Background WavePink WaveYellow Wave

SHOPMOBILITY BELFAST LIMITED (NI031517)

SHOPMOBILITY BELFAST LIMITED (NI031517) is an active UK company. incorporated on 30 October 1996. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SHOPMOBILITY BELFAST LIMITED has been registered for 29 years. Current directors include FLINN, Colin, ROGAN, David, WALSH, Jennifer.

Company Number
NI031517
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1996
Age
29 years
Address
Unit 15 48-52 Great Victoria Street, Belfast, BT2 7GN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FLINN, Colin, ROGAN, David, WALSH, Jennifer
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPMOBILITY BELFAST LIMITED

SHOPMOBILITY BELFAST LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SHOPMOBILITY BELFAST LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

NI031517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 30 October 1996

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 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Unit 15 48-52 Great Victoria Street Belfast, BT2 7GN,

Previous Addresses

Westgate House Queen Street Belfast BT1 6ED
From: 30 October 1996To: 17 October 2025
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Mar 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GUILAR, Julie

Active
48-52 Great Victoria Street, BelfastBT2 7GN
Secretary
Appointed 31 Mar 2014

FLINN, Colin

Active
48-52 Great Victoria Street, BelfastBT2 7GN
Born March 1946
Director
Appointed 04 Oct 2012

ROGAN, David

Active
48-52 Great Victoria Street, BelfastBT2 7GN
Born December 1987
Director
Appointed 14 Jun 2024

WALSH, Jennifer

Active
48-52 Great Victoria Street, BelfastBT2 7GN
Born August 1945
Director
Appointed 04 Oct 2012

COLLINS, Evelyn Ann

Resigned
2 Waverley Park, Co AntrimBT36 6RT
Secretary
Appointed 30 Oct 1996
Resigned 31 Mar 2014

ALLEN, Peter Nicholas

Resigned
Westgate House, BelfastBT1 6ED
Born February 1946
Director
Appointed 04 Oct 2012
Resigned 10 Sept 2013

BELL, Alexander

Resigned
49 Ballycrochan RoadBT19 6NF
Born June 1939
Director
Appointed 23 Aug 1998
Resigned 22 May 2001

BOND, Peter

Resigned
Westgate House, BelfastBT1 6ED
Born July 1981
Director
Appointed 22 Jun 2022
Resigned 09 Jan 2025

BOYLE, Trevor James

Resigned
Westgate House, BelfastBT1 6ED
Born February 1949
Director
Appointed 04 Oct 2012
Resigned 01 Apr 2014

BROWNE, David Hugh

Resigned
Westgate House, BelfastBT1 6ED
Born November 1958
Director
Appointed 30 Mar 2022
Resigned 25 Oct 2024

BUTLER, David Terrence

Resigned
Westgate House, BelfastBT1 6ED
Born October 1961
Director
Appointed 27 Oct 2011
Resigned 31 Mar 2020

CADDY, Frank Edward

Resigned
77 Victoria Road, Co DownBT18 7BG
Born May 1943
Director
Appointed 18 Nov 1996
Resigned 11 Sept 2013

CLUSKEY, Patrick

Resigned
Westgate House, BelfastBT1 6ED
Born January 1950
Director
Appointed 27 Oct 2011
Resigned 30 Nov 2020

CLUSKEY, Patrick

Resigned
34 Hollybrook CrescentBT36 4ZW
Born January 1950
Director
Appointed 22 Jun 1999
Resigned 28 Oct 2002

CROWE, Alan Richard

Resigned
60 Kings RoadBT5 6JL
Born September 1939
Director
Appointed 29 Jun 1998
Resigned 02 Nov 2006

D'LARGY, Dorothea

Resigned
The Glen, AntrimBT41 1DN
Born September 1944
Director
Appointed 01 Oct 1998
Resigned 14 Oct 2003

DUNCAN, Sara Gladys

Resigned
8 Lenaghan ParkBT8 7JA
Born October 1944
Director
Appointed 18 Aug 2004
Resigned 04 Oct 2012

FOSTER, Louise

Resigned
Westgate House, BelfastBT1 6ED
Born January 1979
Director
Appointed 10 Mar 2015
Resigned 08 May 2016

HARBISON, Joan, Dame

Resigned
Westgate House, BelfastBT1 6ED
Born January 1938
Director
Appointed 04 Oct 2012
Resigned 31 Mar 2017

HUDSON, Ronald

Resigned
238 Ravenhill AvenueBT6 8LL
Born October 1943
Director
Appointed 28 Oct 2002
Resigned 31 Mar 2004

HUGHES, Francis

Resigned
Westgate House, BelfastBT1 6ED
Born November 1940
Director
Appointed 04 Apr 2017
Resigned 18 Mar 2021

