Background WavePink WaveYellow Wave

SAPHARA LIMITED (NI069905)

SAPHARA LIMITED (NI069905) is an active UK company. incorporated on 9 July 2008. with registered office in 17 Grays Hill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SAPHARA LIMITED has been registered for 17 years. Current directors include BECK, Angus Spence, BREEN, Dominic Gerard, BURNETT, Christine, Dr and 6 others.

Company Number
NI069905
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2008
Age
17 years
Address
17 Grays Hill, BT20 3BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECK, Angus Spence, BREEN, Dominic Gerard, BURNETT, Christine, Dr, GILDEA, Peter, MACDONALD, Jill Elizabeth (Dr), Dr, MCVEY, Paul, MCVITTY, Hilary Margaret, MILLER, Andrew, THOMPSON, Linda Jane (Dr), Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPHARA LIMITED

SAPHARA LIMITED is an active company incorporated on 9 July 2008 with the registered office located in 17 Grays Hill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SAPHARA LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

NI069905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

17 Grays Hill Bangor , BT20 3BB,

Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Mar 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 12
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

ROBINSON, David Neil

Active
17 Grays HillBT20 3BB
Secretary
Appointed 09 Jul 2008

BECK, Angus Spence

Active
Tudor Oaks, HolywoodBT18 0PA
Born April 1958
Director
Appointed 26 Apr 2023

BREEN, Dominic Gerard

Active
17 Grays HillBT20 3BB
Born August 1954
Director
Appointed 10 Jul 2010

BURNETT, Christine, Dr

Active
17 Grays HillBT20 3BB
Born October 1957
Director
Appointed 01 Oct 2011

GILDEA, Peter

Active
Killuney Park Road, ArmaghBT61 9HG
Born November 1964
Director
Appointed 29 Jan 2025

MACDONALD, Jill Elizabeth (Dr), Dr

Active
17 Grays HillBT20 3BB
Born January 1958
Director
Appointed 09 Jul 2008

MCVEY, Paul

Active
17 Grays HillBT20 3BB
Born January 1987
Director
Appointed 31 Aug 2020

MCVITTY, Hilary Margaret

Active
17 Grays HillBT20 3BB
Born October 1955
Director
Appointed 31 Aug 2020

MILLER, Andrew

Active
Pinewood Park, LisburnBT27 5LH
Born August 1989
Director
Appointed 26 Apr 2023

THOMPSON, Linda Jane (Dr), Dr

Active
17 Grays HillBT20 3BB
Born February 1958
Director
Appointed 09 Jul 2008

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 09 Jul 2008
Resigned 09 Jul 2008

ALEXANDER, Rosemary Elizabeth Anne

Resigned
108 Kings RoadBT5 7BX
Born October 1959
Director
Appointed 09 Jul 2008
Resigned 19 Dec 2009

DEVLIN, Marie Bernadette

Resigned
17 Grays HillBT20 3BB
Born November 1958
Director
Appointed 31 Aug 2020
Resigned 26 Apr 2023

MULLAN, Hazel Florence

Resigned
17 Grays HillBT20 3BB
Born November 1950
Director
Appointed 10 Jul 2010
Resigned 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Memorandum Articles
9 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2022
CC04CC04
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
22 July 2008
296(NI)296(NI)
Incorporation Company
9 July 2008
NEWINCIncorporation