Background WavePink WaveYellow Wave

CARMAR LTD (NI721652)

CARMAR LTD (NI721652) is an active UK company. incorporated on 24 September 2024. with registered office in Maghera. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARMAR LTD has been registered for 1 year. Current directors include HUGHES, Michael Blake, MCCORMACK, Martin Raymond, SNOWBALL, David Matthew.

Company Number
NI721652
Status
active
Type
ltd
Incorporated
24 September 2024
Age
1 years
Address
17 Kilrea Road, Maghera, BT46 5SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Michael Blake, MCCORMACK, Martin Raymond, SNOWBALL, David Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMAR LTD

CARMAR LTD is an active company incorporated on 24 September 2024 with the registered office located in Maghera. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARMAR LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

NI721652

LTD Company

Age

1 Years

Incorporated 24 September 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 24 September 2024 - 30 April 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

17 Kilrea Road Upperlands Maghera, BT46 5SN,

Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Update
Oct 24
Share Issue
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 22 Oct 2024

HUGHES, Michael Blake

Active
6 - 8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 22 Oct 2024

MCCORMACK, Martin Raymond

Active
Kilrea Road, MagheraBT46 5SN
Born November 1985
Director
Appointed 22 Oct 2024

SNOWBALL, David Matthew

Active
Kilrea Road, MagheraBT46 5SN
Born February 1980
Director
Appointed 22 Oct 2024

MCCORMACK, Caroline Agnes

Resigned
Kilrea Road, MagheraBT46 5SN
Born January 1964
Director
Appointed 24 Sept 2024
Resigned 22 Oct 2024

MCCORMACK, Gregory Patrick

Resigned
Kilrea Road, MagheraBT46 5SN
Born April 1963
Director
Appointed 24 Sept 2024
Resigned 22 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mrs Caroline Agnes Mccormack

Ceased
Kilrea Road, MagheraBT46 5SN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2024
Ceased 22 Oct 2024

Gregory Patrick Mccormack

Ceased
Kilrea Road, MagheraBT46 5SN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2024
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2024
CC04CC04
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
SH20SH20
Legacy
17 October 2024
CAP-SSCAP-SS
Resolution
17 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
17 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Incorporation Company
24 September 2024
NEWINCIncorporation