Background WavePink WaveYellow Wave

WHEELWORKS (NI041640)

WHEELWORKS (NI041640) is an active UK company. incorporated on 1 October 2001. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WHEELWORKS has been registered for 24 years. Current directors include BANERJEE, Urbi, Dr, DUFFY, Mairead, JARVIS, Shelley and 3 others.

Company Number
NI041640
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2001
Age
24 years
Address
4c Weavers Court Business Park, Belfast, BT12 5GH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BANERJEE, Urbi, Dr, DUFFY, Mairead, JARVIS, Shelley, KING, Jan, MILLS, John, QUIGG, Clair Louise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELWORKS

WHEELWORKS is an active company incorporated on 1 October 2001 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WHEELWORKS was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

NI041640

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

VSB WHEELWORKS
From: 1 October 2001To: 30 April 2003
Contact
Address

4c Weavers Court Business Park Linfield Industrial Estate, Linfield Road Belfast, BT12 5GH,

Previous Addresses

2 - 4 University Road Belfast Antrim BT7 1NH
From: 6 January 2011To: 7 March 2017
34 Shaftesbury Square Belfast BT2 7BL
From: 1 October 2001To: 6 January 2011
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BANERJEE, Urbi, Dr

Active
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born June 1976
Director
Appointed 05 Mar 2021

DUFFY, Mairead

Active
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born June 1973
Director
Appointed 09 Aug 2022

JARVIS, Shelley

Active
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born December 1962
Director
Appointed 25 Jun 2024

KING, Jan

Active
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born October 1961
Director
Appointed 25 Jun 2024

MILLS, John

Active
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born March 1966
Director
Appointed 04 Oct 2017

QUIGG, Clair Louise

Active
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born September 1982
Director
Appointed 25 Jun 2024

HODGINS, Lydia Dalitso

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Secretary
Appointed 18 Nov 2021
Resigned 22 Nov 2022

MARLEY, Darren

Resigned
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 24 Sept 2015
Resigned 20 Apr 2016

MCCULLAGH, Lucy

Resigned
- 4, BelfastBT7 1NH
Secretary
Appointed 01 Apr 2010
Resigned 24 Sept 2015

MCDOWELL HALE, Jacqueline Pamela

Resigned
Priory Lodge, Islandmagee, LarneBT40 3PG
Secretary
Appointed 23 Oct 2008
Resigned 01 Oct 2010

MCKNIGHT, Katherine Mary

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Secretary
Appointed 22 Nov 2022
Resigned 24 Nov 2025

O'CONNOR, Gavin

Resigned
40 Ailesbury Road, Co AntrimBT7 3FH
Secretary
Appointed 01 Oct 2001
Resigned 30 Jun 2005

STACK, Sarah Elizabeth

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Secretary
Appointed 02 Jun 2016
Resigned 18 Nov 2021

ARCHIBALD, Patricia Claire

Resigned
6a Victoria RoadBT18 9BA
Born November 1968
Director
Appointed 24 Oct 2003
Resigned 31 Aug 2005

ARUTURA, Tura Cuthbert

Resigned
5 Prospect WayBT23 6LL
Born December 1973
Director
Appointed 24 Oct 2003
Resigned 11 Nov 2015

CARTWRIGHT, Stephen James

Resigned
University Road, BelfastBT7 1NH
Born February 1969
Director
Appointed 02 Jun 2016
Resigned 06 Sept 2018

CONNOLLY, Aodhan Michael

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born August 1976
Director
Appointed 28 Nov 2019
Resigned 18 Aug 2025

CROSSEY, Vincent

Resigned
Beechgrove Gardens, BelfastBT6 0NP
Born April 1962
Director
Appointed 01 Sept 2012
Resigned 04 Oct 2017

CURRY, Susan

Resigned
105 Maritime Drive, Co AntrimBT38 8GQ
Born August 1953
Director
Appointed 11 Sept 2002
Resigned 25 Aug 2003

DOHERTY, Gabrielle Mary

Resigned
32 Jameson StreetBT7 2GU
Born April 1973
Director
Appointed 11 Sept 2002
Resigned 13 Sept 2012

FERRIN, Carol Christine

Resigned
31 Ballytromery Road, Co.AntrimBT29 4HA
Born December 1959
Director
Appointed 07 May 2004
Resigned 30 Sept 2005