IRVINE, Carla

Resigned
Westgate House, BelfastBT1 6ED
Born November 1984
Director
Appointed 10 Feb 2015
Resigned 05 Jul 2016

KELLY, Bernadette

Resigned
39 Florenceville AvenueBT7 3GZ
Born February 1959
Director
Appointed 20 Apr 1999
Resigned 10 Oct 2001

LEWSLEY, Patricia

Resigned
133 Dunluce Avenue, BelfastBT9 7AA
Born March 1957
Director
Appointed 30 Oct 1996
Resigned 01 Dec 1998

LOCKHART, Robert Edward Brian

Resigned
16 Hollygate Avenue, BelfastBT8 8DY
Born August 1932
Director
Appointed 18 Nov 1996
Resigned 14 Oct 2003

MC CARTHY, Pat, Councillor

Resigned
25 Cooke StreetBT7 2EP
Born June 1953
Director
Appointed 20 Oct 2005
Resigned 09 Apr 2008

MCCANN, Gerald Joseph

Resigned
41 Cavendish StreetBT12 7AU
Born January 1932
Director
Appointed 10 Oct 2000
Resigned 10 Oct 2001

MCCARTAN, Margaret

Resigned
1 Kims Court, BelfastBT5 6NH
Born August 1939
Director
Appointed 28 Oct 2002
Resigned 27 Oct 2010

MCGINN, Brian

Resigned
20 Eglantine AvenueBT9
Born February 1968
Director
Appointed 30 Oct 1996
Resigned 11 Sept 2013

MCLACHLAN, Peter

Resigned
9 Ashburne MewsBT7 1SF
Born August 1936
Director
Appointed 30 Oct 1996
Resigned 04 Aug 1999

MILLAR, David

Resigned
Glenariff Drive, NewtownardsBT23 5HA
Born October 1953
Director
Appointed 23 Oct 2008
Resigned 31 Mar 2017

MILLINGS, Stephen

Resigned
BT39
Born January 1962
Director
Appointed 10 Oct 2001
Resigned 28 Oct 2002

MURPHY, Harry

Resigned
19 Glen Road, County AntrimBT11 8BA
Born March 1948
Director
Appointed 10 Oct 2001
Resigned 05 Nov 1998

MURPHY, Henry Gerard

Resigned
Apartment 4, BelfastBT11 8GB
Born March 1950
Director
Appointed 10 Oct 2001
Resigned 04 Oct 2012

O'HAGAN, Michael

Resigned
56 Corrigan, MoyBT71 6SL
Born May 1965
Director
Appointed 14 Oct 2003
Resigned 02 Nov 2006
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Legacy
19 October 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
4 November 2008
371S(NI)371S(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
22 November 2006
371S(NI)371S(NI)
Legacy
21 November 2006
AC(NI)AC(NI)
Legacy
5 December 2005
371S(NI)371S(NI)
Legacy
2 December 2005
AC(NI)AC(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
10 November 2004
371S(NI)371S(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
2 July 2004
295(NI)295(NI)
Legacy
12 November 2003
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
29 October 2003
296(NI)296(NI)
Legacy
29 October 2003
296(NI)296(NI)
Legacy
11 November 2002
AC(NI)AC(NI)
Legacy
31 October 2002
371S(NI)371S(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
13 December 2001
296(NI)296(NI)
Legacy
21 November 2001
AC(NI)AC(NI)
Legacy
17 November 2001
371S(NI)371S(NI)
Legacy
17 November 2001
296(NI)296(NI)
Legacy
17 November 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
1 November 2000
371S(NI)371S(NI)
Legacy
1 November 2000
296(NI)296(NI)
Legacy
26 October 2000
AC(NI)AC(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
26 October 1999
371S(NI)371S(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
26 October 1999
296(NI)296(NI)
Legacy
10 November 1998
371S(NI)371S(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
4 September 1998
AC(NI)AC(NI)
Legacy
22 April 1998
233(NI)233(NI)
Legacy
30 October 1997
371S(NI)371S(NI)
Legacy
17 June 1997
232(NI)232(NI)
Legacy
16 May 1997
296(NI)296(NI)
Legacy
16 May 1997
296(NI)296(NI)
Legacy
16 May 1997
296(NI)296(NI)
Legacy
26 February 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
30 October 1996
MEM(NI)MEM(NI)
Legacy
30 October 1996
ARTS(NI)ARTS(NI)
Miscellaneous
30 October 1996
MISCMISC
Legacy
30 October 1996
G23(NI)G23(NI)
Legacy
30 October 1996
G21(NI)G21(NI)