Background WavePink WaveYellow Wave

BELFAST INTERFACE PROJECT (NI067459)

BELFAST INTERFACE PROJECT (NI067459) is an active UK company. incorporated on 7 December 2007. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BELFAST INTERFACE PROJECT has been registered for 18 years. Current directors include BOWYER, Winnifred Muriel, CARTMILL, Aisling, MCCLORY, Patrick Gerald and 6 others.

Company Number
NI067459
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2007
Age
18 years
Address
2nd Floor Cathedral Qtr Managed Workspace, Belfast, BT1 1FF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOWYER, Winnifred Muriel, CARTMILL, Aisling, MCCLORY, Patrick Gerald, MCCONNELL, Bernadette, MORGAN, Maria, O'DONNELL, Patrick Joseph, PETERSEN, Edward James, SHARMA, Ashok Kumar, SKELTON, Gerard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST INTERFACE PROJECT

BELFAST INTERFACE PROJECT is an active company incorporated on 7 December 2007 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BELFAST INTERFACE PROJECT was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

NI067459

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

Age

18 Years

Incorporated 7 December 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 16 July 2025 (8 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

Overdue

3 months overdue

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 18 December 2025
For period ending 4 December 2025
Contact
Address

2nd Floor Cathedral Qtr Managed Workspace 109-113 Royal Ave Belfast, BT1 1FF,

Previous Addresses

3Rd Floor Cathedral Qtr Managed Workspace 109-113 Royal Ave Belfast Antrim BT1 1FF United Kingdom
From: 10 December 2009To: 4 December 2012
3Rd Floor,Cathedral Quarter Managed Wokspace, 109-113 Royal Avenue Belfast BT1 1FF
From: 7 December 2007To: 10 December 2009
Timeline

54 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MCCONNELL, Bernadette

Active
Beechfield Street, BelfastBT5 4EQ
Secretary
Appointed 09 Sept 2014

BOWYER, Winnifred Muriel

Active
42 Lyndhurst View Avenue, Co AntrimBT13 3XB
Born January 1965
Director
Appointed 07 Dec 2007

CARTMILL, Aisling

Active
Donegall Street, BelfastBT1 2FG
Born April 1972
Director
Appointed 20 Feb 2015

MCCLORY, Patrick Gerald

Active
Floor Cathedral Qtr Managed Workspace, BelfastBT1 1FF
Born October 1949
Director
Appointed 07 Oct 2011

MCCONNELL, Bernadette

Active
Beechfield Street, BelfastBT5 4EQ
Born October 1962
Director
Appointed 03 Dec 2010

MORGAN, Maria

Active
69 Sunnyhill ParkBT17 0FY
Born December 1965
Director
Appointed 07 Dec 2007

O'DONNELL, Patrick Joseph

Active
Stewartstown Avenue, BelfastBT11 9GE
Born May 1961
Director
Appointed 11 Jun 2019

PETERSEN, Edward James

Active
Clonard Gardens, BelfastBT13 2RL
Born September 1968
Director
Appointed 07 Oct 2011

SHARMA, Ashok Kumar

Active
Floor Cathedral Qtr Managed Workspace, BelfastBT1 1FF
Born April 1950
Director
Appointed 07 Oct 2011

SKELTON, Gerard

Active
Mount Coole Park, BelfastBT14 8JR
Born May 1963
Director
Appointed 26 Mar 2010

HANLON, Katie

Resigned
45 Ailesbury Cresent, N IrelandBT7 3EZ
Secretary
Appointed 07 Dec 2007
Resigned 09 Sept 2014

NICHOLLS, Phillip

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 07 Dec 2007
Resigned 07 Dec 2007

ARTHUR, Mark

Resigned
Floor Cathedral Qtr Managed Workspace, BelfastBT1 1FF
Born January 1988
Director
Appointed 22 Apr 2022
Resigned 11 Feb 2025

BOYD, William

Resigned
19 Cluan Place, AntrimBT5 4LY
Born January 1948
Director
Appointed 07 Dec 2007
Resigned 20 Nov 2008

BRENNAN, Francis

Resigned
21 Clandeboye Gardens, Co AntrimBT5 4PE
Born April 1949
Director
Appointed 10 Jan 2008
Resigned 03 Dec 2010

