Background WavePink WaveYellow Wave

SENDIT.COM LIMITED (NI027136)

SENDIT.COM LIMITED (NI027136) is an active UK company. incorporated on 31 December 1992. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47630). SENDIT.COM LIMITED has been registered for 33 years. Current directors include COOPER, Orla, KIELY, Killian.

Company Number
NI027136
Status
active
Type
ltd
Incorporated
31 December 1992
Age
33 years
Address
40/48 Airport Road West, Belfast, BT3 9ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47630)
Directors
COOPER, Orla, KIELY, Killian
SIC Codes
47630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENDIT.COM LIMITED

SENDIT.COM LIMITED is an active company incorporated on 31 December 1992 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47630). SENDIT.COM LIMITED was registered 33 years ago.(SIC: 47630)

Status

active

Active since 33 years ago

Company No

NI027136

LTD Company

Age

33 Years

Incorporated 31 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BLACK STAR ASSOCIATES LIMITED
From: 31 December 1992To: 26 July 2004
Contact
Address

40/48 Airport Road West Sydenham Belfast, BT3 9ED,

Previous Addresses

42 the Cutts Dunmurrry Belfast BT17 9HN
From: 31 December 1992To: 14 December 2015
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 11
Director Left
May 11
Director Joined
Feb 12
Director Left
Nov 12
Director Left
May 14
Director Joined
Jan 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 21
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

COOPER, Orla

Active
Airport Road West, BelfastBT3 9ED
Born August 1975
Director
Appointed 31 Oct 2025

KIELY, Killian

Active
Airport Road West, BelfastBT3 9ED
Born September 1988
Director
Appointed 31 Oct 2025

LOUGHRAN, Ian Gerard

Resigned
89 Navan Fort Road, Co ArmaghBT60 4PR
Secretary
Appointed 31 Dec 1992
Resigned 30 Sept 2005

MORGAN, Jim

Resigned
129 Upper Malone Road, Co AntrimBT9 6UF
Secretary
Appointed 30 Sept 2005
Resigned 31 Mar 2014

TOWNSLEY, Steven James

Resigned
42 The Cutts, BelfastBT17 9HN
Secretary
Appointed 01 Dec 2014
Resigned 30 Apr 2015

BOWDEN, Richard Anthony

Resigned
Apt 2 Lismachen, Belfast
Born April 1971
Director
Appointed 01 Jan 1998
Resigned 19 Feb 2002

BRYAN, Paul William

Resigned
Airport Road West, BelfastBT3 9ED
Born April 1969
Director
Appointed 31 Jan 2020
Resigned 01 Jul 2024

CASEY, Stephen

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1980
Director
Appointed 28 Sept 2016
Resigned 30 Apr 2020

COLLINS, Darryl William

Resigned
Sycamore House, HillsboroughBT26 6LS
Born September 1959
Director
Appointed 31 Dec 1992
Resigned 18 Feb 2002

DEACON, Leslie Robert

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

DEB, Dipanjan

Resigned
580 El Cerrito Avenue, Ca 97010
Born May 1969
Director
Appointed 26 Jul 1999
Resigned 08 Feb 2001

ENNIS, Niall

Resigned
43 Carrickbreenan Lann, Dublin
Born July 1969
Director
Appointed 21 Jul 2005
Resigned 30 Jun 2018

FURLONG, Nicholas

Resigned
2 Ash Hurst, Killiney
Born October 1947
Director
Appointed 04 Aug 2000
Resigned 21 Jun 2008

GLOVER, Jeremy Courtney

Resigned
Apartment 1, LondonWC2H 0AA
Born April 1962
Director
Appointed 01 Jan 1998
Resigned 02 Apr 2002

GRIFFIN, Timothy David

Resigned
Airport Road West, BelfastBT3 9ED
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 31 Oct 2025

HINDS, Richard John

Resigned
Airport Road West, BelfastBT3 9ED
Born February 1975
Director
Appointed 16 Aug 2021
Resigned 19 Aug 2022

LOMBARD, Shane

Resigned
The Cutts, BelfastBT17 9HN
Born May 1970
Director
Appointed 01 Oct 2010
Resigned 10 Oct 2012

LOUGHRAN, Ian Gerard

Resigned
89 Navan Fort Road, Co ArmaghBT60 4PR
Born December 1970
Director
Appointed 12 Oct 2000
Resigned 10 Oct 2005

LUCEY, Kevin

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1978
Director
Appointed 01 Oct 2010
Resigned 09 Apr 2015

MORGAN, James

Resigned
129 Upper Malone Road, Co AntrimBT9 6UF
Born November 1956
Director
Appointed 23 Aug 2002
Resigned 31 Mar 2014

MORRIS, Victor

Resigned
49 Hay Street, RoystonSG6 0PD
Born October 1951
Director
Appointed 26 Jul 1999
Resigned 26 Jun 2001

MURPHY, Conor Jospeh

Resigned
23 Richmond Grove, Monkstown
Born July 1972
Director
Appointed 25 Sept 2006
Resigned 30 Sept 2010

MURPHY, Donal

Resigned
Gleann Na Sioga, Kilmacanogue
Born May 1965
Director
Appointed 21 Jul 2005
Resigned 25 Sept 2006

