Background WavePink WaveYellow Wave

STH 500 LTD (NI055085)

STH 500 LTD (NI055085) is an active UK company. incorporated on 9 May 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. STH 500 LTD has been registered for 20 years. Current directors include GRAHAM, Gareth David.

Company Number
NI055085
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Office 2 Floor 1 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAHAM, Gareth David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STH 500 LTD

STH 500 LTD is an active company incorporated on 9 May 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. STH 500 LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI055085

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FERNHEATH DEVELOPMENTS LIMITED
From: 9 May 2005To: 30 June 2011
Contact
Address

Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 5 February 2019
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 25 May 2016To: 24 May 2018
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 9 May 2005To: 25 May 2016
Timeline

5 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Nov 13
Loan Secured
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GRAHAM, Gareth David

Active
Floor 1 Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 01 Mar 2007

GRAHAM, Brenda Ethel

Resigned
Oyster House, BelfastBT1 6GE
Secretary
Appointed 12 Sept 2005
Resigned 01 Jul 2011

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 May 2005
Resigned 12 Sept 2005

CUSHNAHAN, Hugh Francis

Resigned
Apt 17, East Bridge StreetBT1 3SG
Born December 1941
Director
Appointed 12 Sept 2005
Resigned 30 Oct 2008

DICKSON, Adam Samuel Ervin

Resigned
Oyster House, BelfastBT1 6GE
Born April 1972
Director
Appointed 01 Mar 2007
Resigned 01 Jul 2011

GRAHAM, Brenda Ethel

Resigned
Oyster House, BelfastBT1 6GE
Born September 1939
Director
Appointed 12 Sept 2005
Resigned 01 Jul 2011

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 May 2005
Resigned 12 Sept 2005

Persons with significant control

1

12 Wellington Place, BelfastBT1 6GE

Nature of Control

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

Filing History

95

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
19 May 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
19 May 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
19 May 2016
RM02RM02
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Liquidation Receiver Appointment Of Receiver
27 May 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
27 May 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
27 May 2015
RM01RM01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
5 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 May 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Certificate Change Of Name Company
30 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2011
CONNOTConfirmation Statement Notification
Gazette Notice Compulsary
6 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
26 July 2009
371SR(NI)371SR(NI)
Legacy
7 November 2008
296(NI)296(NI)
Legacy
7 July 2008
233(NI)233(NI)
Legacy
7 July 2008
AC(NI)AC(NI)
Legacy
7 July 2008
295(NI)295(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
27 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
27 November 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
17 October 2007
402(NI)402(NI)
Legacy
20 August 2007
233(NI)233(NI)
Legacy
22 May 2007
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
10 January 2007
402(NI)402(NI)
Legacy
16 May 2006
371S(NI)371S(NI)
Legacy
6 April 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
9 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 December 2005
402(NI)402(NI)
Legacy
27 November 2005
295(NI)295(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Incorporation Company
9 May 2005
NEWINCIncorporation