Background WavePink WaveYellow Wave

MARITIME BELFAST TRUST (NI064888)

MARITIME BELFAST TRUST (NI064888) is an active UK company. incorporated on 25 May 2007. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARITIME BELFAST TRUST has been registered for 18 years. Current directors include BLACK, William Kyle, COOKSLEY, Karen, HENRY, Stuart Paul and 7 others.

Company Number
NI064888
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 2007
Age
18 years
Address
Titanic House 6 Queens Road, Belfast, BT3 9DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, William Kyle, COOKSLEY, Karen, HENRY, Stuart Paul, HUGHES, Gerard Gregory, KINGSTON, Kevin Paul, KINGSTON, Victoria Nicole, LOSTY, Timothy Gregory, MACINTYRE, Mary, MORRISSEY, Brian Gerard, ROONEY, Denis, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME BELFAST TRUST

MARITIME BELFAST TRUST is an active company incorporated on 25 May 2007 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARITIME BELFAST TRUST was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

NI064888

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

THE TITANIC FOUNDATION
From: 30 October 2020To: 30 October 2020
THE TITANIC FOUNDATION LIMITED
From: 25 May 2007To: 30 October 2020
Contact
Address

Titanic House 6 Queens Road Queen's Island Belfast, BT3 9DT,

Previous Addresses

Titanic House 6 Queen's Road Queen's Island Belfast BT3 9DU
From: 6 June 2012To: 18 June 2015
Titanic House 6 Queen's Road Queen's Island Belfast BT3 9DU United Kingdom
From: 6 June 2012To: 6 June 2012
Titanic House 6 Queens Road Queen's Island Belfast BT3 9DT United Kingdom
From: 30 March 2012To: 6 June 2012
C/O Deti Tourism Special Projects Room 55 Netherleigh Massey Avenue Belfast BT4 2JP
From: 25 May 2007To: 30 March 2012
Timeline

43 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Left
Aug 15
Director Left
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Apr 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

SWEENEY, Kerrie

Active
6 Queens Road, BelfastBT3 9DT
Secretary
Appointed 17 Jan 2020

BLACK, William Kyle

Active
6 Queens Road, BelfastBT3 9DT
Born March 1963
Director
Appointed 16 Nov 2021

COOKSLEY, Karen

Active
6 Queens Road, BelfastBT3 9DT
Born July 1965
Director
Appointed 10 Nov 2023

HENRY, Stuart Paul

Active
6 Queens Road, BelfastBT3 9DT
Born March 1964
Director
Appointed 08 Nov 2024

HUGHES, Gerard Gregory

Active
6 Queens Road, BelfastBT3 9DT
Born May 1960
Director
Appointed 21 Jun 2019

KINGSTON, Kevin Paul

Active
6 Queens Road, BelfastBT3 9DT
Born September 1966
Director
Appointed 21 Jun 2019

KINGSTON, Victoria Nicole

Active
6 Queens Road, BelfastBT3 9DT
Born March 1975
Director
Appointed 10 Nov 2023

LOSTY, Timothy Gregory

Active
6 Queens Road, BelfastBT3 9DT
Born November 1960
Director
Appointed 04 Jan 2022

MACINTYRE, Mary

Active
6 Queens Road, BelfastBT3 9DT
Born October 1954
Director
Appointed 29 Mar 2018

MORRISSEY, Brian Gerard

Active
6 Queens Road, BelfastBT3 9DT
Born May 1976
Director
Appointed 10 Sept 2025

ROONEY, Denis, Dr

Active
6 Queens Road, BelfastBT3 9DT
Born June 1948
Director
Appointed 26 Mar 2018

CORNICK, Noel Burman

Resigned
Mole End, GreyabbeyBT22 3SL
Secretary
Appointed 25 May 2007
Resigned 25 Sept 2008

AMBROSE, Brian

Resigned
14b Ballywalter Road, NewtownardsBT22 2RE
Born October 1959
Director
Appointed 27 Jun 2007
Resigned 16 Feb 2012

