Background WavePink WaveYellow Wave

NORTH BELFAST INTERFACE NETWORK (NI068528)

NORTH BELFAST INTERFACE NETWORK (NI068528) is an active UK company. incorporated on 18 March 2008. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH BELFAST INTERFACE NETWORK has been registered for 18 years. Current directors include KERR, Anthony, MAGUIRE, Manus Anthony, WIGGINS, Liam.

Company Number
NI068528
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 2008
Age
18 years
Address
123 Cliftonville Road, Belfast, BT14 6JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KERR, Anthony, MAGUIRE, Manus Anthony, WIGGINS, Liam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH BELFAST INTERFACE NETWORK

NORTH BELFAST INTERFACE NETWORK is an active company incorporated on 18 March 2008 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.. NORTH BELFAST INTERFACE NETWORK was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

NI068528

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

Age

18 Years

Incorporated 18 March 2008

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 12 December 2025 (4 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

123 Cliftonville Road Belfast, BT14 6JR,

Previous Addresses

185 Clifton Park Avenue Beflast BT14 6DT
From: 18 March 2008To: 2 September 2010
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jul 20
Director Left
Apr 23
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Apr 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DEVLIN, Cecilia

Active
Thomas Street, BelfastBT15 2FF
Secretary
Appointed 10 Oct 2014

KERR, Anthony

Active
Cliftonville Road, BelfastBT14 6JR
Born March 1973
Director
Appointed 10 Oct 2014

MAGUIRE, Manus Anthony

Active
16 Hopefield AvenueBT15 5AP
Born January 1959
Director
Appointed 18 Mar 2008

WIGGINS, Liam

Active
Duncairn Parade, BelfastBT15 2EW
Born March 1951
Director
Appointed 14 Feb 2012

BURNS, Elaine

Resigned
10 Deerpark MewsBT14 7RB
Secretary
Appointed 18 Mar 2008
Resigned 10 Oct 2014

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 18 Mar 2008
Resigned 18 Mar 2008

BEATTIE, Christine

Resigned
3 Glenhill CourtBT14 7AH
Born December 1957
Director
Appointed 18 Mar 2008
Resigned 20 Dec 2008

BURNS, Elaine

Resigned
10 Deerpark MewsBT14 7RB
Born July 1967
Director
Appointed 18 Mar 2008
Resigned 10 Oct 2014

GORDON, Sylvia Grace

Resigned
4 Old Park Avenue, Co. AntrimBT42 1AX
Born October 1965
Director
Appointed 08 Jul 2009
Resigned 14 Feb 2011

GRAHAM, Ruth

Resigned
Cliftonville Road, BelfastBT14 6LA
Born June 1958
Director
Appointed 27 Jan 2010
Resigned 10 Oct 2014

HUGHES, Francis

Resigned
115 Cavehill RoadBT15 5BJ
Born October 1962
Director
Appointed 08 Jul 2009
Resigned 31 Jan 2012

MCALEA, John

Resigned
7 Glenard Brook, Co. AntrimBT14 6LW
Born February 1970
Director
Appointed 05 Aug 2009
Resigned 26 Mar 2026

MCGUINNESS, Josephine Maria

Resigned
21 Brookvale AvenueBT14 6BW
Born June 1950
Director
Appointed 18 Mar 2008
Resigned 31 Jan 2012

MORGAN, Leo

Resigned
4 Chichester AvenueBT15 5EH
Born September 1969
Director
Appointed 18 Mar 2008
Resigned 12 Mar 2026

MORGAN, Maria Therese

Resigned
69 Sunnyhill Park, Co AntrimBT17 0PY
Born December 1965
Director
Appointed 18 Mar 2008
Resigned 03 Apr 2023

MURPHY, Kevin

Resigned
Atlantic Avenue, BelfastBT15 2HN
Born August 1965
Director
Appointed 14 Feb 2012
Resigned 31 Oct 2025

O'NEILL, Paul

Resigned
22 Cavanmore Gardens, Co Antrim
Born April 1955
Director
Appointed 18 Mar 2008
Resigned 24 Jul 2020

ROBINSON, Gerard

Resigned
24 Manor CloseBT14 6DJ
Born October 1954
Director
Appointed 18 Mar 2008
Resigned 01 Mar 2010

WHELEHAN, Shane

Resigned
230 Ravenhill Avenue, Co AntrimBT6 8LL
Born October 1970
Director
Appointed 18 Mar 2008
Resigned 01 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Manus Anthony Maguire

Ceased
Cliftonville Road, BelfastBT14 6JR
Born January 1959

Nature of Control

Significant influence or control
Notified 05 Jan 2017
Ceased 10 Apr 2026
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Resolution
25 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Memorandum Articles
9 July 2015
MAMA
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 April 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Legacy
19 August 2009
AC(NI)AC(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
17 April 2009
371S(NI)371S(NI)
Legacy
11 February 2009
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Incorporation Company
18 March 2008
NEWINCIncorporation