Background WavePink WaveYellow Wave

THE NOW PROJECT LIMITED (NI043774)

THE NOW PROJECT LIMITED (NI043774) is an active UK company. incorporated on 2 August 2002. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NOW PROJECT LIMITED has been registered for 23 years. Current directors include DONNELLY, Cathy, GORDON, John, HAMILL, William Erskine and 7 others.

Company Number
NI043774
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2002
Age
23 years
Address
The Now Group, 15 - 17 Grosvenor Road, Belfast, BT12 4GN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONNELLY, Cathy, GORDON, John, HAMILL, William Erskine, MARTIN, Allen Timothy, MCALLISTER, Maria Olivia, MCGRILLEN, Patrick John, MCVERRY, Peter James, MILLAR, Paul Jonathan, MURPHY, Nuala, OSMER, Mark William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOW PROJECT LIMITED

THE NOW PROJECT LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NOW PROJECT LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

NI043774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 August 2002

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

N0W PROJECT LIMITED-THE
From: 2 August 2002To: 11 April 2024
Contact
Address

The Now Group, 15 - 17 Grosvenor Road Belfast, BT12 4GN,

Previous Addresses

The Now Group Grosvenor Road Belfast BT12 4GN Northern Ireland
From: 11 April 2023To: 6 January 2026
C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS
From: 13 March 2015To: 11 April 2023
Harbinson Mulholland Ibm House 4 Bruce Street Belfast BT2 7JD
From: 2 August 2002To: 13 March 2015
Timeline

77 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Dec 14
Loan Secured
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Cleared
Jul 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MONAGHAN, Maeve

Active
Grosvenor Road, BelfastBT12 4GN
Secretary
Appointed 06 Sept 2005

DONNELLY, Cathy

Active
Grosvenor Road, BelfastBT12 4GN
Born March 1971
Director
Appointed 13 Dec 2023

GORDON, John

Active
Grosvenor Road, BelfastBT12 4GN
Born November 1957
Director
Appointed 26 Nov 2020

HAMILL, William Erskine

Active
Grosvenor Road, BelfastBT12 4GN
Born May 1986
Director
Appointed 10 Dec 2025

MARTIN, Allen Timothy

Active
Grosvenor Road, BelfastBT12 4GN
Born July 1972
Director
Appointed 25 Aug 2022

MCALLISTER, Maria Olivia

Active
Grosvenor Road, BelfastBT12 4GN
Born July 1970
Director
Appointed 05 Mar 2025

MCGRILLEN, Patrick John

Active
Grosvenor Road, BelfastBT12 4GN
Born March 1962
Director
Appointed 10 Dec 2025

MCVERRY, Peter James

Active
Grosvenor Road, BelfastBT12 4GN
Born November 1973
Director
Appointed 26 Aug 2021

MILLAR, Paul Jonathan

Active
Grosvenor Road, BelfastBT12 4GN
Born November 1972
Director
Appointed 10 Dec 2025

MURPHY, Nuala

Active
Grosvenor Road, BelfastBT12 4GN
Born May 1980
Director
Appointed 01 Mar 2023

OSMER, Mark William

Active
Grosvenor Road, BelfastBT12 4GN
Born May 1964
Director
Appointed 01 Mar 2023

DOHERTY, Elizabeth

Resigned
22 Downview AvenueBT15 4AZ
Secretary
Appointed 02 Aug 2002
Resigned 26 Nov 2005

DOHERTY, Elizabeth

Resigned
22 Downview AveBT15 4EZ
Secretary
Appointed 02 Aug 2002
Resigned 06 Sept 2005

AAROY, Brenda Philomena

Resigned
Harberton Park, BelfastBT9 6TW
Born December 1962
Director
Appointed 15 Dec 2015
Resigned 01 Jun 2017

ALEXANDER, Adam Rae

Resigned
8 Innishfayle Road, Co AntrimBT15 4ER
Born April 1946
Director
Appointed 02 Aug 2002
Resigned 25 Oct 2017

ARKINS, Martin

Resigned
4 Brackenridge, Co. AntrimBT38 8FW
Born March 1961
Director
Appointed 08 Jul 2009
Resigned 17 Jun 2009

BANNON, Sean

Resigned
5 Hawthorn View, BelfastBT17 0RN
Born June 1945
Director
Appointed 02 Aug 2002
Resigned 15 Dec 2015

BEATTIE, Sharon Alison

Resigned
24 Ormeau Avenue, BelfastBT2 8HS
Born February 1968
Director
Appointed 27 May 2020
Resigned 25 Nov 2021

BROWN, Chris

Resigned
Grosvenor Road, BelfastBT12 4GN
Born September 1980
Director
Appointed 29 Nov 2022
Resigned 10 Dec 2025

BROWN, Chris

Resigned
Victoria Street, BelfastBT1 4PB
Born September 1980
Director
Appointed 03 Dec 2014
Resigned 25 Nov 2021

