Background WavePink WaveYellow Wave

THREEFOLDCORD (NI065442)

THREEFOLDCORD (NI065442) is an active UK company. incorporated on 27 June 2007. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. THREEFOLDCORD has been registered for 18 years. Current directors include CLARK, Jonathan Ridley, FERGUSON, Edward Hugh Harry, HARRISON, Raymond Thomas.

Company Number
NI065442
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2007
Age
18 years
Address
59 Haypark Avenue, Belfast, BT7 3FE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLARK, Jonathan Ridley, FERGUSON, Edward Hugh Harry, HARRISON, Raymond Thomas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREEFOLDCORD

THREEFOLDCORD is an active company incorporated on 27 June 2007 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. THREEFOLDCORD was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

NI065442

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

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

59 Haypark Avenue Belfast, BT7 3FE,

Previous Addresses

Ballyhenry House 3 Lough Shore Road Portaferry Newtownards Down BT22 1PD
From: 6 July 2015To: 12 March 2021
Ballyhenry House 3 Lough Shore Road Portaferry Down BT22 1PD Northern Ireland
From: 6 July 2015To: 6 July 2015
77 Lisoid Road Downpatrick County Down BT30 8AX
From: 14 August 2014To: 6 July 2015
106 Saul Street Downpatrick County Down BT30 6NQ Northern Ireland
From: 8 July 2013To: 14 August 2014
Victoria Villa 106 Saul Street Downpatrick BT30 6NR
From: 27 June 2007To: 8 July 2013
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 15
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FERGUSON, Edward Hugh Harry

Active
Haypark Avenue, BelfastBT7 3FE
Secretary
Appointed 23 Mar 2012

CLARK, Jonathan Ridley

Active
Haypark Avenue, BelfastBT7 3FE
Born April 1975
Director
Appointed 23 Mar 2012

FERGUSON, Edward Hugh Harry

Active
Haypark Avenue, BelfastBT7 3FE
Born April 1949
Director
Appointed 23 Mar 2012

HARRISON, Raymond Thomas

Active
Haypark Avenue, BelfastBT7 3FE
Born December 1977
Director
Appointed 23 Mar 2012

DOUDS, Nora Mary

Resigned
86 Mount Merrion ParkBT6 0GB
Secretary
Appointed 27 Jun 2007
Resigned 23 Mar 2012

DOUDS, Nora Mary

Resigned
86 Mount Merrion ParkBT6 0GB
Born December 1977
Director
Appointed 27 Jun 2007
Resigned 23 Mar 2012

GLASGOW, Nigel Howard

Resigned
Haypark Avenue, BelfastBT7 3FE
Born February 1955
Director
Appointed 23 Mar 2012
Resigned 01 Nov 2025

MCCAULEY, Isaac Melchizadek

Resigned
3, PortaferryBT22 1PD
Born January 1992
Director
Appointed 23 Mar 2012
Resigned 06 Jul 2015

MCCAULEY, Mary Elizabeth

Resigned
Russian Drive, LiverpoolL13 7BT
Born December 1980
Director
Appointed 27 Jun 2007
Resigned 01 Oct 2025

WOOLSLEY, Donna

Resigned
Haypark Avenue, BelfastBT7 3FE
Born September 1975
Director
Appointed 23 Mar 2012
Resigned 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Memorandum Articles
14 November 2014
MEM/ARTSMEM/ARTS
Resolution
14 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name Date
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
25 August 2009
371S(NI)371S(NI)
Legacy
27 July 2009
AC(NI)AC(NI)
Legacy
10 February 2009
371S(NI)371S(NI)
Incorporation Company
27 June 2007
NEWINCIncorporation