Background WavePink WaveYellow Wave

CIDO (MANAGEMENT) LIMITED (NI020441)

CIDO (MANAGEMENT) LIMITED (NI020441) is an active UK company. incorporated on 11 May 1987. with registered office in Portadown. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CIDO (MANAGEMENT) LIMITED has been registered for 38 years. Current directors include BELL, Malcolm Frederick, BLANE, James, HAGAN, John Patrick and 2 others.

Company Number
NI020441
Status
active
Type
ltd
Incorporated
11 May 1987
Age
38 years
Address
12 Cido Innovation Centre, Portadown, BT63 5PP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BELL, Malcolm Frederick, BLANE, James, HAGAN, John Patrick, MAWHINNEY, Arlene Elizabeth, MCCLURG, Elizabeth
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDO (MANAGEMENT) LIMITED

CIDO (MANAGEMENT) LIMITED is an active company incorporated on 11 May 1987 with the registered office located in Portadown. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CIDO (MANAGEMENT) LIMITED was registered 38 years ago.(SIC: 63990)

Status

active

Active since 38 years ago

Company No

NI020441

LTD Company

Age

38 Years

Incorporated 11 May 1987

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 28 October 2025 (6 months ago)
Period: 1 April 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 21 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

12 Cido Innovation Centre 73 Charlestown Road Portadown, BT63 5PP,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jun 14
Director Left
Mar 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BELL, Malcolm Frederick

Active
2 Ballyhannon Lodge, Co ArmaghBT63 5YT
Born December 1943
Director
Appointed 12 Jun 2003

BLANE, James

Active
Flaxlyn, PortadownBT63 5ED
Born June 1951
Director
Appointed 17 Jan 2008

HAGAN, John Patrick

Active
26 Seagoe Rd, Co ArmaghBT63 5HW
Born September 1943
Director
Appointed 11 May 1987

MAWHINNEY, Arlene Elizabeth

Active
56 Moyallon RoadBT63 5JX
Born February 1958
Director
Appointed 11 May 1987

MCCLURG, Elizabeth

Active
12 Cido Innovation Centre, PortadownBT63 5PP
Born July 1936
Director
Appointed 24 Oct 2024

SMITH, James Gray

Resigned
51 Upper Gransha Road, Co DownBT19 7QE
Secretary
Appointed 11 May 1987
Resigned 31 Jul 2011

GARDINER, Samuel

Resigned
100 Gilford Road, CraigavonBT66 7EB
Born March 1940
Director
Appointed 11 May 1987
Resigned 08 Dec 2016

GRACEY, Mary Kate

Resigned
Clarehill Plastics Limited, MoiraBT63 5QD
Born May 1927
Director
Appointed 11 May 1987
Resigned 30 Jan 1999

GRAHAM, Charles Mitchell

Resigned
9,Larchwood,, Craigavon,BT63 5UL
Born August 1941
Director
Appointed 11 May 1987
Resigned 08 Dec 2016

HUNNIFORD, Diane Edith Selena

Resigned
17 Beechcote Avenue, Co ArmaghBT63 5DG
Born October 1954
Director
Appointed 11 May 1987
Resigned 27 Oct 2006

MC CAMMICK, Samuel James

Resigned
37 Bleary Road, Co ArmaghBT66 7EB
Born August 1937
Director
Appointed 11 May 1987
Resigned 04 Oct 2004

MCCLURG, Elizabeth

Resigned
166a,Bridge Street,, Craigavon,BT63 5AS
Born July 1936
Director
Appointed 11 May 1987
Resigned 16 Mar 2015

SMYTON, Herbie Thomas

Resigned
29 Margretta Park, Co ArmaghBT63 5DF
Born January 1950
Director
Appointed 17 Jan 2008
Resigned 01 Apr 2014

WOODS, Charles Robert

Resigned
4 Breagn Lane, PortadownBT63 5LJ
Born August 1949
Director
Appointed 11 May 1987
Resigned 04 Oct 2006

Persons with significant control

1

Charlestown Road, CraigavonBT63 5PP

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Auditors Resignation Company
23 May 2013
AUDAUD
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
11 June 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
9 July 2008
371S(NI)371S(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
6 November 2007
295(NI)295(NI)
Legacy
26 July 2007
371S(NI)371S(NI)
Legacy
11 December 2006
296(NI)296(NI)
Legacy
24 November 2006
AC(NI)AC(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
15 June 2005
371S(NI)371S(NI)
Legacy
29 December 2004
296(NI)296(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
19 August 2003
296(NI)296(NI)
Legacy
7 July 2003
371S(NI)371S(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
16 July 2002
AC(NI)AC(NI)
Legacy
27 June 2002
371S(NI)371S(NI)
Legacy
9 October 2001
AC(NI)AC(NI)
Legacy
22 June 2001
371S(NI)371S(NI)
Legacy
13 October 2000
AC(NI)AC(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
9 September 1999
371S(NI)371S(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
31 December 1998
AC(NI)AC(NI)
Legacy
19 August 1998
371S(NI)371S(NI)
Legacy
3 December 1997
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
31 July 1996
AC(NI)AC(NI)
Legacy
24 June 1996
371S(NI)371S(NI)
Legacy
16 October 1995
AC(NI)AC(NI)
Legacy
21 August 1995
371S(NI)371S(NI)
Legacy
16 January 1995
AC(NI)AC(NI)
Legacy
4 July 1994
371S(NI)371S(NI)
Legacy
16 June 1994
296(NI)296(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
7 July 1993
371S(NI)371S(NI)
Legacy
7 July 1993
296(NI)296(NI)
Legacy
7 July 1993
296(NI)296(NI)
Legacy
7 July 1993
296(NI)296(NI)
Legacy
7 July 1993
296(NI)296(NI)
Legacy
6 February 1993
AC(NI)AC(NI)
Legacy
3 September 1992
296(NI)296(NI)
Legacy
3 September 1992
296(NI)296(NI)
Legacy
3 September 1992
296(NI)296(NI)
Legacy
15 July 1992
371A(NI)371A(NI)
Legacy
30 January 1992
AC(NI)AC(NI)
Legacy
9 September 1991
AR(NI)AR(NI)
Legacy
9 September 1991
296(NI)296(NI)
Legacy
2 February 1991
AR(NI)AR(NI)
Legacy
26 October 1990
AC(NI)AC(NI)
Legacy
3 May 1990
AC(NI)AC(NI)
Legacy
21 December 1989
AR(NI)AR(NI)
Legacy
22 December 1988
296(NI)296(NI)
Legacy
18 November 1988
296(NI)296(NI)
Legacy
18 November 1988
296(NI)296(NI)
Legacy
9 September 1988
AR(NI)AR(NI)
Legacy
21 June 1988
AC(NI)AC(NI)
Memorandum Articles
11 May 1987
MEM/ARTSMEM/ARTS
Legacy
11 May 1987
PUC1(NI)PUC1(NI)
Legacy
11 May 1987
MEM(NI)MEM(NI)
Legacy
11 May 1987
ARTS(NI)ARTS(NI)
Legacy
11 May 1987
G21(NI)G21(NI)
Legacy
11 May 1987
G23(NI)G23(NI)