Background WavePink WaveYellow Wave

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED (NI059866)

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED (NI059866) is an active UK company. incorporated on 22 June 2006. with registered office in 42-46 Fountain Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED has been registered for 19 years. Current directors include STAFFORD, Peter William David, THOMPSON, Jason Mark.

Company Number
NI059866
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
42-46 Fountain Street, BT1 5EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STAFFORD, Peter William David, THOMPSON, Jason Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED is an active company incorporated on 22 June 2006 with the registered office located in 42-46 Fountain Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI059866

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CAUSEWAY SECRETARIAL LIMITED
From: 12 September 2006To: 23 January 2008
CARPE DIEM SECRETARIAL LIMITED
From: 22 June 2006To: 12 September 2006
Contact
Address

42-46 Fountain Street Belfast , BT1 5EF,

Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Jan 14
Director Left
Jan 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 22
Director Left
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STAFFORD, Peter William David

Active
42-46 Fountain StreetBT1 5EF
Born December 1969
Director
Appointed 22 Jun 2006

THOMPSON, Jason Mark

Active
42-46 Fountain StreetBT1 5EF
Born November 1967
Director
Appointed 22 Jun 2006

RICHARDSON, Lisa Jayne

Resigned
12 Quarry Court, Co DownBT19 1TY
Secretary
Appointed 22 Jun 2006
Resigned 15 Jun 2012

BAILIE, Alice Catherine

Resigned
42-46 Fountain StreetBT1 5EF
Born January 1985
Director
Appointed 08 Jun 2011
Resigned 23 Aug 2018

COMAN, John

Resigned
42-46 Fountain StreetBT1 5EF
Born June 1960
Director
Appointed 11 May 2011
Resigned 30 Jun 2020

KEITH, Alastair James

Resigned
42-46 Fountain StreetBT1 5EF
Born August 1978
Director
Appointed 08 Jun 2011
Resigned 30 Sept 2024

KEITH, Emma Kate

Resigned
42-46 Fountain StreetBT1 5EF
Born September 1979
Director
Appointed 08 Jun 2011
Resigned 04 Jan 2017

RICHARDSON, Lisa Jayne

Resigned
12 Quarry Court, Co DownBT19 1TY
Born July 1978
Director
Appointed 22 Jun 2006
Resigned 15 Jun 2012

SISTERN, Sarah

Resigned
Fountain Street, BelfastBT1 5EF
Born April 1989
Director
Appointed 27 Jan 2014
Resigned 23 Aug 2018

Persons with significant control

2

Mr Peter William David Stafford

Active
42-46 Fountain StreetBT1 5EF
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Jason Mark Thompson

Active
42-46 Fountain StreetBT1 5EF
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
23 July 2009
371SR(NI)371SR(NI)
Legacy
22 June 2009
AC(NI)AC(NI)
Legacy
25 June 2008
371S(NI)371S(NI)
Legacy
10 April 2008
AC(NI)AC(NI)
Legacy
30 January 2008
UDM+A(NI)UDM+A(NI)
Legacy
23 January 2008
CNRES(NI)CNRES(NI)
Legacy
23 January 2008
CERTC(NI)CERTC(NI)
Legacy
1 October 2007
295(NI)295(NI)
Legacy
21 June 2007
371S(NI)371S(NI)
Legacy
19 September 2006
UDM+A(NI)UDM+A(NI)
Legacy
12 September 2006
CNRES(NI)CNRES(NI)
Legacy
12 September 2006
CERTC(NI)CERTC(NI)
Legacy
8 August 2006
295(NI)295(NI)
Incorporation Company
22 June 2006
NEWINCIncorporation