Background WavePink WaveYellow Wave

AETOPIA LIMITED (NI053321)

AETOPIA LIMITED (NI053321) is an active UK company. incorporated on 13 December 2004. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. AETOPIA LIMITED has been registered for 21 years. Current directors include KERR, Francis Patrick, MCAREAVEY, Stephen.

Company Number
NI053321
Status
active
Type
ltd
Incorporated
13 December 2004
Age
21 years
Address
Rsm The Ewart, Belfast, BT2 7EP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KERR, Francis Patrick, MCAREAVEY, Stephen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AETOPIA LIMITED

AETOPIA LIMITED is an active company incorporated on 13 December 2004 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AETOPIA LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

NI053321

LTD Company

Age

21 Years

Incorporated 13 December 2004

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 30 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 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

OVERBURY INVESTMENTS LIMITED
From: 13 December 2004To: 27 May 2005
Contact
Address

Rsm The Ewart Bedford Square Belfast, BT2 7EP,

Previous Addresses

4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP Northern Ireland
From: 23 September 2024To: 23 September 2024
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG
From: 15 December 2015To: 23 September 2024
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 14 December 2012To: 15 December 2015
C/O Rsm Mcclure Watter Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 5 January 2012To: 14 December 2012
Fgs Mc Clure Watters Chartered Accountants 1 Lanyon Quay Belfast BT1 3LG
From: 13 December 2004To: 5 January 2012
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Apr 10
Funding Round
Dec 10
Director Joined
Jan 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Funding Round
May 14
Director Left
Jul 15
Director Left
Jul 15
Capital Update
May 20
New Owner
Sept 20
Funding Round
Sept 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Capital Reduction
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Share Buyback
Jun 21
Share Buyback
Aug 22
Capital Reduction
Aug 22
Director Left
Feb 23
Share Issue
Jul 24
Owner Exit
Dec 25
Capital Reduction
Dec 25
Share Buyback
Jan 26
15
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LEMON, Pauline Margaret

Active
The Ewart, BelfastBT2 7EP
Secretary
Appointed 01 Apr 2014

KERR, Francis Patrick

Active
The Ewart, BelfastBT2 7EP
Born March 1977
Director
Appointed 31 May 2012

MCAREAVEY, Stephen

Active
The Ewart, BelfastBT2 7EP
Born December 1971
Director
Appointed 26 Jul 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 13 Dec 2004
Resigned 20 May 2005

MCGRATH, Joseph Aidan

Resigned
8 Harberton Drive, BelfastBT9 6PE
Secretary
Appointed 20 May 2005
Resigned 01 Apr 2014

DESMOND, Andrew

Resigned
Dunmurry Office Park, BelfastBT17 0AA
Born December 1965
Director
Appointed 26 Mar 2021
Resigned 31 Dec 2022

GIRVIN, John William Joseph

Resigned
12 Richmond ParadeBT36 5LR
Born May 1973
Director
Appointed 20 May 2005
Resigned 27 Feb 2008

GOWDY, Mark Robert

Resigned
40 Brunswick Road, Co.DownBT20 3DU
Born June 1973
Director
Appointed 20 May 2005
Resigned 10 Jun 2015

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 13 Dec 2004
Resigned 20 May 2005

HUNTER, Andrew

Resigned
Lanyon Quay, BelfastBT1 3LG
Born December 1952
Director
Appointed 27 Feb 2008
Resigned 26 Mar 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 13 Dec 2004
Resigned 20 May 2005

MCCUSKER, Mark Joseph

Resigned
17 North Circular Road, County AntrimBT15 5HB
Born August 1958
Director
Appointed 27 Feb 2008
Resigned 13 Feb 2013

MCGRATH, Joseph Aidan

Resigned
8 Harberton Drive, BelfastBT9 6PE
Born March 1955
Director
Appointed 20 May 2005
Resigned 10 Jun 2015

Persons with significant control

4

2 Active
2 Ceased

Andrew Hunter

Ceased
The Ewart, BelfastBT2 7EP
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021
Ceased 08 Dec 2025

Stephen Mcareavey

Active
The Ewart, BelfastBT2 7EP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021

Frank Kerr

Active
The Ewart, BelfastBT2 7EP
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Aug 2020

Mr Andrew Hunter

Ceased
Lanyon Quay, BelfastBT1 3LG
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

150

Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Capital Cancellation Shares
10 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 June 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Capital Cancellation Shares
23 September 2020
SH06Cancellation of Shares
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Resolution
15 September 2020
RESOLUTIONSResolutions
Resolution
15 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 September 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Legacy
18 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Legacy
18 May 2020
CAP-SSCAP-SS
Resolution
18 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Statement Of Companys Objects
26 February 2016
CC04CC04
Capital Name Of Class Of Shares
26 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
29 December 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 December 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Capital Name Of Class Of Shares
17 April 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 April 2010
MEM/ARTSMEM/ARTS
Resolution
9 April 2010
RESOLUTIONSResolutions
Resolution
9 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
17 December 2008
371S(NI)371S(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
30 May 2008
98-2(NI)98-2(NI)
Legacy
14 May 2008
132(NI)132(NI)
Legacy
14 May 2008
UDM+A(NI)UDM+A(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
9 January 2007
371S(NI)371S(NI)
Legacy
18 October 2006
AC(NI)AC(NI)
Legacy
28 July 2006
233(NI)233(NI)
Legacy
18 February 2006
371S(NI)371S(NI)
Legacy
20 December 2005
233(NI)233(NI)
Legacy
21 October 2005
98-2(NI)98-2(NI)
Legacy
14 June 2005
295(NI)295(NI)
Legacy
14 June 2005
133(NI)133(NI)
Legacy
14 June 2005
UDM+A(NI)UDM+A(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
CNRES(NI)CNRES(NI)
Legacy
27 May 2005
CERTC(NI)CERTC(NI)
Incorporation Company
13 December 2004
NEWINCIncorporation