Background WavePink WaveYellow Wave

WRM HOLDINGS LIMITED (NI655272)

WRM HOLDINGS LIMITED (NI655272) is an active UK company. incorporated on 28 August 2018. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WRM HOLDINGS LIMITED has been registered for 7 years. Current directors include CONLON, David Patrick, Mr., MONAGHAN, Donald, RANDALL, John David, Mr. and 1 others.

Company Number
NI655272
Status
active
Type
ltd
Incorporated
28 August 2018
Age
7 years
Address
Radiant Works Sunwich Street, Belfast, BT6 8HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONLON, David Patrick, Mr., MONAGHAN, Donald, RANDALL, John David, Mr., WILKINS, John Henry, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRM HOLDINGS LIMITED

WRM HOLDINGS LIMITED is an active company incorporated on 28 August 2018 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WRM HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

NI655272

LTD Company

Age

7 Years

Incorporated 28 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Radiant Works Sunwich Street Ravenhill Avenue Belfast, BT6 8HR,

Previous Addresses

14 Great Victoria Street Belfast BT2 7BA United Kingdom
From: 28 August 2018To: 16 May 2019
Timeline

20 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Loan Secured
Mar 19
Share Issue
Mar 19
4
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CONLON, David Patrick, Mr.

Active
Sunwich Street, BelfastBT6 8HR
Born January 1977
Director
Appointed 21 Jan 2019

MONAGHAN, Donald

Active
Sunwich Street, BelfastBT6 8HR
Born January 1971
Director
Appointed 29 Aug 2018

RANDALL, John David, Mr.

Active
Sunwich Street, BelfastBT6 8HR
Born February 1973
Director
Appointed 29 Aug 2018

WILKINS, John Henry, Mr.

Active
Sunwich Street, BelfastBT6 8HR
Born June 1980
Director
Appointed 29 Aug 2018

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 28 Aug 2018
Resigned 29 Aug 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Donald Monaghan

Active
Sunwich Street, BelfastBT6 8HR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019

Mr. John Henry Wilkins

Active
Sunwich Street, BelfastBT6 8HR
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019

Mr. John David Randall

Active
Sunwich Street, BelfastBT6 8HR
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019

Mr. John David Randall

Ceased
Great Victoria Street, BelfastBT2 7BA
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 31 Dec 2018

Mr. John Henry Wilkins

Ceased
Great Victoria Street, BelfastBT2 7BA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 31 Dec 2018

Mr Donald Monaghan

Ceased
Great Victoria Street, BelfastBT2 7BA
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
10 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2018
PSC09Update to PSC Statements
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Incorporation Company
28 August 2018
NEWINCIncorporation