DERRY CITY FOOTBALL CLUB LTD

Register to unlock more data on OkredoRegister

DERRY CITY FOOTBALL CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI601341

Incorporation date

18/11/2009

Size

Small

Contacts

Registered address

Registered address

Brandywell Stadium, 200 Lone Moor Road, Derry, Northern Ireland BT48 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon22/01/2026
Termination of appointment of Sean Anthony Barrett as a director on 2026-01-21
dot icon22/01/2026
Termination of appointment of Sean Anthony Barrett as a secretary on 2026-01-21
dot icon06/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon05/01/2026
Termination of appointment of James Joseph Anthony O'doherty as a director on 2025-11-17
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon26/05/2023
Change of details for Mr Philip O'doherty as a person with significant control on 2023-05-16
dot icon26/05/2023
Appointment of Calum Divin as a director on 2023-05-16
dot icon23/05/2023
Audited abridged accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Joseph Doherty as a director on 2023-05-10
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon22/12/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon22/08/2022
Appointment of Niall Diamond as a director on 2022-08-09
dot icon22/08/2022
Appointment of Patrick Simpson as a director on 2022-08-09
dot icon22/08/2022
Appointment of Hugh Harkin as a director on 2022-08-09
dot icon22/08/2022
Appointment of Peter Wallace as a director on 2022-08-09
dot icon12/04/2022
Accounts for a small company made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon28/07/2021
Audited abridged accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon04/03/2020
Audited abridged accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon04/03/2019
Audited abridged accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/11/2018
Appointment of Mr Robert Martin as a director on 2018-02-27
dot icon28/11/2018
Appointment of Mr Declan Callaghan as a director on 2018-02-27
dot icon28/11/2018
Appointment of Mr Joseph Doherty as a director on 2018-02-27
dot icon23/02/2018
Audited abridged accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon30/11/2017
Appointment of Mr Sean Anthony Barrett as a secretary on 2017-03-01
dot icon30/11/2017
Termination of appointment of Seán Cassidy as a director on 2017-03-01
dot icon30/11/2017
Termination of appointment of Seán Cassidy as a secretary on 2017-03-01
dot icon12/04/2017
Accounts for a small company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/11/2016
Termination of appointment of Harry Mccourt as a director on 2016-01-11
dot icon24/05/2016
Appointment of Denis Bradley as a director on 2016-02-25
dot icon29/02/2016
Appointment of Mr Seán Cassidy as a secretary on 2016-02-25
dot icon29/02/2016
Termination of appointment of Sean Barrett as a secretary on 2016-02-25
dot icon26/02/2016
Accounts for a small company made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon12/06/2015
Appointment of Mr Ciaran Duffy as a director on 2015-04-22
dot icon12/06/2015
Appointment of Andrew Cassidy as a director on 2015-04-22
dot icon12/06/2015
Appointment of Seán Cassidy as a director on 2015-04-22
dot icon03/02/2015
Accounts for a small company made up to 2014-11-30
dot icon20/01/2015
Termination of appointment of Francis Peter Wallace as a director on 2014-12-15
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Harry Mccourt as a director on 2014-04-15
dot icon04/11/2014
Termination of appointment of Michael Emmett Faulkner as a director on 2014-04-15
dot icon04/11/2014
Appointment of Mr Sean Barrett as a secretary on 2014-04-15
dot icon04/11/2014
Termination of appointment of Michael Angelo Doherty as a secretary on 2014-04-15
dot icon04/11/2014
Termination of appointment of Michael Angelo Douerty as a director on 2014-04-15
dot icon20/02/2014
Accounts for a small company made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon20/09/2012
Appointment of Michael Emmett Faulkner as a director
dot icon01/03/2012
Accounts for a small company made up to 2011-11-30
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon20/02/2012
Registered office address changed from 9 Springham Park Derry Derry BT48 0RD Northern Ireland on 2012-02-20
dot icon16/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/03/2011
Termination of appointment of Harry Mc Court as a director
dot icon25/02/2011
Accounts for a small company made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/03/2010
Appointment of Michael Angelo Doherty as a secretary
dot icon23/03/2010
Termination of appointment of Harry Mc Court as a secretary
dot icon29/12/2009
Appointment of Sean Barrett as a director
dot icon29/12/2009
Appointment of Michael Angelo Douerty as a director
dot icon29/12/2009
Appointment of Martin Mullan as a director
dot icon23/12/2009
Termination of appointment of Liam Mcdaid as a director
dot icon17/12/2009
Registered office address changed from 8 Macrory Park Londonderry BT47 6LW United Kingdom on 2009-12-17
dot icon17/12/2009
Appointment of Harry Mc Court as a secretary
dot icon17/12/2009
Appointment of Francis Peter Wallace as a director
dot icon17/12/2009
Appointment of Philip Gerard O' Doherty as a director
dot icon17/12/2009
Appointment of James Joseph Anthony O' Doherty as a director
dot icon17/12/2009
Appointment of Harry Mc Court as a director
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccourt, Harry
Director
20/11/2009 - 01/03/2011
5
Mccourt, Harry
Director
15/04/2014 - 11/01/2016
5
Diamond, Niall
Director
09/08/2022 - Present
2
Mr Patrick Simpson
Director
09/08/2022 - Present
5
O'doherty, James Joseph Anthony
Director
20/11/2009 - 17/11/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERRY CITY FOOTBALL CLUB LTD

DERRY CITY FOOTBALL CLUB LTD is an(a) Active company incorporated on 18/11/2009 with the registered office located at Brandywell Stadium, 200 Lone Moor Road, Derry, Northern Ireland BT48 9LB. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERRY CITY FOOTBALL CLUB LTD?

toggle

DERRY CITY FOOTBALL CLUB LTD is currently Active. It was registered on 18/11/2009 .

Where is DERRY CITY FOOTBALL CLUB LTD located?

toggle

DERRY CITY FOOTBALL CLUB LTD is registered at Brandywell Stadium, 200 Lone Moor Road, Derry, Northern Ireland BT48 9LB.

What does DERRY CITY FOOTBALL CLUB LTD do?

toggle

DERRY CITY FOOTBALL CLUB LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DERRY CITY FOOTBALL CLUB LTD?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Sean Anthony Barrett as a director on 2026-01-21.