GIBSON, Brian

Resigned
3 Kings BraeBT5 7ER
Born December 1943
Director
Appointed 16 Nov 2005
Resigned 09 Oct 2011

GIBSON, Brian

Resigned
3 Kinhs BraeBT5 7ER
Born December 1943
Director
Appointed 01 Oct 2001
Resigned 22 Oct 2004

HODGINS, Lydia Dalitso

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born January 1991
Director
Appointed 28 Nov 2019
Resigned 22 Nov 2022

MANNKLER, Deepa

Resigned
13 High Street, Co DownBT30 9QF
Born March 1969
Director
Appointed 14 Jun 2007
Resigned 13 Sept 2012

MARLEY, Darren

Resigned
Bedford Street, BelfastBT2 7FW
Born September 1988
Director
Appointed 12 Nov 2013
Resigned 20 Apr 2016

MCDOWELL, Jacqueline Pamela

Resigned
11 Alexandra Avenue, CarrickfergusBT38 9SH
Born September 1961
Director
Appointed 01 Oct 2001
Resigned 21 Feb 2003

MCKNIGHT, Katherine

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born December 1992
Director
Appointed 09 Aug 2022
Resigned 24 Nov 2025

MCMAW, Keith

Resigned
8 Laganbank Road, BelfastBT1 3LR
Born July 1987
Director
Appointed 17 Aug 2015
Resigned 19 Jun 2019

MITCHELL, Stephanie Jane, Dr.

Resigned
Parkland Avenue, LisburnBT28 3JW
Born January 1955
Director
Appointed 01 Sept 2012
Resigned 28 Nov 2019

MULLAN, Hannah

Resigned
Linfield Industrial Estate, Linfield Road, BelfastBT12 5GH
Born February 1981
Director
Appointed 22 Nov 2022
Resigned 26 Jan 2026

NEARY, Kevin John Patrick

Resigned
Grenville House, Forestbrook RoadBT34 3BT
Born April 1963
Director
Appointed 25 Oct 2007
Resigned 03 Dec 2015

OSBORNE, William Bell

Resigned
76a Ballycoviter RoadBT30 7BB
Born June 1952
Director
Appointed 16 Nov 2005
Resigned 01 Oct 2010

OSBORNE, William Bell

Resigned
76a Ballyculter Road, DownpatrickBT30 7BB
Born June 1952
Director
Appointed 01 Oct 2001
Resigned 22 Oct 2004

PATTERSON MBE, Ruth Isabel

Resigned
135 Ballymorran Road, NewtownardsBT23 6TT
Born March 1947
Director
Appointed 01 Oct 2001
Resigned 28 Nov 2003
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Memorandum Articles
4 March 2013
MEM/ARTSMEM/ARTS
Resolution
4 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Memorandum Articles
28 August 2012
MEM/ARTSMEM/ARTS
Resolution
20 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
7 January 2008
AC(NI)AC(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
21 November 2006
371S(NI)371S(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
16 December 2005
AC(NI)AC(NI)
Legacy
3 December 2005
295(NI)295(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
16 June 2005
AC(NI)AC(NI)
Legacy
28 October 2004
296(NI)296(NI)
Legacy
28 October 2004
296(NI)296(NI)
Legacy
28 October 2004
296(NI)296(NI)
Legacy
7 October 2004
371S(NI)371S(NI)
Legacy
27 September 2004
296(NI)296(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
28 November 2003
296(NI)296(NI)
Legacy
19 November 2003
296(NI)296(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
10 September 2003
296(NI)296(NI)
Legacy
27 May 2003
UDM+A(NI)UDM+A(NI)
Legacy
9 May 2003
296(NI)296(NI)
Legacy
30 April 2003
CNRES(NI)CNRES(NI)
Legacy
1 April 2003
AC(NI)AC(NI)
Legacy
5 March 2003
233(NI)233(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
11 October 2002
296(NI)296(NI)
Legacy
11 October 2002
296(NI)296(NI)
Legacy
11 October 2002
296(NI)296(NI)
Legacy
1 October 2001
MEM(NI)MEM(NI)
Legacy
1 October 2001
ARTS(NI)ARTS(NI)
Miscellaneous
1 October 2001
MISCMISC
Legacy
1 October 2001
G23(NI)G23(NI)
Legacy
1 October 2001
G21(NI)G21(NI)
Legacy
1 October 2001
40-5A(NI)40-5A(NI)