Background WavePink WaveYellow Wave

THURSDAY NOMINEES LIMITED (NI030965)

THURSDAY NOMINEES LIMITED (NI030965) is an active UK company. incorporated on 12 June 1996. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THURSDAY NOMINEES LIMITED has been registered for 29 years. Current directors include WATTERS, David Samuel.

Company Number
NI030965
Status
active
Type
ltd
Incorporated
12 June 1996
Age
29 years
Address
11 Cadogan Park, Belfast, BT9 6HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WATTERS, David Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURSDAY NOMINEES LIMITED

THURSDAY NOMINEES LIMITED is an active company incorporated on 12 June 1996 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. THURSDAY NOMINEES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI030965

LTD Company

Age

29 Years

Incorporated 12 June 1996

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 29 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CLOY LIMITED
From: 12 June 1996To: 9 October 1996
Contact
Address

11 Cadogan Park Belfast, BT9 6HG,

Previous Addresses

C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 28 June 2016To: 24 November 2016
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 21 June 2011To: 28 June 2016
C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP
From: 12 June 1996To: 21 June 2011
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Jul 17
Loan Secured
Dec 17
New Owner
Jun 23
Owner Exit
Jun 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WATTERS, David

Active
CarrickfergusBT9 6HG
Secretary
Appointed 01 Sept 2022

WATTERS, David Samuel

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956
Director
Appointed 30 Jun 2001

WATTERS, Deborah Jane

Resigned
Cadogan Park, BelfastBT9 6HG
Secretary
Appointed 12 Jun 1996
Resigned 01 Sept 2022

RODGERS, Declan Joseph

Resigned
58 Osborne ParkBT9 6JP
Born May 1956
Director
Appointed 12 Jun 1996
Resigned 30 Jun 2001

Persons with significant control

2

1 Active
1 Ceased

David Watters

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022

Mrs Deborah Jane Watters

Ceased
Cadogan Park, BelfastBT9 6HG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
20 April 2009
AC(NI)AC(NI)
Legacy
13 June 2008
371S(NI)371S(NI)
Legacy
9 June 2008
AC(NI)AC(NI)
Legacy
21 August 2007
AC(NI)AC(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
20 September 2005
371S(NI)371S(NI)
Legacy
20 August 2005
AC(NI)AC(NI)
Legacy
9 November 2004
295(NI)295(NI)
Legacy
19 July 2004
371S(NI)371S(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
18 June 2003
AC(NI)AC(NI)
Legacy
18 June 2003
371S(NI)371S(NI)
Legacy
18 June 2002
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
3 September 2001
AC(NI)AC(NI)
Legacy
3 September 2001
371S(NI)371S(NI)
Legacy
31 August 2000
AC(NI)AC(NI)
Legacy
3 August 2000
295(NI)295(NI)
Legacy
4 July 2000
371S(NI)371S(NI)
Legacy
12 August 1999
AC(NI)AC(NI)
Legacy
4 July 1999
371S(NI)371S(NI)
Legacy
19 June 1998
371S(NI)371S(NI)
Legacy
17 April 1998
AC(NI)AC(NI)
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
29 August 1997
296(NI)296(NI)
Legacy
29 August 1997
296(NI)296(NI)
Legacy
2 July 1997
371S(NI)371S(NI)
Legacy
11 November 1996
232(NI)232(NI)
Legacy
17 October 1996
295(NI)295(NI)
Legacy
17 October 1996
UDM+A(NI)UDM+A(NI)
Legacy
17 October 1996
296(NI)296(NI)
Legacy
17 October 1996
296(NI)296(NI)
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
CNRES(NI)CNRES(NI)
Legacy
12 June 1996
MEM(NI)MEM(NI)
Legacy
12 June 1996
ARTS(NI)ARTS(NI)
Legacy
12 June 1996
G23(NI)G23(NI)
Legacy
12 June 1996
G21(NI)G21(NI)