Background WavePink WaveYellow Wave

WATERFRONT SERVICES LIMITED (NI028206)

WATERFRONT SERVICES LIMITED (NI028206) is an active UK company. incorporated on 3 March 1994. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERFRONT SERVICES LIMITED has been registered for 32 years. Current directors include CAHILL, Michael John Christopher.

Company Number
NI028206
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
27-45 Lincoln Building Ground Floor, Belfast, BT2 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAHILL, Michael John Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT SERVICES LIMITED

WATERFRONT SERVICES LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATERFRONT SERVICES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

NI028206

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

ACT MERCHANTS LIMITED
From: 3 March 1994To: 18 April 1994
Contact
Address

27-45 Lincoln Building Ground Floor Great Victoria Street Belfast, BT2 7SL,

Previous Addresses

Hurst House 15/19 Corporation Square Belfast BT1 3AJ
From: 3 March 1994To: 3 November 2020
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 20
Director Left
Apr 21
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
Lincoln Building Ground Floor, BelfastBT2 7SL
Born February 1962
Director
Appointed 07 Aug 2014

ABREHART, Deborah

Resigned
Lincoln Building Ground Floor, BelfastBT2 7SL
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

CAHILL, Michael John Christopher

Resigned
Hurst House, BelfastBT1 3AJ
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

EWINGS, Agnes

Resigned
201 Upper Malone RoadBT17 9JX
Secretary
Appointed 03 Mar 1994
Resigned 07 Aug 2014

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WATSON, Penny

Resigned
Hurst House, BelfastBT1 3AJ
Secretary
Appointed 07 Aug 2014
Resigned 21 Dec 2017

EWINGS, Michael Patrick

Resigned
Lincoln Building Ground Floor, BelfastBT2 7SL
Born November 1954
Director
Appointed 01 Feb 2010
Resigned 31 Mar 2021

EWINGS, Michael Francis

Resigned
201 Upper Malone RoadBT17 9JX
Born January 1923
Director
Appointed 03 Mar 1994
Resigned 01 Feb 2010

RHAM, Andrew Robert

Resigned
Hurst House, BelfastBT1 3AJ
Born March 1970
Director
Appointed 07 Aug 2014
Resigned 30 Oct 2020

RUMSEY, David William

Resigned
Lincoln Building Ground Floor, BelfastBT2 7SL
Born August 1964
Director
Appointed 07 Aug 2014
Resigned 31 Dec 2025

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
28 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2025
CC04CC04
Memorandum Articles
26 November 2025
MAMA
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Memorandum Articles
28 September 2023
MAMA
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Resolution
12 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
12 May 2009
371S(NI)371S(NI)
Legacy
16 September 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
26 April 2007
AC(NI)AC(NI)
Legacy
26 April 2007
AC(NI)AC(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
25 February 2006
371S(NI)371S(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
10 March 2003
371S(NI)371S(NI)
Legacy
29 January 2003
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
21 July 2001
AC(NI)AC(NI)
Legacy
21 July 2001
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
24 February 2001
AC(NI)AC(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
24 August 1998
AC(NI)AC(NI)
Legacy
27 February 1998
AC(NI)AC(NI)
Legacy
27 February 1998
371S(NI)371S(NI)
Legacy
27 February 1998
371S(NI)371S(NI)
Legacy
27 March 1997
AC(NI)AC(NI)
Legacy
16 March 1996
371S(NI)371S(NI)
Legacy
20 April 1995
AC(NI)AC(NI)
Legacy
20 April 1995
371S(NI)371S(NI)
Legacy
26 April 1994
295(NI)295(NI)
Legacy
26 April 1994
UDM+A(NI)UDM+A(NI)
Legacy
26 April 1994
296(NI)296(NI)
Legacy
26 April 1994
296(NI)296(NI)
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
CNRES(NI)CNRES(NI)
Miscellaneous
3 March 1994
MISCMISC
Legacy
3 March 1994
MEM(NI)MEM(NI)
Legacy
3 March 1994
ARTS(NI)ARTS(NI)
Legacy
3 March 1994
G23(NI)G23(NI)
Legacy
3 March 1994
G21(NI)G21(NI)