Background WavePink WaveYellow Wave

CURTINA LIMITED (NI039595)

CURTINA LIMITED (NI039595) is an active UK company. incorporated on 3 November 2000. with registered office in Lisburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CURTINA LIMITED has been registered for 25 years. Current directors include WEBB, Ian Kenneth.

Company Number
NI039595
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
3 Portman Business Park, Lisburn, BT28 2XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEBB, Ian Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTINA LIMITED

CURTINA LIMITED is an active company incorporated on 3 November 2000 with the registered office located in Lisburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CURTINA LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI039595

LTD Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ULSTER WEAVERS GIFT STORE LIMITED
From: 12 November 2004To: 11 August 2021
MOYGASHEL LIMITED
From: 22 March 2001To: 12 November 2004
FARANSEE LIMITED
From: 3 November 2000To: 22 March 2001
Contact
Address

3 Portman Business Park Lisburn, BT28 2XF,

Previous Addresses

1-6 st Helens Business Park 130-134 High Street Holywood Co Down BT18 9HQ
From: 3 November 2000To: 6 June 2023
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Sept 18
Owner Exit
Nov 21
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WEBB, Ian Kenneth

Active
Portman Business Park, LisburnBT28 2XF
Born April 1973
Director
Appointed 30 Sept 2025

WILLIAMS, Margaret Elaine

Resigned
Portman Business Park, LisburnBT28 2XF
Secretary
Appointed 03 Nov 2000
Resigned 30 Sept 2025

CAIRNS, Colin William

Resigned
1-6 St Helens Business Park, HolywoodBT18 9HQ
Born April 1953
Director
Appointed 20 Mar 2001
Resigned 24 Sept 2018

GORMLEY, Seamus Declan

Resigned
7 The Old MillBT41 4QF
Born January 1958
Director
Appointed 20 Mar 2001
Resigned 20 May 2008

GREER, Caroline Elizabeth

Resigned
40 Laurel HeightsBT32 4RJ
Born April 1962
Director
Appointed 20 Mar 2001
Resigned 09 Nov 2001

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 03 Nov 2000
Resigned 01 Dec 2000

KELLY, Peter

Resigned
18 Altamin Avenue, BelfastBT48 4NJ
Born February 1964
Director
Appointed 27 Nov 2007
Resigned 08 Jun 2006

KELLY, Peter

Resigned
18 Alt-Min Avenue, BelfastBT8 4NJ
Born February 1964
Director
Appointed 20 Mar 2001
Resigned 08 Jun 2006

LAMONT, Michael George

Resigned
22 Briarwood ParkBT5 7HZ
Born March 1959
Director
Appointed 24 Feb 2001
Resigned 20 Mar 2001

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, CraigavonBT66 7ES
Born March 1960
Director
Appointed 03 Nov 2000
Resigned 01 Dec 2000

MILLIKEN, Richard Alexander

Resigned
25 Maralin Avenue, Co DownBT20 4RQ
Born September 1950
Director
Appointed 01 Dec 2000
Resigned 20 Mar 2001

WEBB, Ian William Larmor

Resigned
Portman Business Park, LisburnBT28 2XF
Born September 1947
Director
Appointed 20 Mar 2001
Resigned 30 Sept 2025

WINDEBANK, Mark Richard

Resigned
74 The BeechesBT47 3XS
Born June 1960
Director
Appointed 20 Mar 2001
Resigned 12 Aug 2005

Persons with significant control

3

2 Active
1 Ceased
St. Helens Business Park, HolywoodBT18 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2021
St. Helens Business Park, HolywoodBT18 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2021

Mr Ian William Larmor Webb

Active
Portman Business Park, LisburnBT28 2XF
Born September 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 November 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Resolution
11 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
14 November 2008
371S(NI)371S(NI)
Legacy
8 September 2008
AC(NI)AC(NI)
Legacy
3 June 2008
296(NI)296(NI)
Legacy
8 January 2008
295(NI)295(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
18 April 2007
CNR-D(NI)CNR-D(NI)
Legacy
18 April 2007
CERTC(NI)CERTC(NI)
Legacy
7 February 2007
UDM+A(NI)UDM+A(NI)
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
28 November 2006
371S(NI)371S(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Legacy
4 July 2006
296(NI)296(NI)
Legacy
3 October 2005
AC(NI)AC(NI)
Legacy
9 September 2005
296(NI)296(NI)
Legacy
13 January 2005
AC(NI)AC(NI)
Legacy
16 September 2003
233(NI)233(NI)
Legacy
16 September 2003
AC(NI)AC(NI)
Legacy
31 July 2003
AC(NI)AC(NI)
Legacy
5 March 2003
AURES(NI)AURES(NI)
Legacy
23 December 2002
295(NI)295(NI)
Legacy
8 November 2002
371S(NI)371S(NI)
Legacy
12 August 2002
AC(NI)AC(NI)
Legacy
14 January 2002
296(NI)296(NI)
Legacy
13 November 2001
371S(NI)371S(NI)
Legacy
22 August 2001
UDM+A(NI)UDM+A(NI)
Legacy
1 May 2001
233(NI)233(NI)
Legacy
1 May 2001
295(NI)295(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
22 March 2001
CNRES(NI)CNRES(NI)
Legacy
21 March 2001
296(NI)296(NI)
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
295(NI)295(NI)
Particulars Of A Mortgage Charge
8 March 2001
402(NI)402(NI)
Legacy
7 March 2001
UDM+A(NI)UDM+A(NI)
Legacy
7 March 2001
407(NI)407(NI)
Legacy
22 January 2001
133(NI)133(NI)
Legacy
22 January 2001
296(NI)296(NI)
Legacy
22 January 2001
296(NI)296(NI)
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
3 November 2000
MEM(NI)MEM(NI)
Legacy
3 November 2000
MEM(NI)MEM(NI)
Legacy
3 November 2000
ARTS(NI)ARTS(NI)
Legacy
3 November 2000
G23(NI)G23(NI)
Legacy
3 November 2000
G21(NI)G21(NI)