UKBizDB.co.uk

INNOVATION ULSTER LIMITED

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

This company is commonly known as Innovation Ulster Limited. The company was founded 26 years ago and was given the registration number NI033135. The firm's registered office is in NEWTOWNABBEY. You can find them at University Of Ulster Teic Building, Jordanstown Campus, Newtownabbey, County Antrim, N. Ireland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INNOVATION ULSTER LIMITED
Company Number:NI033135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:31 July 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:University Of Ulster Teic Building, Jordanstown Campus, Newtownabbey, County Antrim, N. Ireland, BT37 0QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ulster University, Shore Road, Jordanstown, Newtownabbey, Northern Ireland, BT37 0QB

Secretary13 March 2017Active
Teic Building, Ulster University, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB

Director04 December 2007Active
Bd-004-09, York Street, Belfast, Northern Ireland, BT15 1ED

Director18 October 2022Active
Bd-004-09, York Street, Belfast, Northern Ireland, BT15 1ED

Director29 April 2021Active
Bd-004-09, York Street, Belfast, Northern Ireland, BT15 1ED

Director05 July 2022Active
Ulster University, Belfast Campus, York Street, Belfast, Northern Ireland, BT15 1ED

Director05 July 2022Active
22 Woodlands, Ballycarry, Carrickfergus, BT38 9JD

Secretary20 March 2007Active
7 Strand Crescent, Portstewart, Co. Derry, BT55 7NL

Secretary19 January 2009Active
12 Cloonavin Park, Coleraine, Co Londonderry, BT52 1UY

Secretary22 October 1997Active
6 Avondale Court, Coleraine, N. Ireland, BT52 1LX

Secretary11 October 2006Active
Teic Building, Ulster University, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB

Secretary17 November 2010Active
16 Torgrange, Holywood, Co Down, BT18 0NG

Director15 October 2003Active
13 Somerset Crescent, Coleraine, Co Derry, BT51 3LG

Director14 March 2002Active
27 Owenreagh Drive, Strabane, Tyrone, BT82 9DR

Director20 March 2007Active
36 Meadowbank, Jordanstown, Newtownabbey, BT37 0UP

Director01 April 2008Active
Ulster University, Shore Road, Jordanstown, Newtownabbey, Northern Ireland, BT37 0QB

Director13 March 2017Active
19 Gorran Road, Coleraine, Co Londonderry, BT51 4HA

Director01 June 2004Active
12 Cloomavin Park, Coleraine, Co Londonderry, BT52 1RU

Director31 July 2002Active
Ashefield, Dublin Road, Bray,

Director28 March 2006Active
7 Ben Madigan Park South, Newtownabbey, BT36 7PX

Director15 June 2000Active
Belfast Campus Ulster University, York Street, Belfast, Northern Ireland, BT15 1ED

Director04 April 2017Active
Crindle Lodge, 161 Seacoast Road, Limavady, BT49 9EG

Director01 August 2008Active
23 Main Street, Castlerock, Londonderry, BT51 4PA

Director22 October 1997Active
18 Glastonbury Avenue, Belfast, Antrim, BT15 4UL

Director20 March 2007Active
7 Portlock Place, Derry, BT48 8PR

Director20 March 2007Active
Ulster University, Northland Road, Londonderry, Northern Ireland, BT48 7JL

Director20 March 2015Active
University Of Ulster, Cromore Road, Coleraine, BT52 1SA

Director11 October 2011Active
Knocktarna, 195 Mountsandel Road, Coleraine, BT52 1TA

Director22 October 1997Active
Bellvue Ring, Enniskillen, Co. Fermanagh, BT74

Director22 October 1997Active
14 Greenwood Park, Carrickfergus, County Antrim, BT38 7UW

Director01 August 2008Active
University Of Ulster, Cromore Road, Coleraine, Northern Ireland, BT52 1SA

Director15 May 2013Active
Carrablagh House, Portsalan, County Donegal,

Director10 June 2004Active
Lisnagreggan, 34 Tannaghmore Road, Randalstown, BT41 3HE

Director01 August 2008Active
158a Staffordstown Road, Randalstown, Co Antrim, BT41 3LH

Director01 August 2003Active
The Ny Strooan, Hillberry Green, Douglas, IM2 6DE

Director05 November 2003Active

People with Significant Control

Ulster University
Notified on:22 October 2016
Status:Active
Country of residence:Northern Ireland
Address:Coleraine Campus, Cromore Road, Coleraine, Northern Ireland, BT52 1SA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-08-30Address

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

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.