Background WavePink WaveYellow Wave

BRM RETAIL LTD (NI712115)

BRM RETAIL LTD (NI712115) is an active UK company. incorporated on 20 March 2024. with registered office in Maghera. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BRM RETAIL LTD has been registered for 2 years. Current directors include KELLY, Denise, KELLY, Pearce Joseph, KELLY, Shaun Declan.

Company Number
NI712115
Status
active
Type
ltd
Incorporated
20 March 2024
Age
2 years
Address
107-111 Main Street, Maghera, BT46 5AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KELLY, Denise, KELLY, Pearce Joseph, KELLY, Shaun Declan
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRM RETAIL LTD

BRM RETAIL LTD is an active company incorporated on 20 March 2024 with the registered office located in Maghera. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BRM RETAIL LTD was registered 2 years ago.(SIC: 47110)

Status

active

Active since 2 years ago

Company No

NI712115

LTD Company

Age

2 Years

Incorporated 20 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 20 March 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MARIGOLD DRIVE COMPANY LIMITED
From: 20 March 2024To: 6 August 2024
Contact
Address

107-111 Main Street Maghera, BT46 5AB,

Previous Addresses

Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 20 March 2024To: 6 August 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KELLY, Denise

Active
Tirkane Road, MagheraBT46 5AG
Born September 1950
Director
Appointed 02 Jul 2024

KELLY, Pearce Joseph

Active
Carrowmenagh Lane, MagheraBT46 5NG
Born July 1971
Director
Appointed 02 Jul 2024

KELLY, Shaun Declan

Active
Falgortrevy Road, MagheraBT46 5DG
Born October 1976
Director
Appointed 02 Jul 2024

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 20 Mar 2024
Resigned 02 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Main Street, MagheraBT46 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Mr Michael Joseph Mcallister

Ceased
Market Street, MagherafeltBT45 6ED
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Certificate Change Of Name Company
6 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Incorporation Company
20 March 2024
NEWINCIncorporation