Background WavePink WaveYellow Wave

COLINGTON LIMITED (NI022544)

COLINGTON LIMITED (NI022544) is an active UK company. incorporated on 7 April 1989. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLINGTON LIMITED has been registered for 36 years. Current directors include HENRY, Patricia Louise, MCGUCKIAN, Breige, MOORE, Sharon Roberta.

Company Number
NI022544
Status
active
Type
ltd
Incorporated
7 April 1989
Age
36 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MCGUCKIAN, Breige, MOORE, Sharon Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLINGTON LIMITED

COLINGTON LIMITED is an active company incorporated on 7 April 1989 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLINGTON LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

NI022544

LTD Company

Age

36 Years

Incorporated 7 April 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena BT44 9LB Northern Ireland
From: 12 June 2023To: 12 June 2023
1 Ballycregagh Road Cloughmills Ballymena Co Antrim BT44 9LD
From: 7 April 1989To: 12 June 2023
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
Loan Secured
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 25 Jul 2012

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 08 Aug 2006

MCGUCKIAN, Breige

Active
Ballycregagh Road, BallymenaBT44 9LB
Born May 1977
Director
Appointed 25 Jul 2012

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 25 Jul 2012

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Secretary
Appointed 07 Apr 1989
Resigned 25 Jul 2012

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, Co AntrimBT43 7HB
Born January 1973
Director
Appointed 31 Dec 2003
Resigned 08 Aug 2006

MCALLISTER, Sinead

Resigned
105 Bann Road, Co AntrimBT44 8SZ
Born August 1961
Director
Appointed 07 Apr 1989
Resigned 31 Dec 2003

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Born November 1955
Director
Appointed 07 Apr 1989
Resigned 30 May 2014
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
27 February 2009
371S(NI)371S(NI)
Legacy
26 November 2008
AC(NI)AC(NI)
Legacy
11 February 2008
371S(NI)371S(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
7 September 2006
296(NI)296(NI)
Legacy
28 February 2006
371S(NI)371S(NI)
Legacy
14 September 2005
AC(NI)AC(NI)
Legacy
18 November 2004
AC(NI)AC(NI)
Legacy
17 February 2004
371S(NI)371S(NI)
Legacy
29 January 2004
296(NI)296(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
7 February 2003
371S(NI)371S(NI)
Legacy
25 November 2002
AC(NI)AC(NI)
Legacy
5 February 2002
371S(NI)371S(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
11 October 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
21 November 1999
AC(NI)AC(NI)
Legacy
31 January 1999
371S(NI)371S(NI)
Legacy
9 November 1998
AC(NI)AC(NI)
Legacy
29 January 1998
371S(NI)371S(NI)
Legacy
2 December 1997
AC(NI)AC(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
22 January 1997
296(NI)296(NI)
Legacy
28 November 1996
AC(NI)AC(NI)
Legacy
22 January 1996
371S(NI)371S(NI)
Legacy
10 November 1995
AC(NI)AC(NI)
Legacy
19 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 November 1994
AC(NI)AC(NI)
Legacy
28 February 1994
AC(NI)AC(NI)
Legacy
27 January 1994
371S(NI)371S(NI)
Legacy
9 February 1993
371S(NI)371S(NI)
Legacy
26 October 1992
AC(NI)AC(NI)
Legacy
5 February 1992
371A(NI)371A(NI)
Legacy
21 November 1991
AC(NI)AC(NI)
Legacy
30 May 1991
AC(NI)AC(NI)
Legacy
30 May 1991
233-1(NI)233-1(NI)
Legacy
12 February 1991
AR(NI)AR(NI)
Legacy
19 December 1990
AR(NI)AR(NI)
Legacy
22 September 1989
PUC2(NI)PUC2(NI)
Resolution
8 May 1989
RESOLUTIONSResolutions
Legacy
26 April 1989
295(NI)295(NI)
Legacy
26 April 1989
UDM+A(NI)UDM+A(NI)
Legacy
26 April 1989
296(NI)296(NI)
Legacy
26 April 1989
296(NI)296(NI)
Legacy
7 April 1989
PUC1(NI)PUC1(NI)
Legacy
7 April 1989
ARTS(NI)ARTS(NI)
Legacy
7 April 1989
MEM(NI)MEM(NI)
Legacy
7 April 1989
G21(NI)G21(NI)
Legacy
7 April 1989
G23(NI)G23(NI)