Background WavePink WaveYellow Wave

CAVANAGHKELLY SERVICES LIMITED (NI669983)

CAVANAGHKELLY SERVICES LIMITED (NI669983) is an active UK company. incorporated on 4 June 2020. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CAVANAGHKELLY SERVICES LIMITED has been registered for 5 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
NI669983
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
36 - 38 Northland Row, Dungannon, BT71 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
69201, 69203, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVANAGHKELLY SERVICES LIMITED

CAVANAGHKELLY SERVICES LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CAVANAGHKELLY SERVICES LIMITED was registered 5 years ago.(SIC: 69201, 69203, 82990)

Status

active

Active since 5 years ago

Company No

NI669983

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

36 - 38 Northland Row Dungannon, BT71 6AP,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Dec 20
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ATKINS, Simon

Active
Northland Row, DungannonBT71 6AP
Born October 1975
Director
Appointed 31 Jul 2025

CHEATHAM, Adrian Paul

Active
Northland Row, DungannonBT71 6AP
Born October 1971
Director
Appointed 31 Jul 2025

PARNELL, James David

Active
Northland Row, DungannonBT71 6AP
Born January 1978
Director
Appointed 31 Jul 2025

DRUMM, Michael Liam

Resigned
Northland Row, DungannonBT71 6AP
Born January 1985
Director
Appointed 04 Jun 2020
Resigned 31 Jul 2025

FALLS, Ryan

Resigned
Northland Row, DungannonBT71 6AP
Born January 1986
Director
Appointed 04 Jun 2020
Resigned 31 Jul 2025

KELLY, Desmond Aloysius

Resigned
Northland Row, DungannonBT71 6AP
Born October 1964
Director
Appointed 04 Jun 2020
Resigned 31 Jul 2025

MARTIN, Catherine

Resigned
Northland Row, DungannonBT71 6AP
Born May 1980
Director
Appointed 04 Jun 2020
Resigned 31 Jul 2025

Persons with significant control

1

Argosy Road, East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Current Extended
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Incorporation Company
4 June 2020
NEWINCIncorporation