Background WavePink WaveYellow Wave

CAHOOTS NI LTD (NI042024)

CAHOOTS NI LTD (NI042024) is an active UK company. incorporated on 28 November 2001. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CAHOOTS NI LTD has been registered for 24 years. Current directors include BLEEKS, William George, BURDETT, Emma Louise, CAIRNS, Paula Mary and 5 others.

Company Number
NI042024
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2001
Age
24 years
Address
Cityside Retail Park Unit 3 (Offices), 1st Floor, Belfast, BT15 1WA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLEEKS, William George, BURDETT, Emma Louise, CAIRNS, Paula Mary, COWAN, Rory, CROSSLE, Marianne June, FLEMING, Lynne, MCCOLGAN, Gillian Marie Paula, MCGRATH, Joseph Aidan
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAHOOTS NI LTD

CAHOOTS NI LTD is an active company incorporated on 28 November 2001 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CAHOOTS NI LTD was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

NI042024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Cityside Retail Park Unit 3 (Offices), 1st Floor York Gate Shopping Centre Belfast, BT15 1WA,

Previous Addresses

109-113 Royal Avenue Belfast BT1 1FF
From: 28 November 2001To: 28 September 2020
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 11
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 15
Director Left
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

MC ENEANEY, Paul Bosco

Active
Killuney Road, ArmaghBT61 9HR
Secretary
Appointed 28 Nov 2001

BLEEKS, William George

Active
114 North Parade, BelfastBT7 2GJ
Born March 1954
Director
Appointed 28 Nov 2001

BURDETT, Emma Louise

Active
68-72 Newtownards Road, BelfastBT4 1GW
Born October 1985
Director
Appointed 13 Dec 2024

CAIRNS, Paula Mary

Active
Unit 3 (Offices), 1st Floor, BelfastBT15 1WA
Born August 1972
Director
Appointed 01 Dec 2020

COWAN, Rory

Active
Unit 3 (Offices), 1st Floor, BelfastBT15 1WA
Born May 1979
Director
Appointed 02 Feb 2017

CROSSLE, Marianne June

Active
Unit 3 (Offices), 1st Floor, BelfastBT15 1WA
Born December 1944
Director
Appointed 01 Oct 2023

FLEMING, Lynne

Active
Unit 3 (Offices), 1st Floor, BelfastBT15 1WA
Born August 1980
Director
Appointed 21 Oct 2016

MCCOLGAN, Gillian Marie Paula

Active
Unit 3 (Offices), 1st Floor, BelfastBT15 1WA
Born December 1966
Director
Appointed 23 Sept 2021

MCGRATH, Joseph Aidan

Active
Royal Avenue, BelfastBT1 1FF
Born March 1955
Director
Appointed 15 May 2017

BELL, Sarah Alexandra

Resigned
Grove Park, BangorBT20 5QG
Born March 1981
Director
Appointed 25 Jun 2019
Resigned 06 Dec 2023

BOURKE, Lesley

Resigned
2 Beechwood, HolywoodBT18 0NN
Born August 1962
Director
Appointed 18 Jan 2003
Resigned 23 Aug 2016

CAMPBELL, Aubrey Irvine

Resigned
10 River Road, LisburnBT27 6TN
Born November 1954
Director
Appointed 18 Jan 2003
Resigned 23 Aug 2016

COYLE, Padraig

Resigned
Demesne Road, HolywoodBT18 9DQ
Born March 1954
Director
Appointed 23 Apr 2007
Resigned 08 Jan 2025

GASTON, Richard John

Resigned
95 Sicily Park, BelfastBT10 0AP
Born July 1966
Director
Appointed 28 Nov 2001
Resigned 15 Oct 2005

GILDEA, Paul James

Resigned
14 Cambourne Park, BelfastBT9 6RL
Born September 1963
Director
Appointed 28 Nov 2001
Resigned 02 Feb 2017

MCCORMICK, Julianne

Resigned
10 Nevins Row, DrumbegBT27 5TF
Born December 1973
Director
Appointed 15 Jan 2007
Resigned 01 Sept 2010

MCENEANEY, Jill Amanda

Resigned
Ballycullen Road, DungannonBT71 7HU
Born July 1965
Director
Appointed 28 Nov 2001
Resigned 16 Mar 2020

MCSHANE, Aoife Briege

Resigned
109-113 Royal AvenueBT1 1FF
Born September 1985
Director
Appointed 21 Jan 2013
Resigned 07 Oct 2015

SMITH, Malcolm

Resigned
8 Winston Gardens, BelfastBT5 6HZ
Born March 1955
Director
Appointed 28 Nov 2001
Resigned 01 Oct 2012

TANDON, Nisha

Resigned
42 Greystown ParkBT9 6UP
Born December 1957
Director
Appointed 15 Jan 2007
Resigned 01 Apr 2015

VALLELY, Mary Oonagh

Resigned
12 Woodford Gardens, ArmaghBT60 2AZ
Born July 1950
Director
Appointed 28 Nov 2001
Resigned 20 Nov 2008

WHITE, Gillian Elizabeth

Resigned
Royal Avenue, BelfastBT1 1FF
Born August 1975
Director
Appointed 31 Jul 2013
Resigned 08 Jul 2020

WRIGHT, Stephen

Resigned
Royal Avenue, BelfastBT1 1FF
Born August 1966
Director
Appointed 13 Nov 2013
Resigned 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

109

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