Background WavePink WaveYellow Wave

SUMMER MADNESS (NI) LIMITED (NI055719)

SUMMER MADNESS (NI) LIMITED (NI055719) is an active UK company. incorporated on 24 June 2005. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUMMER MADNESS (NI) LIMITED has been registered for 20 years. Current directors include ALDERDICE, Ruth Louise, CURRIE, James Patrick Johnston, FORDE, Barry George, Reverend and 4 others.

Company Number
NI055719
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2005
Age
20 years
Address
The Cyril Johnston Complex Ballynahinch Road, Belfast, BT8 8DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDERDICE, Ruth Louise, CURRIE, James Patrick Johnston, FORDE, Barry George, Reverend, HAYES, James, MCMORROW, Fergus Paul, RUSSELL, Jennifer Ellen, WILSON, Darren Denis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER MADNESS (NI) LIMITED

SUMMER MADNESS (NI) LIMITED is an active company incorporated on 24 June 2005 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUMMER MADNESS (NI) LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

NI055719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 June 2005

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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Cyril Johnston Complex Ballynahinch Road Carryduff Belfast, BT8 8DJ,

Previous Addresses

217 Holywood Road Belfast BT4 2DH
From: 24 June 2005To: 5 October 2017
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Aug 20
Director Joined
May 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Sept 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

ALDERDICE, Ruth Louise

Active
Ballynahinch Road, BelfastBT8 8DJ
Born April 1976
Director
Appointed 05 Feb 2019

CURRIE, James Patrick Johnston

Active
Ballynahinch Road, BelfastBT8 8DJ
Born September 1989
Director
Appointed 08 Nov 2022

FORDE, Barry George, Reverend

Active
Ballynahinch Road, BelfastBT8 8DJ
Born November 1974
Director
Appointed 05 Feb 2019

HAYES, James

Active
Ballynahinch Road, BelfastBT8 8DJ
Born March 1994
Director
Appointed 20 Oct 2020

MCMORROW, Fergus Paul

Active
Ballynahinch Road, BelfastBT8 8DJ
Born June 1963
Director
Appointed 01 Dec 2016

RUSSELL, Jennifer Ellen

Active
Ballynahinch Road, BelfastBT8 8DJ
Born January 1978
Director
Appointed 05 Feb 2019

WILSON, Darren Denis

Active
Ballynahinch Road, BelfastBT8 8DJ
Born April 1981
Director
Appointed 15 May 2018

ACHESON, David

Resigned
12 St Marks WoodBT28 3AQ
Secretary
Appointed 24 Jun 2005
Resigned 28 Feb 2008

HASLETT, Timothy Reginald

Resigned
Ballynahinch Road, BelfastBT8 8DJ
Secretary
Appointed 24 Jul 2012
Resigned 16 May 2018

RUSSELL, Craig Malcolm

Resigned
Lurgan Road, CrumlinBT29 4QE
Secretary
Appointed 28 Feb 2008
Resigned 24 Jul 2012

ACHESON, David

Resigned
12 St Marks WoodBT28 3AD
Born January 1956
Director
Appointed 24 Jun 2005
Resigned 28 Feb 2008

ALDERDICE, John Duncan, Rev

Resigned
Elmwood Avenue, BelfastBT9 6AY
Born January 1974
Director
Appointed 24 Jun 2005
Resigned 18 Nov 2010

GILBERT, Nigel

Resigned
Ballynahinch Road, BelfastBT8 8DJ
Born June 1963
Director
Appointed 01 Jun 2013
Resigned 31 May 2022

GORDON, Linda

Resigned
4 Falcon DriveBT23 4GH
Born February 1961
Director
Appointed 24 Jun 2005
Resigned 13 Mar 2008

GRIFFIN, Geraldine

Resigned
7 Cloughmore Road, NewryBT34 3AX
Born March 1945
Director
Appointed 26 Jun 2007
Resigned 20 Apr 2009

GRIFFIN, Niall, Rev

Resigned
7 Cloughmore Road, NewryBT34 3AX
Born January 1937
Director
Appointed 26 Jun 2007
Resigned 20 Apr 2009

HAMILL, Sharon

Resigned
Ballynahinch Road, BelfastBT8 8DJ
Born July 1969
Director
Appointed 09 Sept 2015
Resigned 22 May 2018

HASLETT, Timothy Reginald

Resigned
Lurgan Road, CrumlinBT29 4QE
Born June 1978
Director
Appointed 18 Nov 2010
Resigned 21 Sept 2016

JOHNSTON, Dolway William

Resigned
Cyril Johnston Ireland Co Ltd, CarryduffBT8 8DJ
Born August 1955
Director
Appointed 24 Jun 2005
Resigned 21 Sept 2023

LEEBURN, Stuart Ian

Resigned
Ballynahinch Road, BelfastBT8 8DJ
Born December 1976
Director
Appointed 28 Jan 2015
Resigned 26 Jan 2018

LOCKHART, Conor John Brian

Resigned
Ballynahinch Road, BelfastBT8 8DJ
Born September 1993
Director
Appointed 01 Nov 2023
Resigned 23 Sept 2025

LUSTY, Richard Mervyn Carl

Resigned
Coopers Mill Mews, DundonaldBT16 1WS
Born September 1984
Director
Appointed 11 Oct 2013
Resigned 18 May 2015

MCCANN, Michael

Resigned
29 Downshire Gardens, Co AntrimBT38 7LW
Born February 1961
Director
Appointed 20 Apr 2009
Resigned 16 May 2018

MCCARTNEY, Adrian Alexander, Reverent

Resigned
Ballynahinch Road, BelfastBT8 8DJ
Born April 1957
Director
Appointed 17 May 2018
Resigned 26 Sept 2024

MCILVEEN, Alastair

Resigned
144 Kensington RoadBT5 6NL
Born March 1960
Director
Appointed 24 Jun 2005
Resigned 20 Apr 2009

MILLER, Ciara Elizabeth Maeve

Resigned
32 Knockdene Park South, Co. DownBT5 7AB
Born February 1983
Director
Appointed 20 Apr 2009
Resigned 25 Nov 2014

NELSON, Richard

Resigned
Kingsway Avenue, BelfastBT5 7DN
Born April 1977
Director
Appointed 22 May 2008
Resigned 28 Feb 2013

RUSSELL, Craig Malcolm

Resigned
Ormiston Crescent, BelfastBT4 3JQ
Born May 1972
Director
Appointed 25 Jun 2007
Resigned 18 May 2015

WILLIS, John William

Resigned
35 Creevytenant RoadBT24 8UJ
Born April 1969
Director
Appointed 22 May 2008
Resigned 29 Jul 2014

WILSON, Angus

Resigned
33 Mahon RoadBT62 3SF
Born September 1963
Director
Appointed 24 Jun 2005
Resigned 01 Nov 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Dolway William Johnston

Ceased
Ballynahinch Road, BelfastBT8 8DJ
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2020
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
26 July 2009
371S(NI)371S(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
21 July 2009
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Legacy
27 December 2007
296(NI)296(NI)
Legacy
3 December 2007
296(NI)296(NI)
Legacy
3 December 2007
296(NI)296(NI)
Legacy
25 July 2007
371S(NI)371S(NI)
Legacy
27 April 2007
AC(NI)AC(NI)
Legacy
23 November 2005
233(NI)233(NI)
Incorporation Company
24 June 2005
NEWINCIncorporation