Background WavePink WaveYellow Wave

MD14 LIMITED (NI642586)

MD14 LIMITED (NI642586) is an active UK company. incorporated on 7 December 2016. with registered office in Kesh. The company operates in the Education sector, engaged in cultural education. MD14 LIMITED has been registered for 9 years. Current directors include LOANE, William, PHAIR, Derek Basil, PHAIR, Frederick Winston and 1 others.

Company Number
NI642586
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2016
Age
9 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Education
Business Activity
Cultural education
Directors
LOANE, William, PHAIR, Derek Basil, PHAIR, Frederick Winston, RENNICK, Barrett
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD14 LIMITED

MD14 LIMITED is an active company incorporated on 7 December 2016 with the registered office located in Kesh. The company operates in the Education sector, specifically engaged in cultural education. MD14 LIMITED was registered 9 years ago.(SIC: 85520)

Status

active

Active since 9 years ago

Company No

NI642586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RENNICK, Barrett

Active
Bunnahesco, LisbellawBT94 5HJ
Secretary
Appointed 07 Dec 2016

LOANE, William

Active
Garvoghill, LisnaskeaBT92 0QG
Born September 1957
Director
Appointed 01 Nov 2022

PHAIR, Derek Basil

Active
Maguiresbridge, EnniskillenBT94 4RG
Born June 1950
Director
Appointed 01 Dec 2022

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 07 Dec 2016

RENNICK, Barrett

Active
Lisbellaw, EnniskillenBT94 5HJ
Born June 1947
Director
Appointed 01 Dec 2022

RENNICK, Barrett, Mr

Resigned
Derryharney, LisbellawBT94 5HJ
Born May 1936
Director
Appointed 07 Dec 2016
Resigned 07 Dec 2016

Persons with significant control

5

0 Active
5 Ceased

Mr Barrett Rennick

Ceased
Bunnahesco Road, LisbellawBT94 5HJ
Born June 1947

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Ceased 10 Nov 2020

Mr Frederick Winston Phair

Ceased
Church Street, IrvinestownBT94 1EJ
Born October 1948

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 01 Dec 2022

Mr Barrett Rennick

Ceased
Bunnahesco Road, LisbellawBT94 5HJ
Born June 1947

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 01 Nov 2022

Mr Frederick Winston Phair

Ceased
IrvinestownBT94 1EJ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 14 Dec 2017

Mr Barrett Rennick

Ceased
Derryharney, LisbellawBT94 5HJ
Born May 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 February 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Incorporation Company
7 December 2016
NEWINCIncorporation