Background WavePink WaveYellow Wave

TOOLS FOR LIVING (IRELAND) LTD (NI037178)

TOOLS FOR LIVING (IRELAND) LTD (NI037178) is an active UK company. incorporated on 25 October 1999. with registered office in Castlereagh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOOLS FOR LIVING (IRELAND) LTD has been registered for 26 years.

Company Number
NI037178
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Maryland Industrial Estate, Castlereagh, BT23 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOLS FOR LIVING (IRELAND) LTD

TOOLS FOR LIVING (IRELAND) LTD is an active company incorporated on 25 October 1999 with the registered office located in Castlereagh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOOLS FOR LIVING (IRELAND) LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

NI037178

LTD Company

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Maryland Industrial Estate Ballygowan Road Castlereagh, BT23 6BL,

Previous Addresses

Unit 23 Pennybridge Retail Estate Ballymena BT42 3HB
From: 30 March 2011To: 11 March 2025
, Simpson House, Unit 23, Pennybridge Retail Centre, Ballymena, BT42 3HB
From: 25 October 1999To: 30 March 2011
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Company Founded
Oct 99
Director Left
Dec 10
Director Joined
Aug 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Apr 20
Director Joined
Apr 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Jun 21
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
31 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Resolution
11 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Legacy
13 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 December 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Appoint Person Secretary Company With Name
2 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Legacy
22 August 2009
233(NI)233(NI)
Legacy
22 May 2009
AC(NI)AC(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
5 March 2008
AC(NI)AC(NI)
Legacy
5 December 2007
371S(NI)371S(NI)
Legacy
9 February 2007
AC(NI)AC(NI)
Legacy
5 December 2006
371S(NI)371S(NI)
Legacy
15 March 2006
AC(NI)AC(NI)
Legacy
3 November 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 October 2005
402(NI)402(NI)
Legacy
4 March 2005
AC(NI)AC(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
30 March 2004
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 January 2003
402(NI)402(NI)
Legacy
29 October 2002
371S(NI)371S(NI)
Legacy
25 September 2002
AC(NI)AC(NI)
Legacy
5 November 2001
296(NI)296(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
4 September 2001
AC(NI)AC(NI)
Legacy
18 June 2001
296(NI)296(NI)
Legacy
24 November 2000
371S(NI)371S(NI)
Legacy
9 October 2000
AC(NI)AC(NI)
Legacy
10 August 2000
233(NI)233(NI)
Legacy
7 July 2000
G98-2(NI)G98-2(NI)
Legacy
6 July 2000
295(NI)295(NI)
Legacy
27 February 2000
295(NI)295(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Incorporation Company
25 October 1999
NEWINCIncorporation
Incorporation Company
25 October 1999
NEWINCIncorporation
Legacy
25 October 1999
MEM(NI)MEM(NI)
Legacy
25 October 1999
ARTS(NI)ARTS(NI)
Legacy
25 October 1999
G23(NI)G23(NI)
Legacy
25 October 1999
G21(NI)G21(NI)