Background WavePink WaveYellow Wave

FIND INSURANCE NI LTD (NI064828)

FIND INSURANCE NI LTD (NI064828) is an active UK company. incorporated on 23 May 2007. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FIND INSURANCE NI LTD has been registered for 18 years. Current directors include CLOSE, Wendy, GIBBONS, Julie, HILLEN, Justin Martin and 2 others.

Company Number
NI064828
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLOSE, Wendy, GIBBONS, Julie, HILLEN, Justin Martin, MCGIRR, Jacqueline, MULLAN, Colin Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIND INSURANCE NI LTD

FIND INSURANCE NI LTD is an active company incorporated on 23 May 2007 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FIND INSURANCE NI LTD was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

NI064828

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

OPEN + DIRECT COMMERCIAL LTD
From: 8 August 2007To: 24 October 2013
OPEN & DIRECT COMMERCIAL LTD
From: 11 June 2007To: 8 August 2007
MINRAN PROPERTIES LIMITED
From: 23 May 2007To: 11 June 2007
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

42-44 Spencer Road Londonderry BT47 6AA
From: 4 October 2013To: 30 April 2024
Open & Direct Commercial Limited C/O 21/23 Clarendon Street Derry BT48 7EP
From: 23 May 2007To: 4 October 2013
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 09
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Mar 14
Director Left
Aug 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jun 18
Loan Secured
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Loan Cleared
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
Director Left
Dec 24
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 15 Apr 2025

CLOSE, Wendy

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1972
Director
Appointed 10 May 2024

GIBBONS, Julie

Active
Governors Place, CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 10 May 2024

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 10 May 2024

MCGIRR, Jacqueline

Active
Governors Place, CarrickfergusBT38 7BN
Born February 1980
Director
Appointed 18 Apr 2024

MULLAN, Colin Patrick

Active
Governors Place, CarrickfergusBT38 7BN
Born March 1978
Director
Appointed 14 Jan 2013

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 23 May 2007
Resigned 30 May 2007

MULLAN, Elizabeth

Resigned
Spencer Road, LondonderryBT47 6AA
Secretary
Appointed 30 May 2007
Resigned 07 Feb 2024

BOYLE, Roisin

Resigned
Granchester Park, DerryBT47 3XR
Born September 1969
Director
Appointed 29 Sept 2009
Resigned 13 Aug 2015

CANNING, Ingrid

Resigned
Open & Direct Commercial Limited, DerryBT48 7EP
Born May 1969
Director
Appointed 01 Nov 2012
Resigned 15 Mar 2013

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 23 May 2007
Resigned 30 May 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 23 May 2007
Resigned 30 May 2007

MCQUILLAN, Karen

Resigned
Governors Place, CarrickfergusBT38 7BN
Born November 1982
Director
Appointed 30 Jun 2017
Resigned 01 Oct 2024

MULLAN, Elizabeth

Resigned
Spencer Road, LondonderryBT47 6AA
Born February 1949
Director
Appointed 30 May 2007
Resigned 07 Feb 2024

MULLAN, Paul Joseph

Resigned
Spencer Road, LondonderryBT47 6AA
Born August 1972
Director
Appointed 14 Jan 2013
Resigned 28 Feb 2014

MULLAN, Seamus

Resigned
Spencer Road, LondonderryBT47 6AA
Born September 1948
Director
Appointed 30 May 2007
Resigned 07 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Colin Mullan

Ceased
Spencer Road, LondonderryBT47 6AA
Born March 1978

Nature of Control

Significant influence or control
Notified 20 Sept 2021
Ceased 07 Feb 2024

Mrs Elizabeth Mullan

Ceased
Spencer Road, LondonderryBT47 6AA
Born February 1949

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 20 Sept 2021

Mr Seamus Mullan

Ceased
Spencer Road, LondonderryBT47 6AA
Born September 1948

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 20 Sept 2021
Spencer Road, LondonderryBT47 6AA

Nature of Control

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

Filing History

99

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Resolution
5 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Memorandum Articles
31 October 2013
MEM/ARTSMEM/ARTS
Resolution
31 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
8 March 2009
233(NI)233(NI)
Legacy
7 August 2008
371SR(NI)371SR(NI)
Legacy
29 July 2008
98-3(NI)98-3(NI)
Legacy
29 July 2008
98-2(NI)98-2(NI)
Legacy
19 May 2008
132(NI)132(NI)
Legacy
19 May 2008
UDM+A(NI)UDM+A(NI)
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
16 August 2007
UDM+A(NI)UDM+A(NI)
Legacy
8 August 2007
CNRES(NI)CNRES(NI)
Legacy
8 August 2007
CERTC(NI)CERTC(NI)
Legacy
18 June 2007
295(NI)295(NI)
Legacy
18 June 2007
133(NI)133(NI)
Legacy
18 June 2007
UDM+A(NI)UDM+A(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
CERTC(NI)CERTC(NI)
Legacy
11 June 2007
CNRES(NI)CNRES(NI)
Incorporation Company
23 May 2007
NEWINCIncorporation