Background WavePink WaveYellow Wave

FOUR TWO FOUR LTD (NI056663)

FOUR TWO FOUR LTD (NI056663) is an active UK company. incorporated on 28 September 2005. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. FOUR TWO FOUR LTD has been registered for 20 years. Current directors include MANEELY, Cathal, MCKAY, Kevin Martin.

Company Number
NI056663
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Unit 1 Ground Floor Adelaide Exchange, Belfast, BT2 8GD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANEELY, Cathal, MCKAY, Kevin Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR TWO FOUR LTD

FOUR TWO FOUR LTD is an active company incorporated on 28 September 2005 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. FOUR TWO FOUR LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI056663

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast, BT2 8GD,

Previous Addresses

Rushmere House 46 Cadogan Park Belfast BT9 6HH
From: 28 September 2011To: 19 January 2021
Maneely Mccann 2Nd Floor Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 28 September 2005To: 28 September 2011
Timeline

5 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Feb 12
Director Joined
Mar 12
Loan Secured
Mar 14
Loan Secured
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MANEELY, Cathal

Active
Adelaide Exchange, BelfastBT2 8GD
Born August 1960
Director
Appointed 14 Mar 2012

MCKAY, Kevin Martin

Active
Malone Park, BelfastBT9 6NL
Born May 1962
Director
Appointed 28 Sept 2005

BURROWS, David

Resigned
Quarterlands Lane, LisburnBT27 5GY
Secretary
Appointed 18 Aug 2011
Resigned 01 Jan 2018

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 28 Sept 2005
Resigned 28 Sept 2005

MCAREAVEY, Seana

Resigned
46 Cadogan Park, BelfastBT9 6HH
Secretary
Appointed 14 Mar 2012
Resigned 07 Jun 2012

MCKAY, Kevin Martin

Resigned
Malone Park, BelfastBT9 6NL
Secretary
Appointed 24 Oct 2006
Resigned 07 Jun 2012

MURPHY, Seana

Resigned
65f Marlfield Drive, Co AntrimBT5 7PJ
Secretary
Appointed 28 Sept 2005
Resigned 25 Oct 2006

MANEELY, Cathal

Resigned
77 Church Road, BelfastBT8 7AN
Born August 1960
Director
Appointed 13 Oct 2005
Resigned 01 Feb 2012

Persons with significant control

2

Mr Cathal Maneely

Active
Adelaide Exchange, BelfastBT2 8GD
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Martin Mckay

Active
Adelaide Exchange, BelfastBT2 8GD
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Legacy
1 October 2010
MG02MG02
Legacy
26 September 2009
371S(NI)371S(NI)
Legacy
27 July 2009
AC(NI)AC(NI)
Legacy
6 July 2009
371S(NI)371S(NI)
Legacy
29 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
6 June 2008
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
20 March 2008
402R(NI)402R(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
23 January 2008
295(NI)295(NI)
Particulars Of A Mortgage Charge
23 January 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 December 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
19 December 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
19 December 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
25 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 October 2007
402(NI)402(NI)
Legacy
11 May 2007
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
5 February 2007
402(NI)402(NI)
Legacy
20 December 2006
371S(NI)371S(NI)
Legacy
24 November 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 May 2006
402(NI)402(NI)
Legacy
15 November 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 November 2005
402(NI)402(NI)
Legacy
9 November 2005
98-2(NI)98-2(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Incorporation Company
28 September 2005
NEWINCIncorporation