Background WavePink WaveYellow Wave

STIRK, LAMONT & ASSOCIATES LTD (NI047983)

STIRK, LAMONT & ASSOCIATES LTD (NI047983) is an active UK company. incorporated on 23 September 2003. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STIRK, LAMONT & ASSOCIATES LTD has been registered for 22 years. Current directors include DRAYNE, Kevin, DRAYNE, Peter Brendan.

Company Number
NI047983
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Northern Ireland Science Park, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DRAYNE, Kevin, DRAYNE, Peter Brendan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRK, LAMONT & ASSOCIATES LTD

STIRK, LAMONT & ASSOCIATES LTD is an active company incorporated on 23 September 2003 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STIRK, LAMONT & ASSOCIATES LTD was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

NI047983

LTD Company

Age

22 Years

Incorporated 23 September 2003

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CROSSWINDS CONSULTANTS LIMITED
From: 23 September 2003To: 18 December 2003
Contact
Address

Northern Ireland Science Park Queens Road Belfast, BT3 9DT,

Previous Addresses

Thomas Andrews House Queens Island Belfast BT3 9DU
From: 23 September 2003To: 30 November 2010
Timeline

19 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Sept 10
Director Joined
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Oct 12
Loan Secured
Dec 14
Funding Round
Apr 15
Funding Round
Oct 15
Director Left
Oct 16
Funding Round
Dec 17
Director Left
Nov 18
Loan Cleared
Jan 19
New Owner
Sept 19
Funding Round
Jan 20
Funding Round
Jun 22
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DRAYNE, Kevin

Active
Queens Road, BelfastBT3 9DT
Secretary
Appointed 11 Oct 2006

DRAYNE, Kevin

Active
Queens Road, BelfastBT3 9DT
Born July 1958
Director
Appointed 28 Feb 2006

DRAYNE, Peter Brendan

Active
Queens Road, BelfastBT3 9DT
Born October 1954
Director
Appointed 18 Apr 2011

LAMONT, Owen

Resigned
35 North Circular Road, County AntrimBT15 5HD
Secretary
Appointed 23 Sept 2003
Resigned 11 Oct 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 23 Sept 2003
Resigned 17 Oct 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 23 Sept 2003
Resigned 17 Oct 2003

LAMONT, Owen

Resigned
35 North Circular Road, County AntrimBT5 5HD
Born April 1953
Director
Appointed 17 Oct 2003
Resigned 11 May 2011

MCWILLIAMS, Gareth

Resigned
2 Glen BraeBT18 9SD
Born January 1962
Director
Appointed 11 Oct 2006
Resigned 16 Sept 2010

NAUGTON, Ray

Resigned
Queens Road, BelfastBT3 9DT
Born January 1947
Director
Appointed 20 Jul 2011
Resigned 07 Oct 2016

STIRK, Nic

Resigned
Queens Road, BelfastBT3 9DT
Born May 1962
Director
Appointed 17 Oct 2003
Resigned 02 Nov 2018

Persons with significant control

2

Mr Peter Drayne

Active
Queens Road, BelfastBT3 9DT
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2018

Mr Kevin Drayne

Active
Queens Road, BelfastBT3 9DT
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Resolution
7 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Auditors Resignation Company
29 June 2012
AUDAUD
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Resolution
16 May 2011
RESOLUTIONSResolutions
Resolution
11 May 2011
RESOLUTIONSResolutions
Legacy
16 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
26 May 2009
98-2(NI)98-2(NI)
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
10 July 2008
98-2(NI)98-2(NI)
Legacy
5 March 2008
AC(NI)AC(NI)
Legacy
9 October 2007
371SR(NI)371SR(NI)
Legacy
2 October 2007
98-2(NI)98-2(NI)
Legacy
1 December 2006
371S(NI)371S(NI)
Legacy
1 December 2006
132(NI)132(NI)
Legacy
1 December 2006
98-2(NI)98-2(NI)
Legacy
27 November 2006
98-2(NI)98-2(NI)
Legacy
27 November 2006
UDM+A(NI)UDM+A(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
12 May 2006
AC(NI)AC(NI)
Legacy
19 April 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 January 2006
402(NI)402(NI)
Legacy
20 December 2005
98-2(NI)98-2(NI)
Legacy
20 December 2005
SD(NI)SD(NI)
Legacy
11 February 2005
AC(NI)AC(NI)
Legacy
26 January 2005
295(NI)295(NI)
Legacy
10 December 2004
233(NI)233(NI)
Legacy
6 January 2004
G98-2(NI)G98-2(NI)
Legacy
18 December 2003
CNRES(NI)CNRES(NI)
Legacy
18 December 2003
UDM+A(NI)UDM+A(NI)
Legacy
23 October 2003
295(NI)295(NI)
Legacy
23 October 2003
UDM+A(NI)UDM+A(NI)
Legacy
23 October 2003
296(NI)296(NI)
Legacy
23 October 2003
296(NI)296(NI)
Legacy
23 October 2003
296(NI)296(NI)
Resolution
23 October 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
MEM(NI)MEM(NI)
Legacy
23 September 2003
ARTS(NI)ARTS(NI)
Legacy
23 September 2003
G21(NI)G21(NI)
Legacy
23 September 2003
G23(NI)G23(NI)