BROWNLEES, William Victor

Resigned
Harbinson Mulholland, 4 Bruce StreetBT2 7JD
Born May 1965
Director
Appointed 11 Dec 2012
Resigned 23 Sept 2014

DEERY, John

Resigned
15 Grangeville Gardens, Co AntrimBT10 0HJ
Born February 1936
Director
Appointed 02 Aug 2002
Resigned 09 Jan 2005

DOHERTY, Edel Quinn

Resigned
24 Ormeau Avenue, BelfastBT2 8HS
Born May 1964
Director
Appointed 25 Oct 2017
Resigned 25 Aug 2022

DOHERTY DR, Jennifer

Resigned
8 Shrewsbury GardensBT9 6PJ
Born January 1973
Director
Appointed 15 Sept 2004
Resigned 06 Dec 2008

DUNLEA, Margaret Mary

Resigned
75 Dunmurry Lodge, N IrelandBT10 0GR
Born January 1945
Director
Appointed 06 Aug 2005
Resigned 20 Oct 2009

FITZPATRICK, Finbarr

Resigned
45 Mayfield Square, BelfastBT10 0QR
Born June 1972
Director
Appointed 17 Nov 2006
Resigned 10 Dec 2013

GRIBBON, Karen

Resigned
77 Richmond Court, Co AntrimBT27 4QX
Born May 1974
Director
Appointed 01 Apr 2007
Resigned 15 Dec 2015

HOLMES, Helen

Resigned
7 Slievedarragh ParkBT14 8JA
Born October 1949
Director
Appointed 22 Jul 2006
Resigned 06 Sept 2005

HOLMES, Helen

Resigned
7 Slievedarragh Park, Co AntrimBT14 8JA
Born October 1949
Director
Appointed 02 Aug 2002
Resigned 06 Sept 2005

HORNER, Damian

Resigned
Springfield Road, BelfastBT12 7DU
Born March 1972
Director
Appointed 15 Dec 2015
Resigned 28 Jul 2016

HUTCHINSON, Linda Jane

Resigned
Harbinson Mulholland, 4 Bruce StreetBT2 7JD
Born April 1968
Director
Appointed 01 Mar 2010
Resigned 21 Dec 2010

IRVINE, Gary

Resigned
9 James Street South, BelfastBT2 8DN
Born October 1967
Director
Appointed 11 Mar 2016
Resigned 07 Nov 2019

KANE, Catherine

Resigned
Drumavoley Road, BallycastleBT54 6PG
Born June 1967
Director
Appointed 20 Jan 2010
Resigned 11 Dec 2012

LILLIE, Christopher

Resigned
12 Lissue Road, LisburnBT28 2SZ
Born December 1977
Director
Appointed 10 Dec 2013
Resigned 26 Nov 2020

MACLEAN, Andrea Claire, Ms.

Resigned
Grosvenor Road, BelfastBT12 4GN
Born June 1985
Director
Appointed 25 Oct 2017
Resigned 24 Nov 2024
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Memorandum Articles
27 November 2018
MAMA
Resolution
27 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2018
CC04CC04
Memorandum Articles
12 September 2018
MAMA
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Memorandum Articles
5 February 2018
MAMA
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Statement Of Companys Objects
10 October 2017
CC04CC04
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Resolution
11 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Termination Director Company
21 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
2 September 2009
371S(NI)371S(NI)
Legacy
2 September 2009
296(NI)296(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
4 June 2009
296(NI)296(NI)
Legacy
4 June 2009
296(NI)296(NI)
Legacy
16 October 2008
AC(NI)AC(NI)
Legacy
4 August 2008
371S(NI)371S(NI)
Legacy
18 October 2007
296(NI)296(NI)
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
28 August 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
14 December 2006
296(NI)296(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
23 November 2006
296(NI)296(NI)
Legacy
23 October 2006
371S(NI)371S(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
26 September 2005
AC(NI)AC(NI)
Legacy
22 August 2005
371S(NI)371S(NI)
Legacy
1 December 2004
296(NI)296(NI)
Legacy
25 October 2004
AC(NI)AC(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
13 August 2004
371S(NI)371S(NI)
Legacy
16 September 2003
AC(NI)AC(NI)
Legacy
5 August 2003
371S(NI)371S(NI)
Legacy
31 December 2002
233(NI)233(NI)
Legacy
19 December 2002
295(NI)295(NI)
Legacy
12 August 2002
296(NI)296(NI)
Incorporation Company
2 August 2002
NEWINCIncorporation
Legacy
2 August 2002
MEM(NI)MEM(NI)
Legacy
2 August 2002
ARTS(NI)ARTS(NI)
Legacy
2 August 2002
G21(NI)G21(NI)
Legacy
2 August 2002
G23(NI)G23(NI)