Background WavePink WaveYellow Wave

WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED (NI050381)

WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED (NI050381) is an active UK company. incorporated on 27 April 2004. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED has been registered for 21 years. Current directors include RHODES, Christopher Jeffrey.

Company Number
NI050381
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Adelaide Exchange, Belfast, BT2 8GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RHODES, Christopher Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED

WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI050381

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

NYSE TECHNOLOGIES DEVELOPMENT LTD
From: 12 November 2004To: 29 May 2014
WOMBAT FINANCIAL SOFTWARE EUROPE LIMITED
From: 15 June 2004To: 12 November 2004
L&B (NO 58) LIMITED
From: 27 April 2004To: 15 June 2004
Contact
Address

Adelaide Exchange 24-26 Adelaide Street Belfast, BT2 8GD,

Previous Addresses

, Venture Gate, 32 - 36 Dublin Rd, Belfast, BT2 7HN
From: 27 April 2004To: 1 October 2010
Timeline

30 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HOLT, Elizabeth Miriam

Active
24-26 Adelaide Street, BelfastBT2 8GD
Secretary
Appointed 07 Aug 2018

RHODES, Christopher Jeffrey

Active
24-26 Adelaide Street, BelfastBT2 8GD
Born April 1981
Director
Appointed 07 Jul 2022

DAVIS, Patrick Wolfe

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Secretary
Appointed 31 Jan 2014
Resigned 28 Jun 2018

HALVEY, John

Resigned
Venture GateBT2 7HN
Secretary
Appointed 07 Mar 2008
Resigned 13 Nov 2013

HARVEY, Deborah

Resigned
Cannon Bridge House, LondonEC4R 3XX
Secretary
Appointed 05 Oct 2010
Resigned 31 Jan 2014

LAMBERT, Jonathan Andrew

Resigned
16401 Matilija Drive, California 95030
Secretary
Appointed 13 Mar 2004
Resigned 07 Mar 2008

MCGINNESS, Janet

Resigned
Venture Gate, BelfastBT2 7HN
Secretary
Appointed 07 Mar 2008
Resigned 31 Jan 2014

MOORE, Daniel

Resigned
28 Shore Road, LisburnBT28 2LF
Secretary
Appointed 27 Apr 2004
Resigned 13 Mar 2007

YEAGER, Mary

Resigned
Venture Gate, BelfastBT2 7HN
Secretary
Appointed 07 Mar 2008
Resigned 30 Apr 2009

BOWLER, Richard William, Mr.

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born August 1973
Director
Appointed 15 Nov 2012
Resigned 28 May 2014

CHRNELICH, Benjamin John

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born June 1974
Director
Appointed 11 Jun 2012
Resigned 28 May 2014

GARDINER, Arthur Warren

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born December 1980
Director
Appointed 15 May 2021
Resigned 23 Jun 2021

GRAY, Richard John

Resigned
87 Beechgrove GardensBT6 0NN
Born February 1966
Director
Appointed 27 Apr 2004
Resigned 04 Jun 2004

HILL, Scott Anthony

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born December 1967
Director
Appointed 18 Sept 2014
Resigned 15 May 2021

JOHNSON, Samuel

Resigned
Venture Gate, BelfastBT2 7HN
Born November 1968
Director
Appointed 07 Mar 2008
Resigned 31 Dec 2008

KENNEDY, Ciaran Peter

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born January 1981
Director
Appointed 28 May 2014
Resigned 01 Aug 2014

LAMBERT, Jonathan Andrew

Resigned
16401 Matilija Drive, California 95030
Born February 1964
Director
Appointed 13 Mar 2007
Resigned 07 Mar 2008

LEIBOWITZ, Lawrence

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born April 1960
Director
Appointed 07 Mar 2008
Resigned 13 Nov 2013

MCBRIDE, Paul

Resigned
33 Forest Grove, Belfast
Born July 1966
Director
Appointed 27 Apr 2004
Resigned 04 Jun 2004

MCCLEMENTS, Glenn Neil

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born May 1977
Director
Appointed 28 May 2014
Resigned 18 Sept 2014

MCINTYRE, Ian Samuel

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born December 1983
Director
Appointed 28 May 2014
Resigned 18 Sept 2014

MCMANUS, Tony

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born August 1973
Director
Appointed 11 Jun 2012
Resigned 31 Aug 2012

MOORE, Daniel

Resigned
Venture Gate, BelfastBT2 7HN
Born July 1972
Director
Appointed 13 Mar 2007
Resigned 22 Mar 2010

PENIKET, David John

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born December 1965
Director
Appointed 18 Sept 2014
Resigned 30 Sept 2017

SHORT, Johnathan Huston

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born January 1966
Director
Appointed 04 Jun 2015
Resigned 26 Oct 2018

SURDYKOWSKI, Andrew James

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born June 1970
Director
Appointed 26 Oct 2018
Resigned 22 Jun 2021

VERSTAPPEN, Ronald Bernardus

Resigned
606 Tumbleweed Circle, Nevada89451
Born January 1968
Director
Appointed 04 Jun 2004
Resigned 07 Mar 2008

WILLIAMS, Stuart Glen

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born July 1978
Director
Appointed 01 Oct 2017
Resigned 30 Jun 2022

WRIGHT, Claire Lesley

Resigned
24-26 Adelaide Street, BelfastBT2 8GD
Born May 1967
Director
Appointed 18 Sept 2014
Resigned 30 Apr 2015

YOUNG, Stanley John Stephen

Resigned
30 St James's StreetSW1A 1HB
Born May 1956
Director
Appointed 31 Dec 2008
Resigned 31 May 2012

Persons with significant control

1

Nyse Group, Inc.

Active
11 Wall Street, New YorkEC1Y 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Auditors Resignation Company
25 March 2013
AUDAUD
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
24 August 2009
371S(NI)371S(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
22 May 2009
CERTC(NI)CERTC(NI)
Legacy
22 May 2009
CNR-D(NI)CNR-D(NI)
Legacy
22 May 2009
296(NI)296(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
26 June 2008
371S(NI)371S(NI)
Legacy
28 March 2008
296(NI)296(NI)
Legacy
28 March 2008
296(NI)296(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
6 March 2008
233(NI)233(NI)
Legacy
28 February 2008
233(NI)233(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
30 April 2007
296(NI)296(NI)
Legacy
30 April 2007
296(NI)296(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
26 April 2006
295(NI)295(NI)
Legacy
14 April 2006
AC(NI)AC(NI)
Legacy
9 December 2005
233(NI)233(NI)
Legacy
8 June 2005
295(NI)295(NI)
Legacy
8 June 2005
133(NI)133(NI)
Legacy
8 June 2005
UDM+A(NI)UDM+A(NI)
Legacy
8 June 2005
296(NI)296(NI)
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
371S(NI)371S(NI)
Legacy
20 August 2004
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2004
295(NI)295(NI)
Legacy
15 June 2004
CNRES(NI)CNRES(NI)
Legacy
15 June 2004
296(NI)296(NI)
Legacy
15 June 2004
296(NI)296(NI)
Legacy
15 June 2004
296(NI)296(NI)
Legacy
27 April 2004
MEM(NI)MEM(NI)
Legacy
27 April 2004
ARTS(NI)ARTS(NI)
Legacy
27 April 2004
G23(NI)G23(NI)
Legacy
27 April 2004
G21(NI)G21(NI)