Background WavePink WaveYellow Wave

BRYSON FUTURESKILLS LTD. (NI050061)

BRYSON FUTURESKILLS LTD. (NI050061) is an active UK company. incorporated on 25 March 2004. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BRYSON FUTURESKILLS LTD. has been registered for 22 years. Current directors include BAKER, Derek Alexander, CHADA, Joanne Helen, MACK, Charles Jonathan.

Company Number
NI050061
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
2 Rivers Edge, Belfast, BT6 8DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BAKER, Derek Alexander, CHADA, Joanne Helen, MACK, Charles Jonathan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYSON FUTURESKILLS LTD.

BRYSON FUTURESKILLS LTD. is an active company incorporated on 25 March 2004 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BRYSON FUTURESKILLS LTD. was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

NI050061

LTD Company

Age

22 Years

Incorporated 25 March 2004

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 17 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (2 months ago)
Submitted on 24 March 2026 (2 months ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

NORTH CITY TRAINING LTD
From: 20 May 2004To: 2 March 2012
NCT (BRYSON) LTD
From: 25 March 2004To: 20 May 2004
Contact
Address

2 Rivers Edge Ravenhill Road Belfast, BT6 8DN,

Previous Addresses

28 Bedford Street Belfast BT2 7FE
From: 21 April 2015To: 29 April 2020
Bryson House C/O 28 Bedford Street Belfast Co Antrim BT2 7FE
From: 25 March 2004To: 21 April 2015
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Mar 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BAKER, Derek Alexander

Active
Rivers Edge, BelfastBT6 8DN
Born November 1957
Director
Appointed 17 Jun 2025

CHADA, Joanne Helen

Active
Rivers Edge, BelfastBT6 8DN
Born April 1973
Director
Appointed 07 Jan 2019

MACK, Charles Jonathan

Active
Rivers Edge, BelfastBT6 8DN
Born March 1964
Director
Appointed 17 Jun 2025

HENDERSON, Richard Edmund

Resigned
9 Glenvale Street, County AntrimBT13 3DD
Secretary
Appointed 23 Aug 2007
Resigned 31 Dec 2013

MCMULLAN, John

Resigned
25 Langley Hall, BelfastBT37 0FB
Secretary
Appointed 25 Mar 2004
Resigned 23 Aug 2007

CALDWELL, William

Resigned
Bryson House, BelfastBT2 7FE
Born April 1945
Director
Appointed 26 Nov 2009
Resigned 28 Oct 2013

CAMERON, Geri

Resigned
Cranagh House, ColeraineBT51 3NN
Born May 1964
Director
Appointed 28 May 2009
Resigned 30 Apr 2019

CARSON, Gordon

Resigned
Rivers Edge, BelfastBT6 8DN
Born June 1968
Director
Appointed 16 Dec 2016
Resigned 31 Aug 2025

COPELAND, Michael George

Resigned
9 Mallusk Drive, NewtownabbeyBT36 4GX
Born November 1953
Director
Appointed 26 Nov 2009
Resigned 27 May 2015

DUFFY, Lawrence

Resigned
Bedford Street, BelfastBT2 7FE
Born February 1965
Director
Appointed 02 Dec 2016
Resigned 08 Nov 2017

GORDON, Claire

Resigned
Bedford Street, BelfastBT2 7FE
Born May 1980
Director
Appointed 05 Oct 2013
Resigned 30 Sept 2019

GRIBBON, Paul Joseph

Resigned
30 Vaddegan Road, Co AntrimBT36 7SW
Born September 1961
Director
Appointed 25 Mar 2004
Resigned 30 Nov 2005

HENDERSON, Richard Edmund

Resigned
9 Glenvale Street, Co AntrimB713 3DD
Born April 1954
Director
Appointed 23 Aug 2007
Resigned 01 Oct 2009

HINDS, Trevor

Resigned
Dalchoolin, HolywoodBT18 0HR
Born June 1944
Director
Appointed 27 Aug 2009
Resigned 23 Jul 2018

HOUSTON, Joan Rebecca

Resigned
Rivers Edge, BelfastBT6 8DN
Born January 1958
Director
Appointed 15 Nov 2021
Resigned 30 Sept 2023

LITTLE, Sarah

Resigned
Rivers Edge, BelfastBT6 8DN
Born February 1976
Director
Appointed 15 Nov 2021
Resigned 22 May 2024

MAGILL, Mark

Resigned
Bedford Street, BelfastBT2 7FE
Born November 1982
Director
Appointed 03 Mar 2016
Resigned 24 May 2018

MCMANUS, Kirsty

Resigned
Bedford Street, BelfastBT2 7FE
Born May 1978
Director
Appointed 04 Sept 2013
Resigned 05 Jul 2017

MCMULLAN, John

Resigned
25 Langley Hall, BelfastBT37 OFB
Born August 1953
Director
Appointed 25 Mar 2004
Resigned 31 Mar 2014

MCNEILL, William Gerard

Resigned
25 Ingledale Park, Co AntrimBT14 7GZ
Born August 1962
Director
Appointed 25 Mar 2004
Resigned 23 Mar 2012

MURTLAND, Steven

Resigned
Bryson House, BelfastBT2 7FE
Born December 1975
Director
Appointed 04 Sept 2013
Resigned 20 Nov 2013

MURTLAND, Steven

Resigned
Rivers Edge, BelfastBT6 8DN
Born December 1975
Director
Appointed 06 Jun 2013
Resigned 15 Nov 2021

ROBERTS, Nancy Joan

Resigned
5 Springwell Drive, BangorBT19 6JX
Born August 1930
Director
Appointed 25 Mar 2004
Resigned 20 Feb 2012

STEELE, John Martin

Resigned
Island Hill, NewtownardsBT23 8ZW
Born May 1938
Director
Appointed 13 Nov 2008
Resigned 26 Mar 2012

SUNG, Eileen

Resigned
Bedford Street, BelfastBT2 7FE
Born August 1952
Director
Appointed 04 Oct 2013
Resigned 02 Feb 2019

Persons with significant control

1

Bedford Street, BelfastBT2 7FE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Medium
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Statement Of Companys Objects
28 March 2012
CC04CC04
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Resolution
28 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Certificate Change Of Name Company
2 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
2 August 2009
296(NI)296(NI)
Legacy
27 May 2009
371SR(NI)371SR(NI)
Legacy
22 January 2009
296(NI)296(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
28 September 2007
296(NI)296(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
14 May 2006
371S(NI)371S(NI)
Legacy
14 May 2006
98-2(NI)98-2(NI)
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
21 March 2005
371S(NI)371S(NI)
Legacy
15 June 2004
UDM+A(NI)UDM+A(NI)
Legacy
20 May 2004
CNRES(NI)CNRES(NI)
Legacy
22 April 2004
296(NI)296(NI)
Legacy
25 March 2004
MEM(NI)MEM(NI)
Legacy
25 March 2004
ARTS(NI)ARTS(NI)
Miscellaneous
25 March 2004
MISCMISC
Legacy
25 March 2004
G23(NI)G23(NI)
Legacy
25 March 2004
G21(NI)G21(NI)