Background WavePink WaveYellow Wave

MAIDEN VOYAGE (NI) LTD (NI041616)

MAIDEN VOYAGE (NI) LTD (NI041616) is an active UK company. incorporated on 27 September 2001. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MAIDEN VOYAGE (NI) LTD has been registered for 24 years. Current directors include BELL, Fiona Elizabeth, BRADLEY, Adam Joseph, MCCANN, Kathryn and 2 others.

Company Number
NI041616
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2001
Age
24 years
Address
Crescent Arts Centre, 2-4, Belfast, BT7 1NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BELL, Fiona Elizabeth, BRADLEY, Adam Joseph, MCCANN, Kathryn, MCGRAIL, Carina, ROBINSON, Mary Patricia
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDEN VOYAGE (NI) LTD

MAIDEN VOYAGE (NI) LTD is an active company incorporated on 27 September 2001 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MAIDEN VOYAGE (NI) LTD was registered 24 years ago.(SIC: 90010)

Status

active

Active since 24 years ago

Company No

NI041616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Crescent Arts Centre, 2-4 University Road Belfast, BT7 1NH,

Previous Addresses

Second Floor 35 Donegall Street Belfast BT1 2FG
From: 27 September 2001To: 20 May 2019
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MCGREEVY, Nuala

Active
University Road, BelfastBT7 1NH
Secretary
Appointed 22 Jan 2026

BELL, Fiona Elizabeth

Active
University Road, BelfastBT7 1NH
Born July 1972
Director
Appointed 27 Sept 2024

BRADLEY, Adam Joseph

Active
Beatrice Road, BangorBT20 5DG
Born January 1994
Director
Appointed 15 Aug 2024

MCCANN, Kathryn

Active
Millbrook Park, PortstewartBT55 7DY
Born April 1995
Director
Appointed 11 May 2022

MCGRAIL, Carina

Active
University Road, BelfastBT7 1NH
Born May 1975
Director
Appointed 01 Nov 2022

ROBINSON, Mary Patricia

Active
University Road, BelfastBT7 1NH
Born October 1957
Director
Appointed 16 Oct 2008

BURKE, John

Resigned
University Road, BelfastBT7 1NH
Secretary
Appointed 20 Sept 2011
Resigned 22 Jan 2026

CURRY, Nicola

Resigned
Second Floor, BelfastBT1 2FG
Secretary
Appointed 27 Sept 2001
Resigned 20 Sept 2011

ARMSTRONG, Caroline

Resigned
University Road, BelfastBT7 1NH
Born September 1973
Director
Appointed 17 Nov 2011
Resigned 23 Jan 2024

BLACK, Jill Katrina

Resigned
Apt 11, 22 Flax StBT14 7ET
Born May 1976
Director
Appointed 16 Dec 2003
Resigned 20 Sept 2010

BURKE, John Dominic

Resigned
University Road, BelfastBT7 1NH
Born July 1973
Director
Appointed 01 Oct 2010
Resigned 22 Jan 2026

CROXFORD, Richard Alan, Mr.

Resigned
University Road, BelfastBT7 1NH
Born October 1962
Director
Appointed 16 Jul 2014
Resigned 20 Jun 2022

GILLIAN, Burns

Resigned
13 Finsbury GardensBT8 6GZ
Born December 1968
Director
Appointed 07 Jan 2002
Resigned 31 Oct 2005

HUNTER, Rebecca

Resigned
77b Fitzroy AvenueBT7 1HT
Born November 1973
Director
Appointed 27 Sept 2001
Resigned 01 Oct 2003

LYNCH, Fiona Christine

Resigned
Second Floor, BelfastBT1 2FG
Born August 1972
Director
Appointed 09 Jan 2013
Resigned 25 Sept 2017

MACKENZIE, Iain Murdo, Dr

Resigned
14 Lancedean Road, Co AntrimBT6 9QP
Born February 1969
Director
Appointed 27 Sept 2001
Resigned 27 Sept 2002

MC CANN, Vincent

Resigned
Second Floor, BelfastBT1 2FG
Born April 1972
Director
Appointed 21 Oct 2005
Resigned 02 Oct 2013

MCKERMOTT, Conn

Resigned
University Road, BelfastBT7 1NH
Born April 1986
Director
Appointed 04 Sept 2017
Resigned 18 Oct 2021

MORGAN, Ruth

Resigned
Second Floor, BelfastBT1 2FG
Born February 1980
Director
Appointed 27 Mar 2013
Resigned 25 Mar 2015

NIALL, Gault

Resigned
6 Glencoe Park, NewtownabbeyBT36 7PT
Born December 1971
Director
Appointed 06 Jan 2002
Resigned 30 Sept 2009

ORR, Anne Carmel

Resigned
Richdale Drive, HolywoodBT18 0AJ
Born June 1975
Director
Appointed 11 Apr 2018
Resigned 10 Oct 2024

SANDY, Cuthbert

Resigned
Second Floor, BelfastBT1 2FG
Born September 1960
Director
Appointed 08 Jan 2002
Resigned 02 Oct 2013

SHIPSIDES, Dan

Resigned
Second Floor, BelfastBT1 2FG
Born March 1972
Director
Appointed 06 Jan 2002
Resigned 26 Sept 2011
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Resolution
29 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
9 January 2009
296(NI)296(NI)
Legacy
24 November 2008
AC(NI)AC(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
26 September 2007
371S(NI)371S(NI)
Legacy
27 April 2007
295(NI)295(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
10 October 2006
371S(NI)371S(NI)
Legacy
20 February 2006
AC(NI)AC(NI)
Legacy
30 November 2005
296(NI)296(NI)
Legacy
29 November 2005
371S(NI)371S(NI)
Legacy
20 July 2005
295(NI)295(NI)
Legacy
20 July 2005
296(NI)296(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
8 October 2004
371S(NI)371S(NI)
Legacy
25 February 2004
233(NI)233(NI)
Legacy
11 January 2004
296(NI)296(NI)
Legacy
16 December 2003
371S(NI)371S(NI)
Legacy
18 February 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
27 September 2001
MEM(NI)MEM(NI)
Legacy
27 September 2001
ARTS(NI)ARTS(NI)
Legacy
27 September 2001
G23(NI)G23(NI)
Legacy
27 September 2001
G21(NI)G21(NI)