UKBizDB.co.uk

DISPLAYNOTE TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Displaynote Technologies Limited. The company was founded 12 years ago and was given the registration number NI610261. The firm's registered office is in BELFAST. You can find them at Concourse 1 Building, Queens Road, Belfast, Northern Ireland. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DISPLAYNOTE TECHNOLOGIES LIMITED
Company Number:NI610261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2011
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Concourse 1 Building, Queens Road, Belfast, Northern Ireland, United Kingdom, BT3 9DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director07 December 2011Active
Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director07 June 2023Active
Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director07 June 2023Active
Concourse 1 Building, Queens Road, Belfast, United Kingdom, BT3 9DT

Director01 January 2012Active
5, Dorchester Park, Lisburn, United Kingdom,

Director11 July 2018Active
Concourse 1 Building, Queens Road, Belfast, United Kingdom, BT3 9DT

Director30 June 2014Active
Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director30 January 2012Active
Rubicon Centre, Rossa Avenue, Bishopstown, Cork, Ireland,

Director22 February 2022Active
Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director27 July 2017Active
Davidson Mcdonnell, 24, Waring Street, Belfast, Northern Ireland, BT1 2DX

Director24 September 2020Active

People with Significant Control

Kinetic Solutions Limited
Notified on:07 June 2023
Status:Active
Country of residence:England
Address:249, Silbury Boulevard, Milton Keynes, England, MK9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bank Of Ireland Kernel Capital Growth Fund (Ni) Limited Partnership Acting By Its General Partner Ni Gpi Limited
Notified on:26 June 2017
Status:Active
Country of residence:Northern Ireland
Address:The Solosit Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Northern Ireland
Address:Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Elliot
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Northern Ireland
Address:Concourse 2, Floor 2, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-05-25Incorporation

Memorandum articles.

Download
2022-05-25Capital

Capital statement capital company with date currency figure.

Download
2022-05-25Capital

Legacy.

Download
2022-05-25Insolvency

Legacy.

Download
2022-05-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.