Background WavePink WaveYellow Wave

QUIZFORTUNE LIMITED (NI069366)

QUIZFORTUNE LIMITED (NI069366) is an active UK company. incorporated on 27 May 2008. with registered office in Ballymena. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QUIZFORTUNE LIMITED has been registered for 17 years. Current directors include RAINEY, Vincent.

Company Number
NI069366
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
46 Glenbuck Road Glenbuck Road, Ballymena, BT44 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
RAINEY, Vincent
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIZFORTUNE LIMITED

QUIZFORTUNE LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Ballymena. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QUIZFORTUNE LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

NI069366

LTD Company

Age

17 Years

Incorporated 27 May 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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

THE QUIZ SHOW EUROPE LIMITED
From: 27 May 2008To: 12 September 2011
Contact
Address

46 Glenbuck Road Glenbuck Road Dunloy Ballymena, BT44 9EL,

Previous Addresses

The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
From: 22 June 2016To: 20 July 2021
Innovation Centre, Northern Ireland Science Park Queens Road Queens Island Belfast BT3 9DT
From: 1 October 2014To: 22 June 2016
12 Executive Suites Linfield Industrial Estate Linfield Road Belfast BT12 5GH
From: 23 September 2013To: 1 October 2014
Unit 5L Weavers Court Linfield Road Belfast Northern Ireland BT12 5GH
From: 28 November 2012To: 23 September 2013
63 Killagan Road Glaryford Ballymena BT44 9PR Northern Ireland
From: 12 September 2011To: 28 November 2012
C/O David Mcquillan & Co Glendinning House 6 Murray Street Belfast BT1 6DN
From: 27 May 2008To: 12 September 2011
Timeline

25 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Nov 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Capital Reduction
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Share Buyback
Nov 14
Director Left
Nov 14
Capital Reduction
Feb 15
Funding Round
Mar 15
Share Buyback
Mar 15
Share Issue
Aug 16
Director Left
Oct 19
Director Left
Nov 19
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RAINEY, Vincent

Active
46 Glenbuck Road, BallymenaBT44 9EL
Born July 1959
Director
Appointed 27 May 2008

COFFEY, Colin

Resigned
Ballyholme Road, BangorBT20 5JR
Secretary
Appointed 20 Dec 2012
Resigned 31 May 2013

COFFEY, Colin

Resigned
Ballyholme Road, BangorBT20 5JR
Born October 1958
Director
Appointed 02 Sept 2011
Resigned 31 May 2013

DUFFY, Mark John

Resigned
Queens Road, BelfastBT3 9DT
Born January 1959
Director
Appointed 20 Dec 2012
Resigned 10 Nov 2014

HOUSTON, Stephen Robert

Resigned
Queens Road, BelfastBT3 9DT
Born September 1968
Director
Appointed 16 Jul 2014
Resigned 03 Oct 2019

KOODORUTH, Farhad

Resigned
Queens Road, BelfastBT3 9DT
Born February 1977
Director
Appointed 20 Dec 2012
Resigned 31 Oct 2014

MCKEEVER, Gerald Karl

Resigned
Queens Road, BelfastBT3 9DT
Born October 1958
Director
Appointed 20 Dec 2012
Resigned 12 Nov 2019

RAINEY, Catherine Anne

Resigned
46 Glenbuck Road, BallymenaBT44 9EL
Born May 1956
Director
Appointed 27 May 2008
Resigned 02 Sept 2011

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 27 May 2008
Resigned 27 May 2008

Persons with significant control

1

Mr Vincent Rainey

Active
Glenbuck Road, BallymenaBT44 9EL
Born May 1955

Nature of Control

Significant influence or control
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 August 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 August 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
11 March 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
27 February 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 November 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2014
SH06Cancellation of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 November 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
28 November 2012
CC04CC04
Resolution
28 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
3 September 2008
296(NI)296(NI)
Legacy
3 September 2008
296(NI)296(NI)
Incorporation Company
27 May 2008
NEWINCIncorporation