O'KEEFFE, Gerard Patrick

Resigned
Airport Road West, BelfastBT3 9ED
Born March 1964
Director
Appointed 11 Dec 2014
Resigned 31 Jan 2020

OSBORNE, James R

Resigned
Glen Brook, Co. Wicklow
Born April 1949
Director
Appointed 31 Mar 1999
Resigned 05 Dec 2002

SUDLOW, Michael Andrew John

Resigned
Airport Road West, BelfastBT3 9ED
Born June 1981
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

Persons with significant control

1

Multichannel Solutions For Entertainment (Mse) Trading As Mse Ltd

Active
Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
11 September 2015
AUDAUD
Auditors Resignation Company
21 August 2015
AUDAUD
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name Termination Date
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
9 March 2009
371SR(NI)371SR(NI)
Legacy
5 August 2008
296(NI)296(NI)
Legacy
18 July 2008
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
4 February 2008
371S(NI)371S(NI)
Legacy
17 August 2007
371SR(NI)371SR(NI)
Legacy
27 March 2007
296(NI)296(NI)
Legacy
17 December 2006
AC(NI)AC(NI)
Legacy
17 November 2006
233(NI)233(NI)
Legacy
18 February 2006
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
19 October 2005
411A(NI)411A(NI)
Legacy
13 October 2005
SD(NI)SD(NI)
Legacy
9 September 2005
296(NI)296(NI)
Legacy
9 September 2005
296(NI)296(NI)
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
18 May 2005
411A(NI)411A(NI)
Legacy
21 April 2005
AURES(NI)AURES(NI)
Legacy
8 March 2005
UDM+A(NI)UDM+A(NI)
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
132(NI)132(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
26 July 2004
CERTC(NI)CERTC(NI)
Legacy
26 July 2004
CNRES(NI)CNRES(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
6 January 2003
371S(NI)371S(NI)
Incorporation Company
21 December 2002
NEWINCIncorporation
Legacy
17 December 2002
233(NI)233(NI)
Legacy
17 December 2002
296(NI)296(NI)
Legacy
5 September 2002
G98-2(NI)G98-2(NI)
Legacy
29 August 2002
132(NI)132(NI)
Legacy
29 August 2002
UDM+A(NI)UDM+A(NI)
Legacy
29 August 2002
296(NI)296(NI)
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
UDART(NI)UDART(NI)
Resolution
22 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
AC(NI)AC(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
8 March 2002
296(NI)296(NI)
Legacy
8 March 2002
296(NI)296(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
28 December 2001
411A(NI)411A(NI)
Legacy
5 September 2001
AC(NI)AC(NI)
Legacy
25 July 2001
296(NI)296(NI)
Legacy
25 July 2001
296(NI)296(NI)
Legacy
10 April 2001
296(NI)296(NI)
Legacy
10 April 2001
296(NI)296(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
1 November 2000
AC(NI)AC(NI)
Legacy
11 August 2000
G98-2(NI)G98-2(NI)
Legacy
31 July 2000
G98-2(NI)G98-2(NI)
Legacy
14 July 2000
G98-2(NI)G98-2(NI)
Legacy
14 July 2000
SD(NI)SD(NI)
Legacy
23 June 2000
UDART(NI)UDART(NI)
Legacy
23 June 2000
UDART(NI)UDART(NI)
Legacy
2 June 2000
296(NI)296(NI)
Legacy
2 June 2000
296(NI)296(NI)
Legacy
15 May 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 May 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 May 2000
402(NI)402(NI)
Legacy
5 May 2000
371S(NI)371S(NI)
Legacy
5 May 2000
133(NI)133(NI)
Legacy
5 May 2000
132(NI)132(NI)
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
9 November 1999
AC(NI)AC(NI)
Legacy
2 September 1999
G98-2(NI)G98-2(NI)
Legacy
3 July 1999
G98-2(NI)G98-2(NI)
Legacy
30 April 1999
G98-2(NI)G98-2(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
29 January 1999
296(NI)296(NI)
Legacy
29 January 1999
296(NI)296(NI)
Legacy
29 January 1999
296(NI)296(NI)
Legacy
28 October 1998
G98-2(NI)G98-2(NI)
Legacy
4 August 1998
371S(NI)371S(NI)
Legacy
14 February 1998
G98-2(NI)G98-2(NI)
Legacy
22 January 1998
AC(NI)AC(NI)
Legacy
3 April 1997
371S(NI)371S(NI)
Legacy
3 April 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
24 January 1995
295(NI)295(NI)
Legacy
24 January 1995
371S(NI)371S(NI)
Legacy
9 November 1994
AC(NI)AC(NI)
Legacy
26 February 1994
296(NI)296(NI)
Legacy
18 February 1994
371S(NI)371S(NI)
Legacy
30 September 1993
232(NI)232(NI)
Legacy
13 January 1993
296(NI)296(NI)
Legacy
31 December 1992
MEM(NI)MEM(NI)
Legacy
31 December 1992
ARTS(NI)ARTS(NI)
Legacy
31 December 1992
G23(NI)G23(NI)
Legacy
31 December 1992
G21(NI)G21(NI)