Background WavePink WaveYellow Wave

BEAT TRADING LTD (NI064328)

BEAT TRADING LTD (NI064328) is an active UK company. incorporated on 26 April 2007. with registered office in 11 - 47 Boyd Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BEAT TRADING LTD has been registered for 18 years. Current directors include MCGARRY, Erin Jayne, MORTON, Nikki Margaret.

Company Number
NI064328
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2007
Age
18 years
Address
11 - 47 Boyd Street, BT13 2GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MCGARRY, Erin Jayne, MORTON, Nikki Margaret
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAT TRADING LTD

BEAT TRADING LTD is an active company incorporated on 26 April 2007 with the registered office located in 11 - 47 Boyd Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BEAT TRADING LTD was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

NI064328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

11 - 47 Boyd Street Belfast , BT13 2GU,

Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 16
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LORETTO, Andrew James

Active
11 - 47 Boyd StreetBT13 2GU
Secretary
Appointed 26 Jan 2026

MCGARRY, Erin Jayne

Active
11 - 47 Boyd StreetBT13 2GU
Born September 1991
Director
Appointed 09 Oct 2025

MORTON, Nikki Margaret

Active
11 - 47 Boyd StreetBT13 2GU
Born September 1976
Director
Appointed 09 Oct 2025

BOYD, David

Resigned
11 - 47 Boyd StreetBT13 2GU
Secretary
Appointed 10 Oct 2025
Resigned 26 Jan 2026

GALBRAITH, Robert Frank

Resigned
16 Carolhill ParkBT4 2FG
Secretary
Appointed 26 Apr 2007
Resigned 09 Oct 2025

BOYD, Robert David

Resigned
35 Belfast Road, Co DownBT18 9EH
Born December 1956
Director
Appointed 28 Jan 2008
Resigned 26 Jan 2026

GALBRAITH, Robert Frank

Resigned
16 Carolhill ParkBT4 2FE
Born January 1956
Director
Appointed 26 Apr 2007
Resigned 09 Oct 2025

HANLON, Maeve-Ann

Resigned
83a Commons Road, DownpatrickBT30 8OQ
Born January 1981
Director
Appointed 28 Jan 2008
Resigned 31 Aug 2015

HUSBANDS, Thomas Edward

Resigned
3 Moylean MeadowsBT41 4AF
Born June 1958
Director
Appointed 26 Apr 2007
Resigned 28 Jan 2008

O'RAWE, Richard

Resigned
35 Royal Lodge AvenueBT8 7YR
Born December 1956
Director
Appointed 26 Apr 2007
Resigned 28 Jan 2008
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
15 May 2009
371S(NI)371S(NI)
Legacy
13 March 2009
295(NI)295(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
1 May 2008
296(NI)296(NI)
Legacy
1 April 2008
296(NI)296(NI)
Incorporation Company
26 April 2007
NEWINCIncorporation