Background WavePink WaveYellow Wave

PIG FORUM LIMITED (NI021871)

PIG FORUM LIMITED (NI021871) is an active UK company. incorporated on 26 August 1988. with registered office in 475/477 Antrim Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIG FORUM LIMITED has been registered for 37 years. Current directors include KEYS, Malcolm Frederick Charles, ROBSON, Norman.

Company Number
NI021871
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 1988
Age
37 years
Address
475/477 Antrim Road, BT15 3DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEYS, Malcolm Frederick Charles, ROBSON, Norman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIG FORUM LIMITED

PIG FORUM LIMITED is an active company incorporated on 26 August 1988 with the registered office located in 475/477 Antrim Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIG FORUM LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

NI021871

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 26 August 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

475/477 Antrim Road Belfast , BT15 3DA,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KEYS, Malcolm Frederick Charles

Active
475/477 Antrim RoadBT15 3DA
Born December 1962
Director
Appointed 06 Apr 2023

ROBSON, Norman

Active
475/477 Antrim RoadBT15 3DA
Born May 1966
Director
Appointed 13 Jan 2013

HOLLYWOOD, Andrew

Resigned
475/477 Antrim RoadBT15 3DA
Secretary
Appointed 07 Dec 2011
Resigned 01 Apr 2013

SMITH, Aileen Elizabeth Anne

Resigned
49 Browns Bay Road, LarneBT40 3RX
Secretary
Appointed 26 Aug 1988
Resigned 29 Mar 2006

SMYTON, Keith Melvin

Resigned
475/477 Antrim RoadBT15 3DA
Secretary
Appointed 13 Dec 2005
Resigned 07 Dec 2011

BROWN, Norman Alexander

Resigned
475/477 Antrim RoadBT15 3DA
Born March 1955
Director
Appointed 07 Dec 2011
Resigned 01 Apr 2013

CARR, Seamus

Resigned
475/477 Antrim RoadBT15 3DA
Born July 1960
Director
Appointed 26 Nov 2014
Resigned 06 Apr 2023

DEMAINE, Anthony

Resigned
Fenaghy Road, BallymenaBT42 1EA
Born July 1964
Director
Appointed 05 Jun 2018
Resigned 20 Aug 2025

DOBSON, Robert John

Resigned
Granville Industrial Estate, DungannonBT70 1NJ
Born July 1951
Director
Appointed 24 Nov 2015
Resigned 05 Jun 2018

FORBES, Anthony

Resigned
475/477 Antrim RoadBT15 3DA
Born January 1941
Director
Appointed 26 Aug 1988
Resigned 26 Nov 2014

GARRETT, David William

Resigned
475/477 Antrim RoadBT15 3DA
Born September 1959
Director
Appointed 07 Dec 2011
Resigned 01 Apr 2013

HENRY, William Colin

Resigned
34 Dunkild Crescent, Co DownBT19 6KG
Born October 1962
Director
Appointed 13 Dec 2005
Resigned 08 Dec 2009

OVEREND, Robert

Resigned
475/477 Antrim RoadBT15 3DA
Born December 1930
Director
Appointed 26 Aug 1988
Resigned 07 Dec 2011

QUIGG, Christopher

Resigned
475/477 Antrim RoadBT15 3DA
Born August 1965
Director
Appointed 13 Jan 2013
Resigned 24 Nov 2015

ROBSON, Alan Norman

Resigned
475/477 Antrim RoadBT15 3DA
Born May 1966
Director
Appointed 08 Dec 2009
Resigned 07 Dec 2011

STARRETT, Christopher G

Resigned
2,Broadacres, Co.AntrimBT39 OAY
Born October 1949
Director
Appointed 26 Aug 1988
Resigned 18 Dec 2001

TONKS, Howard Milbanke

Resigned
49 Green Road, NewtownardsBT23 3PZ
Born December 1939
Director
Appointed 17 Dec 2002
Resigned 13 Dec 2005
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
11 April 2007
371S(NI)371S(NI)
Legacy
27 April 2006
AC(NI)AC(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
24 April 2006
296(NI)296(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
20 December 2005
AC(NI)AC(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
10 May 2004
371S(NI)371S(NI)
Legacy
4 September 2003
AC(NI)AC(NI)
Legacy
9 April 2003
371S(NI)371S(NI)
Legacy
9 April 2003
296(NI)296(NI)
Legacy
13 June 2002
AC(NI)AC(NI)
Legacy
5 April 2002
371S(NI)371S(NI)
Legacy
23 August 2001
296(NI)296(NI)
Legacy
30 April 2001
AC(NI)AC(NI)
Legacy
30 March 2001
371S(NI)371S(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Legacy
28 March 2000
371S(NI)371S(NI)
Legacy
5 July 1999
AC(NI)AC(NI)
Legacy
13 April 1999
296(NI)296(NI)
Legacy
23 March 1999
371S(NI)371S(NI)
Legacy
24 August 1998
AC(NI)AC(NI)
Legacy
1 June 1998
371S(NI)371S(NI)
Legacy
9 April 1997
371S(NI)371S(NI)
Legacy
5 February 1997
AC(NI)AC(NI)
Legacy
30 January 1997
296(NI)296(NI)
Legacy
3 October 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
14 September 1995
AC(NI)AC(NI)
Legacy
23 March 1995
371S(NI)371S(NI)
Legacy
30 August 1994
AC(NI)AC(NI)
Legacy
3 May 1994
371S(NI)371S(NI)
Legacy
5 November 1993
AC(NI)AC(NI)
Legacy
31 March 1993
371S(NI)371S(NI)
Legacy
31 March 1993
296(NI)296(NI)
Legacy
17 November 1992
AC(NI)AC(NI)
Legacy
17 November 1992
296(NI)296(NI)
Legacy
30 April 1992
296(NI)296(NI)
Legacy
8 April 1992
371A(NI)371A(NI)
Legacy
29 July 1991
AR(NI)AR(NI)
Legacy
26 July 1991
AC(NI)AC(NI)
Legacy
10 September 1990
AC(NI)AC(NI)
Legacy
11 August 1990
296(NI)296(NI)
Legacy
1 August 1990
296(NI)296(NI)
Legacy
1 August 1990
296(NI)296(NI)
Legacy
1 August 1990
296(NI)296(NI)
Legacy
22 May 1990
AR(NI)AR(NI)
Legacy
19 October 1989
296(NI)296(NI)
Legacy
16 August 1989
296(NI)296(NI)
Legacy
23 February 1989
232(NI)232(NI)
Legacy
26 August 1988
ARTS(NI)ARTS(NI)
Legacy
26 August 1988
MEM(NI)MEM(NI)
Legacy
26 August 1988
G21(NI)G21(NI)
Legacy
26 August 1988
G23(NI)G23(NI)