Background WavePink WaveYellow Wave

77 RETAIL BALLYBEEN LIMITED (NI685908)

77 RETAIL BALLYBEEN LIMITED (NI685908) is an active UK company. incorporated on 17 February 2022. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. 77 RETAIL BALLYBEEN LIMITED has been registered for 4 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI685908
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 RETAIL BALLYBEEN LIMITED

77 RETAIL BALLYBEEN LIMITED is an active company incorporated on 17 February 2022 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. 77 RETAIL BALLYBEEN LIMITED was registered 4 years ago.(SIC: 47190)

Status

active

Active since 4 years ago

Company No

NI685908

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

9 Hightown Avenue Newtownabbey, BT36 4RT,

Previous Addresses

Unit 1, Enler Centre Craigleith Drive Ballybeen Belfast BT16 2QP United Kingdom
From: 17 February 2022To: 1 July 2025
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Jan 24
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
New Owner
Jul 25
New Owner
Jul 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GAMBLE, Neil

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 01 Jul 2025

AGNEW, Geoffrey William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed 01 Jul 2025

AGNEW, Martin John

Active
Craigleith Drive, BelfastBT16 2QP
Born August 1962
Director
Appointed 01 Jul 2025

GAMBLE, Neil William

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 01 Jul 2025

DAVIS, Andrew Robert

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born December 1987
Director
Appointed 17 Feb 2022
Resigned 01 Jul 2025

JOHNSTON, Graham George James

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born March 1968
Director
Appointed 17 Feb 2022
Resigned 01 Jul 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Martin John Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2025

Mr Geoffrey William Agnew

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2025
Craigleith Drive, BelfastBT16 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022
Craigleith Drive, BelfastBT16 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2022
Ceased 01 Dec 2022

Mrs Elaine Johnston

Ceased
Craigleith Drive, BelfastBT16 2QP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 12 Oct 2022

Mr Graham George James Johnston

Ceased
Craigleith Drive, BelfastBT16 2QP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Extended
10 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed
24 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Incorporation Company
17 February 2022
NEWINCIncorporation