Background WavePink WaveYellow Wave

IWDC LTD (NI634580)

IWDC LTD (NI634580) is an active UK company. incorporated on 2 November 2015. with registered office in Bushmills. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. IWDC LTD has been registered for 10 years. Current directors include HEMPHILL, Geoffrey, HEMPHILL, Iona Margot.

Company Number
NI634580
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
88 Main Street 1st Floor, Bushmills, BT57 8QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HEMPHILL, Geoffrey, HEMPHILL, Iona Margot
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWDC LTD

IWDC LTD is an active company incorporated on 2 November 2015 with the registered office located in Bushmills. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. IWDC LTD was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

NI634580

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BDC HOLDINGS LTD
From: 2 November 2015To: 18 December 2017
Contact
Address

88 Main Street 1st Floor 88 Main Street Bushmills, BT57 8QD,

Previous Addresses

105 Main Street Portrush BT56 8DA Northern Ireland
From: 11 December 2019To: 18 February 2025
105 Main Street Portrush County Antrim Northern Ireland
From: 12 September 2018To: 11 December 2019
631 Lisburn Road Belfast Northern Ireland
From: 16 April 2018To: 12 September 2018
105 Main Street Conkey & Co Portrush County Antrim BT56 8DA Northern Ireland
From: 2 November 2015To: 16 April 2018
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
Nov 16
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Aug 22
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEMPHILL, Iona

Active
1st Floor, BushmillsBT57 8QD
Secretary
Appointed 01 Nov 2017

HEMPHILL, Geoffrey

Active
1st Floor, BushmillsBT57 8QD
Born March 1974
Director
Appointed 17 Aug 2022

HEMPHILL, Iona Margot

Active
Edith Road, LondonW14 0TJ
Born January 1979
Director
Appointed 21 Aug 2019

HEMPHILL, Geoffrey Patrick

Resigned
Main Street, PortrushBT56 8DA
Born March 1974
Director
Appointed 02 Nov 2015
Resigned 25 Mar 2018

MURRAY THREIPLAND, Robert

Resigned
Main Street, PortrushBT56 8DA
Born July 1978
Director
Appointed 25 Mar 2018
Resigned 11 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Iona Margot Hemphill

Active
1st Floor, BushmillsBT57 8QD
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016

Mr Geoffrey Patrick Hemphill

Ceased
Main Street, PortrushBT56 8DA
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2018
AP01Appointment of Director
Resolution
18 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Incorporation Company
2 November 2015
NEWINCIncorporation