Background WavePink WaveYellow Wave

DUMBWORLD LTD (NI067153)

DUMBWORLD LTD (NI067153) is an active UK company. incorporated on 15 November 2007. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DUMBWORLD LTD has been registered for 18 years. Current directors include GEARY, Aidan Joseph, GLAZIER, Mark Andrew, HADLEY, Steven.

Company Number
NI067153
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2007
Age
18 years
Address
72 High Street, Belfast, BT1 2BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GEARY, Aidan Joseph, GLAZIER, Mark Andrew, HADLEY, Steven
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMBWORLD LTD

DUMBWORLD LTD is an active company incorporated on 15 November 2007 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DUMBWORLD LTD was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

NI067153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

72 High Street Belfast, BT1 2BE,

Previous Addresses

Crescent Arts Centre 2-4 University Road Belfast BT7 1NH Northern Ireland
From: 11 December 2018To: 4 September 2023
C/O C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland
From: 9 June 2017To: 11 December 2018
C/O Dumbworld Crescent Arts Centre 2 - 4 University Road Belfast BT7 1NH
From: 24 November 2014To: 9 June 2017
7 Rushfield Helens Bay Co Down BT19 7JZ
From: 28 November 2012To: 24 November 2014
C/O C/O Blick Shared Studios 51 Malone Road Belfast Down BT9 6RY Northern Ireland
From: 18 November 2011To: 28 November 2012
17B Bow Street Donaghadee Down BT21 0HD
From: 2 August 2010To: 18 November 2011
76 Church Street Portaferry Co Down BT22 1LJ
From: 15 November 2007To: 2 August 2010
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Dec 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Feb 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Jun 23
Director Left
Oct 25
0
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MCILDUFF, John

Active
High Street, BelfastBT1 2BE
Secretary
Appointed 09 Dec 2024

GEARY, Aidan Joseph

Active
High Street, BelfastBT1 2BE
Born May 1971
Director
Appointed 23 May 2023

GLAZIER, Mark Andrew

Active
High Street, BelfastBT1 2BE
Born November 1970
Director
Appointed 22 Mar 2022

HADLEY, Steven

Active
High Street, BelfastBT1 2BE
Born May 1970
Director
Appointed 22 Mar 2022

BEER, Max

Resigned
High Street, BelfastBT1 2BE
Secretary
Appointed 09 Jun 2022
Resigned 09 Dec 2024

DORIS, Marie-Claire

Resigned
20b Hillsborough Road, Co DownBT8 8YR
Secretary
Appointed 15 Nov 2007
Resigned 31 Aug 2009

MCILDUFF, Thomas

Resigned
1 Cove Lane, BangorBT19 6HS
Secretary
Appointed 12 Feb 2009
Resigned 30 Apr 2015

CONSIGLIA CONWAY, Aimee

Resigned
High Street, BelfastBT1 2BE
Born March 1993
Director
Appointed 01 Dec 2021
Resigned 15 Oct 2025

DORIS, Marie-Claire

Resigned
20b Hillsborough Road, Co DownBT8 8YR
Born May 1972
Director
Appointed 15 Nov 2007
Resigned 05 Jan 2009

KENNEDY, Rachel Louise

Resigned
School Road, BelfastBT8 6BT
Born September 1974
Director
Appointed 12 Apr 2016
Resigned 07 Feb 2023

MCGUCKIAN, John Brendan Daniel

Resigned
2-4 University Road, BelfastBT7 1NH
Born October 1981
Director
Appointed 01 Aug 2017
Resigned 28 Apr 2020

MCILDUFF, Fergus

Resigned
Rushfield, Helens BayBT19 1JZ
Born March 1981
Director
Appointed 23 Feb 2016
Resigned 14 Sept 2016

MCILDUFF, Thomas

Resigned
1 Cove Lane, BangorBT19 6HS
Born December 1973
Director
Appointed 12 Feb 2009
Resigned 30 Apr 2015

MCKIMM, Catherine Anne

Resigned
2 - 4 University Road, BelfastBT7 1NH
Born October 1961
Director
Appointed 02 Oct 2014
Resigned 29 Feb 2016

MCKIMM, Catherine Anne

Resigned
Church Street, PortaferryBT22 1LT
Born October 1961
Director
Appointed 26 Apr 2010
Resigned 09 Mar 2012

MCKIMM, Catherine Anne

Resigned
76 Church StreetBT22 1LT
Born October 1961
Director
Appointed 15 Nov 2007
Resigned 04 Nov 2009

MCKIMM, Cathie

Resigned
2 - 4 University Road, BelfastBT7 1NH
Born October 1966
Director
Appointed 02 Oct 2014
Resigned 02 Oct 2014

MORTON, Graham

Resigned
2-4 University Road, BelfastBT7 1NH
Born June 1987
Director
Appointed 04 Oct 2018
Resigned 06 Apr 2023

ORR, Anne Carmel

Resigned
Richdale Drive, HolywoodBT18 0AJ
Born June 1975
Director
Appointed 24 Mar 2016
Resigned 11 Dec 2020

POLLITT, Catherine Margaret

Resigned
Greenpark Gardens, AntrimBT41 4ER
Born May 1971
Director
Appointed 10 Oct 2011
Resigned 29 Feb 2016

QUINN, Michael

Resigned
1 Bishops Court Road, DownpatrickBT30 7NU
Born December 1960
Director
Appointed 12 Feb 2009
Resigned 15 Nov 2011

TOAL, Conor Patrick Edward

Resigned
Waterloo Park South, BelfastBT15 5HX
Born January 1975
Director
Appointed 23 Feb 2016
Resigned 01 Dec 2021

WILSON, David Alexander

Resigned
22 Schomberg Park, BelfastBT4 2HH
Born July 1975
Director
Appointed 12 Feb 2009
Resigned 29 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Hadley

Active
High Street, BelfastBT1 2BE
Born May 1971

Nature of Control

Significant influence or control as trust
Notified 23 May 2023

Mr Graham Morton

Ceased
2-4 University Road, BelfastBT7 1NH
Born June 1987

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Ceased 06 Apr 2023

Mr Conor Patrick Edward Toal

Ceased
2-4 University Road, BelfastBT7 1NH
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Appoint Person Director Company
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Legacy
6 May 2009
AC(NI)AC(NI)
Legacy
28 April 2009
296(NI)296(NI)
Legacy
6 April 2009
296(NI)296(NI)
Legacy
6 April 2009
296(NI)296(NI)
Legacy
6 April 2009
296(NI)296(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Incorporation Company
15 November 2007
NEWINCIncorporation