Background WavePink WaveYellow Wave

NI4KIDS LIMITED (NI048829)

NI4KIDS LIMITED (NI048829) is an active UK company. incorporated on 25 November 2003. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NI4KIDS LIMITED has been registered for 22 years. Current directors include GREENE, Peter, HAMILTON, Gary.

Company Number
NI048829
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Unit 2 Channel Wharf, Belfast, BT3 9DE
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
GREENE, Peter, HAMILTON, Gary
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NI4KIDS LIMITED

NI4KIDS LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NI4KIDS LIMITED was registered 22 years ago.(SIC: 58130)

Status

active

Active since 22 years ago

Company No

NI048829

LTD Company

Age

22 Years

Incorporated 25 November 2003

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 15 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

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Unit 2 Channel Wharf 21 Old Channel Road Belfast, BT3 9DE,

Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 13
Director Left
Mar 21
New Owner
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMILTON, Gary

Active
Unit 2 Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 27 Jun 2006

GREENE, Peter

Active
Unit 2 Channel Wharf, BelfastBT3 9DE
Born May 1964
Director
Appointed 25 Nov 2003

HAMILTON, Gary

Active
Unit 2 Channel Wharf, BelfastBT3 9DE
Born August 1959
Director
Appointed 27 Jun 2006

GREENE, Peter

Resigned
7 Lynwood Park, Co DownBT18 9EU
Secretary
Appointed 25 Nov 2003
Resigned 27 Jun 2006

GREENE, Karen

Resigned
Unit 2 Channel Wharf, BelfastBT3 9DE
Born September 1967
Director
Appointed 25 Nov 2003
Resigned 29 Nov 2012

KERR, Ian

Resigned
Unit 2 Channel Wharf, BelfastBT3 9DE
Born April 1962
Director
Appointed 27 Jun 2006
Resigned 30 Mar 2021

Persons with significant control

2

Mr Peter Greene

Active
Unit 2 Channel Wharf, BelfastBT3 9DE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Hamilton

Active
Unit 2 Channel Wharf, BelfastBT3 9DE
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Memorandum Articles
28 June 2018
MAMA
Resolution
28 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Capital Name Of Class Of Shares
29 October 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Legacy
2 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
21 November 2008
295(NI)295(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
19 November 2008
233(NI)233(NI)
Legacy
19 November 2008
AC(NI)AC(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
19 February 2008
371SR(NI)371SR(NI)
Legacy
16 November 2007
295(NI)295(NI)
Legacy
14 February 2007
98-2(NI)98-2(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
18 October 2006
AC(NI)AC(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
12 September 2006
296(NI)296(NI)
Legacy
12 September 2006
296(NI)296(NI)
Legacy
7 September 2006
233(NI)233(NI)
Legacy
14 August 2006
UDART(NI)UDART(NI)
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
27 November 2005
371S(NI)371S(NI)
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
29 November 2004
371S(NI)371S(NI)
Legacy
25 November 2003
MEM(NI)MEM(NI)
Legacy
25 November 2003
ARTS(NI)ARTS(NI)
Incorporation Company
25 November 2003
NEWINCIncorporation
Legacy
25 November 2003
G23(NI)G23(NI)
Legacy
25 November 2003
G21(NI)G21(NI)