Background WavePink WaveYellow Wave

MANEELY MC CANN IRELAND LIMITED (NI068563)

MANEELY MC CANN IRELAND LIMITED (NI068563) is an active UK company. incorporated on 19 March 2008. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. MANEELY MC CANN IRELAND LIMITED has been registered for 18 years. Current directors include MANEELY, Cathal, MANEELY, Judith, MC CANN, Frances and 1 others.

Company Number
NI068563
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
2nd Floor, Aisling House, Belfast, BT9 5FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MANEELY, Cathal, MANEELY, Judith, MC CANN, Frances, MCCANN, Paul Joseph
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANEELY MC CANN IRELAND LIMITED

MANEELY MC CANN IRELAND LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. MANEELY MC CANN IRELAND LIMITED was registered 18 years ago.(SIC: 69201, 69203)

Status

active

Active since 18 years ago

Company No

NI068563

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 30/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

2nd Floor, Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Timeline

3 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 16
Director Joined
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCCANN, Paul Joseph

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Secretary
Appointed 19 Mar 2008

MANEELY, Cathal

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1960
Director
Appointed 19 Mar 2008

MANEELY, Judith

Active
Stranmillis Embankment, BelfastBT9 5FL
Born October 1962
Director
Appointed 20 Mar 2015

MC CANN, Frances

Active
Stranmillis Embankment, BelfastBT9 5FL
Born May 1962
Director
Appointed 20 Mar 2015

MCCANN, Paul Joseph

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born July 1959
Director
Appointed 19 Mar 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, ArmaghBT62 2BL
Secretary
Appointed 19 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

2

Mr Paul Joseph Mc Cann

Active
2nd Floor, Aisling House, BelfastBT9 5FL
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2017

Mr Cathal Maneely

Active
2nd Floor, Aisling House, BelfastBT9 5FL
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Gazette Filings Brought Up To Date
8 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Gazette Notice Compulsary
16 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Legacy
26 March 2008
296(NI)296(NI)
Incorporation Company
19 March 2008
NEWINCIncorporation