Background WavePink WaveYellow Wave

AD ENTERPRISES (NORTHERN IRELAND) LIMITED (NI060189)

AD ENTERPRISES (NORTHERN IRELAND) LIMITED (NI060189) is an active UK company. incorporated on 19 July 2006. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. AD ENTERPRISES (NORTHERN IRELAND) LIMITED has been registered for 19 years. Current directors include GRAHAM, Gareth David.

Company Number
NI060189
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
Office 2 Floor 1 Wellington Buildings, Belfast, BT1 6HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAHAM, Gareth David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD ENTERPRISES (NORTHERN IRELAND) LIMITED

AD ENTERPRISES (NORTHERN IRELAND) LIMITED is an active company incorporated on 19 July 2006 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. AD ENTERPRISES (NORTHERN IRELAND) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI060189

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

AD ENTERPRISES (NORTHERN IRELAND) LIMITE
From: 19 July 2006To: 19 July 2006
Contact
Address

Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 15 October 2020
Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland
From: 25 May 2016To: 24 May 2018
Bedford House 16 Bedford Street Belfast Northern Ireland BT2 7DT
From: 2 April 2015To: 25 May 2016
24-38 Gordon Street Belfast Antrim BT1 2LG
From: 2 March 2012To: 2 April 2015
C/O Worthingtons Solicitors 21 Oxford Street Belfast BT2 3LA
From: 19 July 2006To: 2 March 2012
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Aug 14
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAHAM, Gareth David

Active
Wellington Buildings, BelfastBT1 6HT
Secretary
Appointed 01 Jun 2009

GRAHAM, Gareth David

Active
Wellington Buildings, BelfastBT1 6HT
Born May 1971
Director
Appointed 27 Jun 2007

WORTHINGTON, Cecilia Mary

Resigned
29 Farnham RoadBT20 3RW
Secretary
Appointed 19 Jul 2006
Resigned 01 Jun 2009

CUSHNAHAN, Frank

Resigned
4 Alexandra Gate, HloywoodBT18 9FN
Born December 1941
Director
Appointed 27 Jun 2007
Resigned 30 Oct 2008

DICKSON, Adam Samuel Ervin

Resigned
121 Clealough Road, DownpatrickBT30 9LX
Born April 1972
Director
Appointed 19 Jul 2006
Resigned 18 May 2016

GRAHAM, Brenda Ethel

Resigned
149 Malone Road, Co AntrimBT9 6SY
Born September 1939
Director
Appointed 27 Jun 2007
Resigned 01 Jul 2014

Persons with significant control

1

Mr Gareth David Graham

Active
Wellington Buildings, BelfastBT1 6HT
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Liquidation End Of Administration Northern Ireland
30 March 2016
2.32B(NI)2.32B(NI)
Liquidation Progress Report Northern Ireland With Brought Down Date
24 March 2016
2.24B(NI)2.24B(NI)
Liquidation End Of Administration Northern Ireland
24 March 2016
2.32B(NI)2.32B(NI)
Liquidation Progress Report Northern Ireland With Brought Down Date
6 November 2015
2.24B(NI)2.24B(NI)
Liquidation Administrators Proposals Northern Ireland
21 May 2015
2.17B(NI)2.17B(NI)
Liquidation Appointmentt Of Administrator Northern Ireland
2 April 2015
2.12B(NI)2.12B(NI)
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Gazette Notice Compulsary
22 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Administrative Restoration Company
22 February 2012
RT01RT01
Gazette Dissolved Compulsary
25 November 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Legacy
23 August 2009
296(NI)296(NI)
Legacy
23 August 2009
296(NI)296(NI)
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
5 November 2008
296(NI)296(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
27 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 2007
402(NI)402(NI)
Legacy
2 July 2007
296(NI)296(NI)
Legacy
2 July 2007
296(NI)296(NI)
Legacy
2 July 2007
296(NI)296(NI)
Incorporation Company
19 July 2006
NEWINCIncorporation