Background WavePink WaveYellow Wave

DAVISON & ASSOCIATES (NI) LTD (NI071876)

DAVISON & ASSOCIATES (NI) LTD (NI071876) is an active UK company. incorporated on 26 February 2009. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. DAVISON & ASSOCIATES (NI) LTD has been registered for 17 years. Current directors include BOYD, Maurice, DAVISON, John Brian, DAVISON, Kathrine Margaret.

Company Number
NI071876
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
1 City Quays, Belfast, BT1 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOYD, Maurice, DAVISON, John Brian, DAVISON, Kathrine Margaret
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVISON & ASSOCIATES (NI) LTD

DAVISON & ASSOCIATES (NI) LTD is an active company incorporated on 26 February 2009 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. DAVISON & ASSOCIATES (NI) LTD was registered 17 years ago.(SIC: 65120)

Status

active

Active since 17 years ago

Company No

NI071876

LTD Company

Age

17 Years

Incorporated 26 February 2009

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

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

1 City Quays 7 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

Ladas House 285 Castlereagh Road Belfast BT5 5FL
From: 22 March 2011To: 30 July 2024
C/O Brian Davison Kings Building Suite 14 152 Albertbridge Road Belfast BT5 4GS Northern Ireland
From: 12 March 2010To: 22 March 2011
78 Bernice Road Templepatrick Ballyclare Bt39 Ohw
From: 26 February 2009To: 12 March 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 11
Funding Round
Mar 23
New Owner
Jul 23
Director Joined
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUNTER, Andrew

Active
City Quays, BelfastBT1 3BG
Secretary
Appointed 06 Oct 2023

BOYD, Maurice

Active
City Quays, BelfastBT1 3BG
Born May 1969
Director
Appointed 06 Oct 2023

DAVISON, John Brian

Active
78 Bernice Road, BallyclareBT39 0HW
Born July 1955
Director
Appointed 26 Feb 2009

DAVISON, Kathrine Margaret

Active
City Quays, BelfastBT1 3BG
Born September 1979
Director
Appointed 01 Jan 2011

DAVISON, John Brian

Resigned
78 Bernice Road, BallyclareBT39 0HW
Secretary
Appointed 26 Feb 2009
Resigned 06 Oct 2023

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 26 Feb 2009
Resigned 26 Feb 2009

Persons with significant control

3

1 Active
2 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Ms Kathrine Margaret Davison

Ceased
285 Castlereagh Road, BelfastBT5 5FL
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2022
Ceased 06 Oct 2023

Mr John Brian Davison

Ceased
285 Castlereagh Road, BelfastBT5 5FL
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
15 May 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2023
RESOLUTIONSResolutions
Resolution
16 March 2023
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
16 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 March 2023
RP04AR01RP04AR01
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Resolution
16 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Confirmation Statement
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
5 March 2009
296(NI)296(NI)
Incorporation Company
26 February 2009
NEWINCIncorporation