BEATTIE, Mark

Resigned
6 Queens Road, BelfastBT3 9DT
Born June 1970
Director
Appointed 16 Aug 2012
Resigned 16 Aug 2021

CLARKE, Alan

Resigned
3 Earlswood ParkBT4 3ED
Born April 1951
Director
Appointed 25 May 2007
Resigned 22 Jul 2008

CORMICK, Noel Burman

Resigned
Mole End, GreyabbeyBT22 3SL
Born January 1953
Director
Appointed 25 May 2007
Resigned 25 Sept 2008

DAVIS, Judith

Resigned
6 Queens Road, BelfastBT3 9DT
Born June 1970
Director
Appointed 16 Nov 2021
Resigned 27 Mar 2026

DOUGLAS, Samuel

Resigned
Pommern Parade, BelfastBT6 9FX
Born February 1953
Director
Appointed 23 Jun 2010
Resigned 12 May 2018

DOWLING, Allison Elizabeth

Resigned
6 Queens Road, BelfastBT3 9DT
Born April 1972
Director
Appointed 26 Mar 2018
Resigned 23 Oct 2019

DUNN, Nicola Ann

Resigned
Flanders Road, LondonW4 1NG
Born January 1957
Director
Appointed 06 Oct 2010
Resigned 15 Nov 2019

HEGAN, Robert Jonathan

Resigned
Downshire House, BangorBT20 3SQ
Born July 1946
Director
Appointed 26 Sept 2008
Resigned 01 Jul 2012

LENNON, Gerry

Resigned
6 Queens Road, BelfastBT3 9DT
Born March 1964
Director
Appointed 15 Nov 2012
Resigned 24 Aug 2015

MCGIVERN, Marie-Therese, Dr

Resigned
6 Queens Road, BelfastBT3 9DT
Born August 1954
Director
Appointed 13 Sept 2011
Resigned 14 Nov 2024

MCGRILLEN, John Patrick

Resigned
Cecil Ward Building, Belfast
Born March 1962
Director
Appointed 24 Jan 2014
Resigned 30 Jun 2015

MILLAR, Susan Alexandra

Resigned
Neills Hill Park, BelfastBT5 6FL
Born June 1967
Director
Appointed 18 Feb 2010
Resigned 01 Feb 2012

MONTGOMERY, Sally Sarah Jane, Dr

Resigned
6 Queens Road, BelfastBT3 9DT
Born January 1956
Director
Appointed 15 Nov 2012
Resigned 15 Nov 2021

POWER, Denis Michael

Resigned
6 Queens Road, BelfastBT3 9DT
Born January 1956
Director
Appointed 15 Nov 2012
Resigned 15 Nov 2021

ROONEY, Noel Francis

Resigned
Finaghy Park Central, BelfastBT10 0HP
Born November 1952
Director
Appointed 12 May 2010
Resigned 12 May 2018

Ó DONNGHAILE, Niall

Resigned
Ormeau Road, BelfastBT7 2ED
Born May 1985
Director
Appointed 16 Aug 2012
Resigned 28 Jan 2013
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Resolution
30 October 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2020
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 October 2020
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
30 October 2020
CC04CC04
Statement Of Companys Objects
23 October 2020
CC04CC04
Resolution
23 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Memorandum Articles
2 January 2019
MAMA
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Resolution
26 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Memorandum Articles
1 June 2017
MAMA
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Resolution
14 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
4 May 2012
AAMDAAMD
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Memorandum Articles
2 December 2011
MEM/ARTSMEM/ARTS
Resolution
2 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
14 December 2009
MG01MG01
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
1 July 2009
UDM+A(NI)UDM+A(NI)
Resolution
1 July 2009
RESOLUTIONSResolutions
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
AC(NI)AC(NI)
Legacy
10 March 2009
233(NI)233(NI)
Legacy
26 November 2008
295(NI)295(NI)
Legacy
11 November 2008
296(NI)296(NI)
Legacy
11 November 2008
SD(NI)SD(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
12 August 2008
296(NI)296(NI)
Incorporation Company
25 May 2007
NEWINCIncorporation