Background WavePink WaveYellow Wave

NIPAK LIMITED (NI044560)

NIPAK LIMITED (NI044560) is an active UK company. incorporated on 29 October 2002. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NIPAK LIMITED has been registered for 23 years. Current directors include GOUGH, William John, HARRISON, David George, MOSTARI, Andrew and 1 others.

Company Number
NI044560
Status
active
Type
ltd
Incorporated
29 October 2002
Age
23 years
Address
Murray House, Belfast, BT1 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOUGH, William John, HARRISON, David George, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIPAK LIMITED

NIPAK LIMITED is an active company incorporated on 29 October 2002 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NIPAK LIMITED was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

NI044560

LTD Company

Age

23 Years

Incorporated 29 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

54a Strathearn Court Holywood Co Down BT18 9NR
From: 29 October 2002To: 3 February 2021
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 10
Director Left
Jun 16
Loan Cleared
Jul 19
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Secured
Jan 23
Owner Exit
May 23
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GOUGH, William John

Active
Murray Street, BelfastBT1 6DN
Born December 1975
Director
Appointed 23 Sept 2025

HARRISON, David George

Active
Murray Street, BelfastBT1 6DN
Born April 1988
Director
Appointed 12 Sept 2024

MOSTARI, Andrew

Active
Murray Street, BelfastBT1 6DN
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Murray Street, BelfastBT1 6DN
Born September 1971
Director
Appointed 12 Sept 2024

BLAIR, Michael James

Resigned
54a Strathearn Court, Co DownBT18 9NR
Secretary
Appointed 07 Jun 2010
Resigned 02 Jun 2016

CULLIS, Lynne Anne

Resigned
Parsonage Lane, StanstedCM24 8GF
Secretary
Appointed 21 Jan 2021
Resigned 02 Oct 2025

STRINGER, Simon

Resigned
54a Strathearn Court, Co DownBT18 9NR
Secretary
Appointed 02 Jun 2016
Resigned 21 Jan 2021

STRINGER, Simon

Resigned
54 Strathearn Court, Co DownBT18 9NR
Secretary
Appointed 03 Jul 2002
Resigned 07 Jun 2010

CYPHER SERVICES LIMITED

Resigned
50 Bedford StreetBT2 7FW
Corporate secretary
Appointed 29 Oct 2002
Resigned 03 Jul 2007

BLAIR, Michael James

Resigned
54a Strathearn Court, Co DownBT18 9NR
Born June 1956
Director
Appointed 07 Jun 2010
Resigned 02 Jun 2016

CULLIS, Lynne Anne

Resigned
Murray Street, BelfastBT1 6DN
Born May 1969
Director
Appointed 21 Jan 2021
Resigned 02 Oct 2025

MCEVOY, Ashling

Resigned
54a Strathearn Court, Co DownBT18 9NR
Born January 1978
Director
Appointed 03 Jul 2007
Resigned 21 Jan 2021

STRINGER, Simon

Resigned
54a Strathearn Court, Co DownBT18 9NR
Born April 1967
Director
Appointed 29 Oct 2002
Resigned 21 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Parsonage Lane, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 19 May 2023

Mr Simon Stringer

Ceased
54a Strathearn Court, Co DownBT18 9NR
Born April 1967

Nature of Control

Significant influence or control
Notified 29 Oct 2016
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Move Registers To Registered Office Company
2 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 November 2009
AAAnnual Accounts
Legacy
7 March 2009
371SR(NI)371SR(NI)
Legacy
7 March 2009
371SR(NI)371SR(NI)
Legacy
17 February 2009
371S(NI)371S(NI)
Legacy
17 February 2009
371S(NI)371S(NI)
Legacy
17 February 2009
371S(NI)371S(NI)
Legacy
17 February 2009
371S(NI)371S(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
2 August 2007
296(NI)296(NI)
Legacy
2 August 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 August 2006
402(NI)402(NI)
Legacy
25 April 2006
AC(NI)AC(NI)
Legacy
14 October 2005
233(NI)233(NI)
Legacy
13 October 2005
AC(NI)AC(NI)
Legacy
6 May 2005
295(NI)295(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
29 October 2002
MEM(NI)MEM(NI)
Legacy
29 October 2002
ARTS(NI)ARTS(NI)
Incorporation Company
29 October 2002
NEWINCIncorporation
Legacy
29 October 2002
G21(NI)G21(NI)
Legacy
29 October 2002
G23(NI)G23(NI)