Background WavePink WaveYellow Wave

88 RETAIL LIMITED (NI633517)

88 RETAIL LIMITED (NI633517) is an active UK company. incorporated on 9 September 2015. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. 88 RETAIL LIMITED has been registered for 10 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI633517
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

88 RETAIL LIMITED

88 RETAIL LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. 88 RETAIL LIMITED was registered 10 years ago.(SIC: 47190)

Status

active

Active since 10 years ago

Company No

NI633517

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

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

9 Hightown Avenue Newtownabbey, BT36 4RT,

Previous Addresses

Unit 1, Enler Centre Craigleith Drive Ballybeen Belfast BT16 2QP United Kingdom
From: 9 September 2015To: 1 July 2025
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 22
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
New Owner
Jul 25
New Owner
Jul 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GAMBLE, Neil

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 01 Jul 2025

AGNEW, Geoffrey William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 01 Jul 2025

AGNEW, Martin John

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed 01 Jul 2025

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 01 Jul 2025

JOHNSTON, Elaine

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 03 Dec 2015
Resigned 01 Jul 2025

DAVIS, Andrew Robert

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born December 1987
Director
Appointed 09 Sept 2015
Resigned 01 Jul 2025

JOHNSTON, Graham George James

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born March 1968
Director
Appointed 09 Sept 2015
Resigned 01 Jul 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Martin John Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2025

Mr Geoffrey William Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2025
Craigleith Drive, BelfastBT16 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2022

Mrs Elaine Johnston

Ceased
Craigleith Drive, BelfastBT16 2QP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Graham George James Johnston

Ceased
Craigleith Drive, BelfastBT16 2QP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Extended
10 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Incorporation Company
9 September 2015
NEWINCIncorporation