Background WavePink WaveYellow Wave

FULL CIRCLE MANAGEMENT SOLUTIONS LIMITED (NI602544)

FULL CIRCLE MANAGEMENT SOLUTIONS LIMITED (NI602544) is an active UK company. incorporated on 18 March 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FULL CIRCLE MANAGEMENT SOLUTIONS LIMITED has been registered for 16 years. Current directors include DEVLIN, Simon, MCARDLE, Gary, MCSTRAVICK, Leah and 2 others.

Company Number
NI602544
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
7-8 Linden House, Belfast, BT8 7QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEVLIN, Simon, MCARDLE, Gary, MCSTRAVICK, Leah, MURPHY, Denise, ROBINSON, Ruth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL CIRCLE MANAGEMENT SOLUTIONS LIMITED

FULL CIRCLE MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FULL CIRCLE MANAGEMENT SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

NI602544

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

7-8 Linden House Beechill Business Park Beechill Road Belfast, BT8 7QN,

Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Share Issue
Jun 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Sept 13
Funding Round
Nov 13
Share Issue
Feb 14
Loan Secured
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Feb 16
Director Left
May 16
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Oct 24
Funding Round
Nov 24
Loan Cleared
Jan 26
9
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DEVLIN, Simon

Active
Linden House, BelfastBT8 7QN
Secretary
Appointed 18 Mar 2010

DEVLIN, Simon

Active
Linden House, BelfastBT8 7QN
Born February 1966
Director
Appointed 18 Mar 2010

MCARDLE, Gary

Active
Linden House, BelfastBT8 7QN
Born February 1979
Director
Appointed 01 Jun 2023

MCSTRAVICK, Leah

Active
Linden House, BelfastBT8 7QN
Born June 1971
Director
Appointed 01 Oct 2021

MURPHY, Denise

Active
Linden House, BelfastBT8 7QN
Born February 1975
Director
Appointed 18 Mar 2010

ROBINSON, Ruth

Active
Linden House, BelfastBT8 7QN
Born May 1984
Director
Appointed 01 Jun 2021

BLAYNEY, Martin

Resigned
Linden House, BelfastBT8 7QN
Secretary
Appointed 18 Mar 2010
Resigned 18 Mar 2010

ALEXANDER, Gary Norman

Resigned
Linden House, BelfastBT8 7QN
Born October 1970
Director
Appointed 18 Mar 2010
Resigned 18 Oct 2011

DIAMOND, Caroline

Resigned
Linden House, BelfastBT8 7QN
Born March 1973
Director
Appointed 02 Sept 2014
Resigned 30 Apr 2016

FITZPATRICK, Deirdre Anne

Resigned
Linden House, BelfastBT8 7QN
Born November 1961
Director
Appointed 02 Sept 2013
Resigned 29 Aug 2014

HARTY, Garrett Mario

Resigned
Linden House, BelfastBT8 7QN
Born February 1965
Director
Appointed 02 Aug 2018
Resigned 30 Jun 2023

MC CANN, James

Resigned
Linden House, BelfastBT8 7QN
Born May 1962
Director
Appointed 02 Sept 2014
Resigned 09 Feb 2016

MC COMB, David

Resigned
Linden House, BelfastBT8 7QN
Born February 1966
Director
Appointed 01 Aug 2017
Resigned 25 Aug 2021

PIERCE, Robert Lawrence

Resigned
Dargan Crescent, BelfastBT3 9RP
Born August 1960
Director
Appointed 18 Mar 2010
Resigned 13 Dec 2011

Persons with significant control

2

Mrs Ruth Robinson

Active
Linden House, BelfastBT8 7QN
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024

Mr Simon Devlin

Active
Linden House, BelfastBT8 7QN
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Memorandum Articles
9 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Second Filing Of Form With Form Type
1 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Capital Name Of Class Of Shares
5 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2014
RESOLUTIONSResolutions
Resolution
5 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Alter Shares Consolidation
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Resolution
5 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2010
RESOLUTIONSResolutions
Incorporation Company
18 March 2010
NEWINCIncorporation