Background WavePink WaveYellow Wave

CHATTERBOX (NI) LTD (NI056588)

CHATTERBOX (NI) LTD (NI056588) is an active UK company. incorporated on 22 September 2005. with registered office in Castlewellan. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHATTERBOX (NI) LTD has been registered for 20 years. Current directors include O'CONNOR, Jane, O'CONNOR, Paul.

Company Number
NI056588
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 years
Address
43 Drumnaquoile Road, Castlewellan, BT31 9LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'CONNOR, Jane, O'CONNOR, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATTERBOX (NI) LTD

CHATTERBOX (NI) LTD is an active company incorporated on 22 September 2005 with the registered office located in Castlewellan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHATTERBOX (NI) LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI056588

LTD Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

DCP MANAGEMENT (BELFAST) LTD
From: 10 September 2010To: 21 September 2011
STRANGFORDDOCS LTD
From: 22 September 2005To: 10 September 2010
Contact
Address

43 Drumnaquoile Road Castlewellan, BT31 9LH,

Previous Addresses

C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH Northern Ireland
From: 29 November 2010To: 17 January 2012
Ormeau House 91-97 Ormeau Road Belfast BT7 1SH
From: 22 September 2005To: 29 November 2010
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'CONNOR, Jane

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born May 1980
Director
Appointed 01 Apr 2010

O'CONNOR, Paul

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born August 1979
Director
Appointed 01 Apr 2010

DRAFFIN, Stuart

Resigned
Ardenlee Gardens, BelfastBT6 8QH
Secretary
Appointed 07 Jun 2010
Resigned 07 Jun 2010

MILLAR, Stephen

Resigned
28 Ballwillan Road, Co Antrim
Secretary
Appointed 22 Sept 2005
Resigned 07 Jun 2010

COMPERIA LIMITED

Resigned
26 Donard AvenueBT23 4NF
Corporate secretary
Appointed 22 Sept 2005
Resigned 22 Sept 2005

DRAFFIN, Samuel Kenneth

Resigned
Ardenlee Gardens, BelfastBT6 8QH
Born May 1954
Director
Appointed 07 Jun 2010
Resigned 07 Jun 2010

DRAFFIN, Stuart

Resigned
Ardenlee Gardens, BelfastBT6 8QH
Born February 1982
Director
Appointed 07 Jun 2010
Resigned 07 Jun 2010

MAGEE, David

Resigned
198 Moorfields RoadBT42 3EF
Born March 1964
Director
Appointed 22 Sept 2005
Resigned 07 Jun 2010

MAGEE, Ruth-Ann

Resigned
198 Moorfields RoadBT42 3EF
Born February 1964
Director
Appointed 22 Sept 2005
Resigned 07 Jun 2010

MILLAR, Denise

Resigned
28 Ballywillan RoadBT40 3LQ
Born March 1958
Director
Appointed 22 Sept 2005
Resigned 07 Jun 2010

MILLAR, Stephen

Resigned
28 Ballywillan RoadBT40 3LQ
Born February 1959
Director
Appointed 22 Sept 2005
Resigned 07 Jun 2010

Persons with significant control

2

Mrs Jane O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2016

Mr Paul O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Memorandum Articles
13 September 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
18 December 2008
295(NI)295(NI)
Legacy
18 December 2008
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
25 July 2007
AC(NI)AC(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
21 January 2006
233(NI)233(NI)
Legacy
8 October 2005
296(NI)296(NI)
Incorporation Company
22 September 2005
NEWINCIncorporation