Background WavePink WaveYellow Wave

FINANCE MATTERS (NI) LIMITED (NI055516)

FINANCE MATTERS (NI) LIMITED (NI055516) is an active UK company. incorporated on 9 June 2005. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FINANCE MATTERS (NI) LIMITED has been registered for 20 years. Current directors include BOYLE, Ewan John, DOBLE, Jamesina Teresa.

Company Number
NI055516
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
8 Cromac Place, Belfast, BT7 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYLE, Ewan John, DOBLE, Jamesina Teresa
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE MATTERS (NI) LIMITED

FINANCE MATTERS (NI) LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FINANCE MATTERS (NI) LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

NI055516

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 June 2024 - 28 February 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

8 Cromac Place Belfast, BT7 2JB,

Previous Addresses

68 Knock Road Belfast BT5 6LR Northern Ireland
From: 8 October 2024To: 11 March 2025
68 Knock Road Belfast
From: 9 June 2005To: 8 October 2024
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Mar 14
Funding Round
Apr 14
New Owner
Dec 17
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOYLE, Ewan John

Active
Cromac Place, BelfastBT7 2JB
Born June 1969
Director
Appointed 28 Feb 2025

DOBLE, Jamesina Teresa

Active
Cromac Place, BelfastBT7 2JB
Born February 1977
Director
Appointed 28 Feb 2025

DALZELL, Julie Anne

Resigned
13 Stormont ParkBT4 3GW
Secretary
Appointed 09 Jun 2005
Resigned 09 Jun 2005

PERRY, Claire Louise

Resigned
9 Gilliburns Walk, BoltonBL5 2LX
Secretary
Appointed 12 Sept 2007
Resigned 26 Nov 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 Jun 2005
Resigned 09 Jun 2005

GRAHAM, David Francis

Resigned
68 Knock Road, BelfastBT5 6LR
Born October 1962
Director
Appointed 09 Jun 2005
Resigned 28 Feb 2025

MULLEN, Joanne Patricia

Resigned
Cromac Place, BelfastBT7 2JB
Born March 1967
Director
Appointed 01 Jan 2014
Resigned 28 Feb 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 Jun 2005
Resigned 09 Jun 2005

Persons with significant control

4

1 Active
3 Ceased
Cromac Place, BelfastBT7 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr David Francis Graham

Ceased
Cromac Place, BelfastBT7 2JB
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2024
Ceased 28 Feb 2025

Mr David Francis Graham

Ceased
Knock Road, BelfastBT5 6LR
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024

Mr David Francis Graham

Ceased
Knock Road, BelfastBT5 6LR
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2025
CC04CC04
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
19 September 2007
296(NI)296(NI)
Legacy
19 September 2007
296(NI)296(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
9 March 2007
AC(NI)AC(NI)
Legacy
13 September 2006
233(NI)233(NI)
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
371S(NI)371S(NI)
Legacy
24 August 2005
295(NI)295(NI)
Legacy
24 August 2005
296(NI)296(NI)
Incorporation Company
9 June 2005
NEWINCIncorporation