co Tyrone BT71 7HB Northern Ireland
From: 8 November 2017To: 11 January 2023
Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 4 February 2015To: 8 November 2017
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 04 Feb 2015

HEFFRON, Patrick Mark Creighton

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 04 Feb 2015

Persons with significant control

4

Mr Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Creighton William Harrison Boyd

Active
Holywell Row, LondonEC2A 4JB
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Main Street, HillsboroughBT26 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Main Street, HillsboroughBT26 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Memorandum Articles
20 April 2015
MAMA
Resolution
10 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Incorporation Company
4 February 2015
NEWINCIncorporation