Background WavePink WaveYellow Wave

HIGHPOINT ADVENTURE MANAGEMENT LTD (NI055451)

HIGHPOINT ADVENTURE MANAGEMENT LTD (NI055451) is an active UK company. incorporated on 8 June 2005. with registered office in Newcastle. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HIGHPOINT ADVENTURE MANAGEMENT LTD has been registered for 20 years. Current directors include KEATING, John, MCMULLAN, Martin.

Company Number
NI055451
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
50a Main Street, Newcastle, BT33 0AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KEATING, John, MCMULLAN, Martin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHPOINT ADVENTURE MANAGEMENT LTD

HIGHPOINT ADVENTURE MANAGEMENT LTD is an active company incorporated on 8 June 2005 with the registered office located in Newcastle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HIGHPOINT ADVENTURE MANAGEMENT LTD was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

NI055451

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

50a Main Street Newcastle, BT33 0AD,

Previous Addresses

99-101 Central Promenade Newcastle County Down BT33 0HH
From: 26 June 2014To: 10 May 2023
91 Central Promenade Newcastle Co Down BT33 0HH
From: 7 December 2011To: 26 June 2014
the Grange Yard Castlewellan Forest Park Castlewellan County Down
From: 5 December 2009To: 7 December 2011
at the Offices of Hughes Crawley & Co 105 Main Street Newcastle Bt33 Ae
From: 8 June 2005To: 5 December 2009
Timeline

3 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Mar 11
Director Left
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MC MULLAN, Martin

Active
65 Bryansford Avenue, Co DownBT33 0LG
Secretary
Appointed 08 Jun 2005

KEATING, John

Active
The Forest Park, CastlewellanBT31 9BU
Born April 1973
Director
Appointed 01 Apr 2010

MCMULLAN, Martin

Active
65 Bryansford AvenueBT33 0LG
Born June 1973
Director
Appointed 08 Jun 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 08 Jun 2005
Resigned 08 Jun 2005

MCMULLAN, Susan

Resigned
65 Bryansford AvenueBT33 0LG
Born May 1977
Director
Appointed 08 Jun 2005
Resigned 01 Apr 2010

Persons with significant control

1

Inniu Ltd

Active
Central Promenade, NewcastleBT33 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 March 2017
AAMDAAMD
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2009
AD01Change of Registered Office Address
Legacy
30 July 2009
371S(NI)371S(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
15 June 2007
371S(NI)371S(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
28 June 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
31 March 2006
402(NI)402(NI)
Legacy
17 September 2005
296(NI)296(NI)
Incorporation Company
8 June 2005
NEWINCIncorporation