Background WavePink WaveYellow Wave

DOWNEYS (HOLDINGS) LIMITED (NI636210)

DOWNEYS (HOLDINGS) LIMITED (NI636210) is an active UK company. incorporated on 4 February 2016. with registered office in Newtownards. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOWNEYS (HOLDINGS) LIMITED has been registered for 10 years. Current directors include MCCULLA, David Andrew, MCCULLA, David Andrew John.

Company Number
NI636210
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
39 Portaferry Road, Newtownards, BT23 8NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCULLA, David Andrew, MCCULLA, David Andrew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNEYS (HOLDINGS) LIMITED

DOWNEYS (HOLDINGS) LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Newtownards. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOWNEYS (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

NI636210

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

39 Portaferry Road Newtownards, BT23 8NN,

Previous Addresses

405 Lisburn Road Belfast BT9 7EW Northern Ireland
From: 26 July 2022To: 5 June 2024
Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 4 February 2016To: 26 July 2022
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Oct 16
Director Joined
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILLILAND, Kathryn Elizabeth

Active
Portaferry Road, NewtownardsBT23 8NN
Secretary
Appointed 28 Jul 2017

MCCULLA, David Andrew

Active
Portaferry Road, NewtownardsBT23 8NN
Born February 1989
Director
Appointed 16 Mar 2023

MCCULLA, David Andrew John

Active
Lisburn Road, BelfastBT9 7EW
Born January 1960
Director
Appointed 04 Feb 2016

SCULLION, Paul

Resigned
Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 04 Feb 2016
Resigned 28 Jul 2017

MCCULLA, David Andrew John

Resigned
Lisburn Road, BelfastBT9 7EW
Born January 1960
Director
Appointed 16 Mar 2023
Resigned 16 Mar 2023

Persons with significant control

1

Mr David Andrew John Mcculla

Active
Portaferry Road, NewtownardsBT23 8NN
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Incorporation Company
4 February 2016
NEWINCIncorporation