Background WavePink WaveYellow Wave

SENTEL INDEPENDENT LIMITED (NI032991)

SENTEL INDEPENDENT LIMITED (NI032991) is an active UK company. incorporated on 25 September 1997. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. SENTEL INDEPENDENT LIMITED has been registered for 28 years. Current directors include CONNERY, Gerard.

Company Number
NI032991
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
Rochester Building, Belfast, BT2 8GD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CONNERY, Gerard
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTEL INDEPENDENT LIMITED

SENTEL INDEPENDENT LIMITED is an active company incorporated on 25 September 1997 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. SENTEL INDEPENDENT LIMITED was registered 28 years ago.(SIC: 63110)

Status

active

Active since 28 years ago

Company No

NI032991

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MADA CONSULTANTS LIMITED
From: 25 September 1997To: 12 December 1997
Contact
Address

Rochester Building 28 Adelaide Street Belfast, BT2 8GD,

Previous Addresses

, C/O C/O Mcguire + Farry Limited, Emerson House 14B Ballynahinch Road, Carryduff, Belfast, BT8 8DN
From: 11 October 2012To: 22 January 2024
, Mcguire Farry, Emerson House Carryduff, Belfast, BT8 8DN
From: 25 September 1997To: 11 October 2012
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Dec 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONNERY, Kathleen

Active
632 Saintfield Road, BelfastBT8 8BT
Secretary
Appointed 20 Dec 2005

CONNERY, Gerard

Active
632 Saintfield Road, BelfastBT8 8BT
Born April 1963
Director
Appointed 20 Dec 2005

ADAMSON, Thomas Colin

Resigned
35 Glenlonghan Road, CraigavonBT63 6NH
Secretary
Appointed 25 Sept 1997
Resigned 20 Dec 2005

ADAMSON, Thomas Colin

Resigned
35 Glencoughan Road, CraigavonBT63 6NH
Born June 1956
Director
Appointed 25 Sept 1997
Resigned 20 Dec 2005

CASSELDEN, Ian Robert

Resigned
13 Glassenbury Drive, BexhillTN40 2NY
Born April 1959
Director
Appointed 25 Sept 1997
Resigned 20 Dec 2005

RUSK, Samuel William John

Resigned
10 Knocknamuckley Road, Co ArmaghBT63 5PE
Born November 1952
Director
Appointed 25 Sept 1997
Resigned 20 Dec 2005

Persons with significant control

1

Mr Gerard Connery

Active
28 Adelaide Street, BelfastBT2 8GD
Born April 1963

Nature of Control

Significant influence or control
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
19 January 2009
AC(NI)AC(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
9 October 2007
371S(NI)371S(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
22 March 2006
411A(NI)411A(NI)
Legacy
17 February 2006
411A(NI)411A(NI)
Legacy
17 February 2006
411A(NI)411A(NI)
Legacy
17 February 2006
411A(NI)411A(NI)
Legacy
10 February 2006
295(NI)295(NI)
Legacy
10 February 2006
1656A(NI)1656A(NI)
Legacy
10 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Resolution
10 February 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
9 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2006
402(NI)402(NI)
Legacy
12 October 2005
371S(NI)371S(NI)
Legacy
14 July 2005
AC(NI)AC(NI)
Legacy
1 July 2005
AC(NI)AC(NI)
Legacy
10 November 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 July 2004
402(NI)402(NI)
Legacy
11 January 2004
371S(NI)371S(NI)
Legacy
1 October 2003
AC(NI)AC(NI)
Legacy
17 December 2002
AC(NI)AC(NI)
Legacy
23 October 2002
371S(NI)371S(NI)
Legacy
13 March 2002
AC(NI)AC(NI)
Legacy
25 September 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 September 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 September 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 September 2001
402(NI)402(NI)
Legacy
11 January 2001
AC(NI)AC(NI)
Legacy
31 October 2000
371S(NI)371S(NI)
Legacy
24 January 2000
371S(NI)371S(NI)
Legacy
24 January 2000
G98-2(NI)G98-2(NI)
Legacy
24 January 2000
G98-2(NI)G98-2(NI)
Legacy
24 January 2000
G98-2(NI)G98-2(NI)
Legacy
24 January 2000
296(NI)296(NI)
Resolution
24 January 2000
RESOLUTIONSResolutions
Legacy
2 August 1999
AC(NI)AC(NI)
Legacy
7 October 1998
133(NI)133(NI)
Legacy
5 October 1998
G98-2(NI)G98-2(NI)
Legacy
1 October 1998
371S(NI)371S(NI)
Legacy
18 August 1998
296(NI)296(NI)
Legacy
20 April 1998
233(NI)233(NI)
Legacy
29 December 1997
295(NI)295(NI)
Legacy
29 December 1997
UDM+A(NI)UDM+A(NI)
Legacy
29 December 1997
296(NI)296(NI)
Legacy
29 December 1997
296(NI)296(NI)
Legacy
17 December 1997
133(NI)133(NI)
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
12 December 1997
CNRES(NI)CNRES(NI)
Incorporation Company
12 December 1997
NEWINCIncorporation
Legacy
25 September 1997
MEM(NI)MEM(NI)
Legacy
25 September 1997
ARTS(NI)ARTS(NI)
Legacy
25 September 1997
G21(NI)G21(NI)
Legacy
25 September 1997
G23(NI)G23(NI)