Background WavePink WaveYellow Wave

CUSHON MT NI LIMITED (NI040179)

CUSHON MT NI LIMITED (NI040179) is an active UK company. incorporated on 13 February 2001. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUSHON MT NI LIMITED has been registered for 25 years. Current directors include CLUTTERBUCK, Troy Adam, CUMBERS, Matthew, NASH, Gareth James.

Company Number
NI040179
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
4th Floor State Buildings, Belfast, BT1 4HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLUTTERBUCK, Troy Adam, CUMBERS, Matthew, NASH, Gareth James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHON MT NI LIMITED

CUSHON MT NI LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUSHON MT NI LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

NI040179

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CONSTRUCTION FIRST LIMITED
From: 13 February 2001To: 23 November 2021
Contact
Address

4th Floor State Buildings 2 Arthur Place Belfast, BT1 4HG,

Previous Addresses

4th Floor State Building 2 Arthur Place Belfast BT1 4HG United Kingdom
From: 18 November 2022To: 25 November 2022
143 Malone Road Belfast BT9 6SX Northern Ireland
From: 17 February 2017To: 18 November 2022
143 Malone Road Belfast BT9 6SU
From: 13 February 2001To: 17 February 2017
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Oct 18
Loan Secured
Mar 19
Director Left
Jan 20
Director Joined
Jul 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Secured
Nov 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Dec 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 01 Jun 2023

CLUTTERBUCK, Troy Adam

Active
2 Arthur Place, BelfastBT1 4HG
Born September 1974
Director
Appointed 01 Jun 2021

CUMBERS, Matthew

Active
2 Arthur Place, BelfastBT1 4HG
Born September 1989
Director
Appointed 18 Aug 2023

NASH, Gareth James

Active
2 Arthur Place, BelfastBT1 4HG
Born September 1987
Director
Appointed 18 Aug 2023

MAYNES, Margaret

Resigned
Malone Road, BelfastBT9 6SX
Secretary
Appointed 13 Feb 2001
Resigned 24 Oct 2018

MCINTYRE, Philippa

Resigned
Malone Road, BelfastBT9 6SX
Secretary
Appointed 24 Oct 2018
Resigned 12 Mar 2020

MURRAY, Catriona

Resigned
2 Arthur Place, BelfastBT1 4HG
Secretary
Appointed 12 Mar 2020
Resigned 01 Jun 2023

ARCHER, Pat

Resigned
Malone Road, BelfastBT9 6SX
Born September 1944
Director
Appointed 01 Jul 2017
Resigned 01 Jun 2021

ARCHER, Pat

Resigned
143 Malone RoadBT9 6SU
Born September 1944
Director
Appointed 01 Nov 2009
Resigned 06 Oct 2015

ARMSTRONG, John Richard

Resigned
Malone Road, BelfastBT9 6SU
Born March 1956
Director
Appointed 24 Apr 2008
Resigned 30 Jun 2023

BURNISON, Gordon

Resigned
11 Shrewsbury ParkBT9 6PN
Born February 1930
Director
Appointed 13 Feb 2001
Resigned 31 Oct 2007

DORAN, William Anthony

Resigned
Malone Road, BelfastBT9 6SU
Born November 1945
Director
Appointed 13 Feb 2001
Resigned 02 Jan 2020

HANNA, Robert John

Resigned
Malone Road, BelfastBT9 6SX
Born June 1948
Director
Appointed 01 Nov 2009
Resigned 28 Jun 2017

HOWORTH, Duncan Craig

Resigned
2 Arthur Place, BelfastBT1 4HG
Born June 1957
Director
Appointed 01 Jun 2021
Resigned 18 Aug 2023

KIDDLE, Michael

Resigned
Malone Road, BelfastBT9 6SU
Born October 1953
Director
Appointed 27 Sept 2005
Resigned 30 Jun 2014

MAGEE, David William

Resigned
Malone Road, BelfastBT9 6SX
Born December 1965
Director
Appointed 06 Dec 2017
Resigned 01 Jun 2021

MARTIN, William George

Resigned
Malone Road, BelfastBT9 6SU
Born April 1933
Director
Appointed 13 Feb 2001
Resigned 25 Sept 2018

MAYNES, Margaret

Resigned
Malone Road, BelfastBT9 6SU
Born December 1958
Director
Appointed 15 Oct 2008
Resigned 01 Jun 2021

MCERLEAN, Declan

Resigned
2 Arthur Place, BelfastBT1 4HG
Born March 1969
Director
Appointed 01 Jul 2020
Resigned 18 Aug 2023

MCKINLEY, George S

Resigned
Malone Road, BelfastBT9 6SU
Born May 1933
Director
Appointed 13 Feb 2001
Resigned 31 Oct 2010

MULHOLLAND, Michael

Resigned
143 Malone RoadBT9 6SU
Born January 1966
Director
Appointed 01 Nov 2009
Resigned 06 Oct 2015

PATTERSON, Thomas

Resigned
86a Wandsworth RoadBT4 3LW
Born August 1932
Director
Appointed 13 Feb 2001
Resigned 28 Apr 2009

POLLARD, Ben

Resigned
2 Arthur Place, BelfastBT1 4HG
Born April 1978
Director
Appointed 01 Jun 2021
Resigned 18 Aug 2023

QUINN, Rhona

Resigned
Pomeroy Road, DungannonBT70 2TY
Born July 1964
Director
Appointed 08 Dec 2016
Resigned 01 Jun 2021

REYNOLDS, Anthony

Resigned
Malone Road, BelfastBT9 6SU
Born February 1945
Director
Appointed 13 Feb 2001
Resigned 06 Oct 2015

ROWAN, William Archibald

Resigned
Malone Road, BelfastBT9 6SU
Born February 1944
Director
Appointed 24 Apr 2008
Resigned 26 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Malone Road, BelfastBT9 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 June 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Resolution
23 November 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Resolution
30 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Statement Of Companys Objects
11 April 2012
CC04CC04
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
9 June 2009
296(NI)296(NI)
Legacy
1 June 2009
AC(NI)AC(NI)
Legacy
3 April 2009
371S(NI)371S(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
23 April 2008
371SR(NI)371SR(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
11 May 2007
AC(NI)AC(NI)
Legacy
16 March 2007
371S(NI)371S(NI)
Legacy
8 April 2006
AC(NI)AC(NI)
Legacy
6 April 2006
296(NI)296(NI)
Legacy
14 June 2005
AC(NI)AC(NI)
Legacy
22 February 2005
371S(NI)371S(NI)
Legacy
27 July 2004
AC(NI)AC(NI)
Legacy
1 March 2004
371S(NI)371S(NI)
Legacy
14 April 2003
AC(NI)AC(NI)
Legacy
14 April 2003
233(NI)233(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
19 December 2002
AC(NI)AC(NI)
Legacy
10 March 2002
371S(NI)371S(NI)
Legacy
16 August 2001
98(3)(NI)98(3)(NI)
Legacy
16 August 2001
G98-2(NI)G98-2(NI)
Legacy
13 February 2001
MEM(NI)MEM(NI)
Legacy
13 February 2001
ARTS(NI)ARTS(NI)
Legacy
13 February 2001
G21(NI)G21(NI)
Legacy
13 February 2001
G23(NI)G23(NI)