Background WavePink WaveYellow Wave

BALLYROGAN FINANCE LIMITED (NI066159)

BALLYROGAN FINANCE LIMITED (NI066159) is an active UK company. incorporated on 3 September 2007. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALLYROGAN FINANCE LIMITED has been registered for 18 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James.

Company Number
NI066159
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYROGAN FINANCE LIMITED

BALLYROGAN FINANCE LIMITED is an active company incorporated on 3 September 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. BALLYROGAN FINANCE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI066159

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

BALLYROGAN HOLDINGS LIMITED
From: 27 November 2007To: 6 March 2008
L&B (NO 143) LIMITED
From: 3 September 2007To: 27 November 2007
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG
From: 3 September 2007To: 25 April 2014
Timeline

6 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
May 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 25 Jul 2013

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 25 Jul 2013

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 26 Feb 2008

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 26 Feb 2008
Resigned 14 Dec 2020

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 03 Sept 2007
Resigned 26 Feb 2008

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 25 Jul 2013
Resigned 29 Apr 2015

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 03 Sept 2007
Resigned 26 Feb 2008

JENNINGS, Francis Gerald, Dr

Resigned
Second Floor Pilot Point, BelfastBT1 3BG
Born December 1950
Director
Appointed 26 Feb 2008
Resigned 14 Aug 2013

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 03 Sept 2007
Resigned 26 Feb 2008

Persons with significant control

1

Talbot Street, BelfastBT1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company
4 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
3 September 2009
371S(NI)371S(NI)
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
11 September 2008
371S(NI)371S(NI)
Legacy
19 March 2008
295(NI)295(NI)
Legacy
6 March 2008
CNRES(NI)CNRES(NI)
Legacy
6 March 2008
CERTC(NI)CERTC(NI)
Legacy
5 March 2008
UDM+A(NI)UDM+A(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
5 December 2007
UDM+A(NI)UDM+A(NI)
Legacy
4 December 2007
UDM+A(NI)UDM+A(NI)
Legacy
27 November 2007
CNR-D(NI)CNR-D(NI)
Legacy
27 November 2007
CERTC(NI)CERTC(NI)
Incorporation Company
3 September 2007
NEWINCIncorporation