Background WavePink WaveYellow Wave

BELSONIC LIMITED (NI069725)

BELSONIC LIMITED (NI069725) is an active UK company. incorporated on 24 June 2008. with registered office in 17 Clarendon Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BELSONIC LIMITED has been registered for 17 years. Current directors include BROWNE, Sean Patrick, DONALDSON, Philip Gerard, SIMMS, Alan and 1 others.

Company Number
NI069725
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
17 Clarendon Road, BT1 3BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROWNE, Sean Patrick, DONALDSON, Philip Gerard, SIMMS, Alan, SPOLLEN, Brian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSONIC LIMITED

BELSONIC LIMITED is an active company incorporated on 24 June 2008 with the registered office located in 17 Clarendon Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BELSONIC LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

NI069725

LTD Company

Age

17 Years

Incorporated 24 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PRIMULA LIMITED
From: 24 June 2008To: 11 August 2008
Contact
Address

17 Clarendon Road Belfast , BT1 3BG,

Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Owner Exit
Jul 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SIMMS, Alan

Active
17 Clarendon RoadBT1 3BG
Secretary
Appointed 10 Jul 2008

BROWNE, Sean Patrick

Active
Park Rd, Dublin
Born March 1974
Director
Appointed 02 Jul 2010

DONALDSON, Philip Gerard

Active
17 Clarendon RoadBT1 3BG
Born March 1967
Director
Appointed 10 Jul 2008

SIMMS, Alan

Active
17 Clarendon RoadBT1 3BG
Born September 1968
Director
Appointed 10 Jul 2008

SPOLLEN, Brian

Active
Park Rd, Dún Laoghaire
Born March 1971
Director
Appointed 02 Jul 2010

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 24 Jun 2008
Resigned 10 Jul 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Jun 2008
Resigned 10 Jul 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 24 Jun 2008
Resigned 10 Jul 2008

Persons with significant control

3

2 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2023

Sd Productions Belfast Limited

Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2023

Gaiety Investments

Active
Park Road, Dunlaoghaire

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Change Account Reference Date Company Previous Extended
7 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
26 July 2009
233(NI)233(NI)
Legacy
1 April 2009
295(NI)295(NI)
Legacy
20 August 2008
295(NI)295(NI)
Legacy
20 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Resolution
20 August 2008
RESOLUTIONSResolutions
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
CERTC(NI)CERTC(NI)
Legacy
11 August 2008
CNRES(NI)CNRES(NI)
Incorporation Company
24 June 2008
NEWINCIncorporation