Background WavePink WaveYellow Wave

ASIDUA HOLDINGS LIMITED (NI063714)

ASIDUA HOLDINGS LIMITED (NI063714) is an active UK company. incorporated on 20 March 2007. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASIDUA HOLDINGS LIMITED has been registered for 19 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John.

Company Number
NI063714
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
Unit 11b Weavers Court, Belfast, BT12 5GH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIDUA HOLDINGS LIMITED

ASIDUA HOLDINGS LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASIDUA HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI063714

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

LACKAN LIMITED
From: 20 March 2007To: 16 May 2007
Contact
Address

Unit 11b Weavers Court Weavers Business Park Belfast, BT12 5GH,

Previous Addresses

Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland
From: 23 December 2022To: 22 November 2025
10 Weavers Court Belfast Co Antrim BT12 5GH
From: 20 March 2007To: 23 December 2022
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

STODDARD, Michael

Active
Weavers Court, BelfastBT12 5GH
Secretary
Appointed 21 Nov 2014

O'REILLY, Gerald Eric

Active
Weavers Court, BelfastBT12 5GH
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
Weavers Court, BelfastBT12 5GH
Born April 1973
Director
Appointed 25 Nov 2022

CANAVAN, Angela

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Secretary
Appointed 23 May 2007
Resigned 21 Nov 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 20 Mar 2007
Resigned 30 Mar 2007

TUGLAW SECRETARIAL LIMITED

Resigned
Marlborough House, BelfastBT1 3GS
Corporate secretary
Appointed 30 Mar 2007
Resigned 23 May 2007

BRANKIN, Stephen

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born September 1961
Director
Appointed 21 Nov 2013
Resigned 31 Oct 2015

BRANKIN, Stephen

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born September 1961
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

CANAVAN, Angela

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born June 1967
Director
Appointed 01 Nov 2015
Resigned 16 Aug 2017

CANAVAN, Angela

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born June 1967
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

CLYDESDALE, Derek Douglas

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born February 1968
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

COULTER, Ian

Resigned
Marlborough House, BelfastBT1 3GS
Born March 1971
Director
Appointed 30 Mar 2007
Resigned 23 May 2007

DOWNING, Simon Richard

Resigned
Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 21 Nov 2014
Resigned 19 Mar 2018

FILBY, Nigel Robert

Resigned
Burston Road, PutneySW15 6AR
Born March 1952
Director
Appointed 21 Nov 2014
Resigned 02 Feb 2018

FLYNN, John Gerard

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born May 1962
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

FRANKS, Martin David

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

HAGAN, Kieran Anthony Hugh

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born June 1958
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 20 Mar 2007
Resigned 30 Mar 2007

HENDERSON, David Gervais Symth

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born May 1962
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 20 Mar 2007
Resigned 30 Mar 2007

MCCLEAN, Robert Stephen

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born January 1964
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

MCMAHON, Linda

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born October 1975
Director
Appointed 01 Aug 2009
Resigned 16 Aug 2017

MILLSOPP, Edward

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born April 1965
Director
Appointed 23 May 2007
Resigned 21 Nov 2014

ROWLAND, Phillip David

Resigned
10 Weavers Court, Co AntrimBT12 5GH
Born March 1971
Director
Appointed 21 Nov 2014
Resigned 28 Feb 2022

STORY, Wayne Andrew

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born January 1961
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2022

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Auditors Resignation Company
11 September 2015
AUDAUD
Change Account Reference Date Company Current Extended
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Group
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
11 August 2009
296(NI)296(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
28 April 2008
371S(NI)371S(NI)
Legacy
24 August 2007
132(NI)132(NI)
Legacy
24 August 2007
98-2(NI)98-2(NI)
Legacy
24 August 2007
133(NI)133(NI)
Legacy
24 August 2007
UDM+A(NI)UDM+A(NI)
Resolution
24 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
98-2(NI)98-2(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
29 May 2007
295(NI)295(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
22 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
16 May 2007
CNR-D(NI)CNR-D(NI)
Legacy
16 May 2007
CERTC(NI)CERTC(NI)
Legacy
19 April 2007
295(NI)295(NI)
Legacy
19 April 2007
UDM+A(NI)UDM+A(NI)
Legacy
19 April 2007
296(NI)296(NI)
Legacy
19 April 2007
296(NI)296(NI)
Resolution
19 April 2007
RESOLUTIONSResolutions
Incorporation Company
20 March 2007
NEWINCIncorporation