Background WavePink WaveYellow Wave

88 RETAIL HOLDINGS LIMITED (NI685909)

88 RETAIL HOLDINGS LIMITED (NI685909) 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. 88 RETAIL HOLDINGS LIMITED has been registered for 4 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, GAMBLE, Neil William.

Company Number
NI685909
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
8

88 RETAIL HOLDINGS LIMITED

88 RETAIL HOLDINGS 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. 88 RETAIL HOLDINGS LIMITED was registered 4 years ago.(SIC: 47190)

Status

active

Active since 4 years ago

Company No

NI685909

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 February 2026 (1 month 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
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

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
5
Officers
4
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
Hightown Avenue, NewtownabbeyBT36 4RT
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

5

3 Active
2 Ceased
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

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

Mr Graham George James Johnston

Ceased
Hightown Avenue, NewtownabbeyBT36 4RT
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 01 Jul 2025

Mrs Elaine Johnston

Ceased
Hightown Avenue, NewtownabbeyBT36 4RT
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 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination 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
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
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2022
AA01Change of Accounting Reference Date
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