BROWN, Jean Elizabeth

Resigned
17 Donegore Gardens, AntrimBT11 9NA
Born May 1950
Director
Appointed 07 Dec 2007
Resigned 21 Feb 2014

COLLINS, Paul

Resigned
48 Glantane Drive, BelfastBT15 3FE
Born July 1963
Director
Appointed 07 Dec 2007
Resigned 16 Oct 2008

DONNELLY, Paul Robert

Resigned
14 Cooneen Way, Co DownBT6 0EE
Born November 1968
Director
Appointed 26 Nov 2008
Resigned 15 Jan 2013

DUNN, Brian

Resigned
28 Kernan Drive, NewtownabbeyBT36 7TG
Born June 1951
Director
Appointed 07 Dec 2007
Resigned 26 Mar 2010

FALOONA, Marguerite

Resigned
Henderson Avenue, BelfastBT15 5FP
Born January 1963
Director
Appointed 10 May 2016
Resigned 25 Sept 2018

HANLON, Katie

Resigned
45 Ailesbury Cresent, N IrelandBT7 3EZ
Born August 1956
Director
Appointed 07 Dec 2007
Resigned 09 Sept 2014

HARRIS, Claire Louise

Resigned
Floor Cathedral Qtr Managed Workspace, BelfastBT1 1FF
Born April 1988
Director
Appointed 12 Sept 2017
Resigned 17 Mar 2021

HIGGINS, Francis John

Resigned
13 Lyndhurst Walk, AntrimBT13 3XQ
Born August 1960
Director
Appointed 10 Jan 2008
Resigned 10 May 2011

LARKHAM, Martin

Resigned
Castle Lane, CraigavonBT67 9BD
Born July 1958
Director
Appointed 07 Oct 2011
Resigned 20 Feb 2015

LAVERY, Peter Martin

Resigned
Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 07 Oct 2011
Resigned 17 Mar 2021

MAC BRIDE, Deirdre

Resigned
32 Onslow GardensBT6 0AG
Born April 1957
Director
Appointed 07 Dec 2007
Resigned 12 Sept 2011

MAHER, Harry

Resigned
Floor, BelfastBT1 1FF
Born November 1967
Director
Appointed 07 Oct 2011
Resigned 16 Apr 2012

MASKEY, Conor Liam

Resigned
Oceanic Avenue, BelfastBT15 2HF
Born March 1978
Director
Appointed 20 Feb 2015
Resigned 14 Dec 2021

MCKEE, Cornelius

Resigned
Stewartstown Road, BelfastBT11 9JQ
Born September 1976
Director
Appointed 19 Feb 2016
Resigned 12 Jun 2018

MCLAUGHLIN, Ciaran

Resigned
Stewartstown Road, BelfastBT11 9JQ
Born October 1979
Director
Appointed 21 Feb 2014
Resigned 19 Feb 2016

MCLAUGHLIN, Ian Hamilton

Resigned
Shankill Road, BelfastBT13 1FD
Born June 1961
Director
Appointed 07 Dec 2012
Resigned 20 Mar 2018

MCQUILLAN, John

Resigned
7 Jocelyn GardensBT6 9BA
Born August 1949
Director
Appointed 07 Dec 2007
Resigned 08 Aug 2012

O'REILLY, Gerard Anthony

Resigned
Spamount Street, BelfastBT15 2FB
Born June 1955
Director
Appointed 09 Mar 2018
Resigned 11 Feb 2025

ORR, John

Resigned
Strathleven Park, HolywoodBT18 0NJ
Born July 1947
Director
Appointed 07 Dec 2007
Resigned 19 Feb 2016

POOLE, Derek

Resigned
York Street, BelfastBT15 1GY
Born December 1953
Director
Appointed 07 Oct 2011
Resigned 10 May 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Termination Director Company
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Resolution
27 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2017
CC04CC04
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
2 March 2009
296(NI)296(NI)
Legacy
15 December 2008
371S(NI)371S(NI)
Legacy
19 September 2008
233(NI)233(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
1 April 2008
296(NI)296(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
11 February 2008
296(NI)296(NI)
Legacy
11 February 2008
296(NI)296(NI)
Legacy
24 January 2008
296(NI)296(NI)
Incorporation Company
7 December 2007
NEWINCIncorporation