Background WavePink WaveYellow Wave

CIRDAN IMAGING LIMITED (NI603247)

CIRDAN IMAGING LIMITED (NI603247) is an active UK company. incorporated on 25 May 2010. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CIRDAN IMAGING LIMITED has been registered for 15 years. Current directors include BRYAN, Frank, CORMICAN, Hugh, Dr, DUNNIECE, Stephen and 3 others.

Company Number
NI603247
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
The Green, Lisburn, BT27 5SR
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BRYAN, Frank, CORMICAN, Hugh, Dr, DUNNIECE, Stephen, MCGUIRE, Bernard Charles, SIDHU, Denise Mary, SIMMS, Neil Walter Cochrane
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRDAN IMAGING LIMITED

CIRDAN IMAGING LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CIRDAN IMAGING LIMITED was registered 15 years ago.(SIC: 32500)

Status

active

Active since 15 years ago

Company No

NI603247

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

BEECHMOUNT ENTERPRISES LIMITED
From: 25 May 2010To: 1 June 2010
Contact
Address

The Green Tullynacross Road Lisburn, BT27 5SR,

Previous Addresses

The Green the Green Tullynacross Road Lisburn BT27 5SR Northern Ireland
From: 30 January 2020To: 13 February 2020
8 Enterprise Crescent Lisburn BT28 2BP Northern Ireland
From: 9 August 2017To: 30 January 2020
Unit 4 Crescent Business Park Ballinderry Road Lisburn Antrim BT28 2GN
From: 5 July 2011To: 9 August 2017
B5 Clara House 37a Upper Dunmurry Lane Belfast BT1 0AJ
From: 7 June 2010To: 5 July 2011
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 25 May 2010To: 7 June 2010
Timeline

58 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
May 11
Director Joined
May 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Jan 13
Funding Round
Oct 13
Director Left
Jul 14
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
Jun 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Mar 18
Director Joined
Mar 18
Funding Round
Apr 19
Funding Round
Oct 19
Loan Secured
Jan 20
Director Left
May 20
Funding Round
Jul 20
Director Joined
Aug 20
Funding Round
Aug 20
Director Left
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
May 22
Owner Exit
May 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jun 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Apr 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Nov 24
Funding Round
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Director Left
Jan 26
Funding Round
Feb 26
28
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HENRY, Laura

Active
Tullynacross Road, LisburnBT27 5SR
Secretary
Appointed 20 Mar 2018

BRYAN, Frank

Active
Tullynacross Road, LisburnBT27 5SR
Born April 1963
Director
Appointed 21 Dec 2011

CORMICAN, Hugh, Dr

Active
Tullynacross Road, LisburnBT27 5SR
Born September 1962
Director
Appointed 28 May 2010

DUNNIECE, Stephen

Active
Tullynacross Road, LisburnBT27 5SR
Born January 1969
Director
Appointed 01 Jun 2010

MCGUIRE, Bernard Charles

Active
Tullynacross Road, LisburnBT27 5SR
Born February 1966
Director
Appointed 27 Sept 2024

SIDHU, Denise Mary

Active
Lanyon Place, BelfastBT1 3LP
Born June 1971
Director
Appointed 13 Jan 2022

SIMMS, Neil Walter Cochrane

Active
Gloucester Street, BelfastBT1 4LS
Born January 1974
Director
Appointed 01 Jul 2016

CROSS, Lynne

Resigned
Enterprise Crescent, LisburnBT28 2BP
Secretary
Appointed 28 May 2010
Resigned 20 Mar 2018

DOHERTY, James Gerald

Resigned
Tullynacross Road, LisburnBT27 5SR
Born May 1947
Director
Appointed 27 Oct 2010
Resigned 31 Dec 2025

GANNON, Paul

Resigned
Tullynacross Road, LisburnBT27 5SR
Born July 1963
Director
Appointed 01 Mar 2018
Resigned 26 Jan 2021

LAWLOR, Christopher Pearse

Resigned
Crescent Business Park, LisburnBT28 2GN
Born July 1973
Director
Appointed 28 Apr 2011
Resigned 04 Jul 2014

MARTIN, Allen Timothy

Resigned
Tullynacross Road, LisburnBT27 5SR
Born July 1972
Director
Appointed 21 Jan 2015
Resigned 12 Mar 2020

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 25 May 2010
Resigned 28 May 2010

SAEVARSSON, Sigurdur

Resigned
Tullynacross Road, LisburnBT27 5SR
Born December 1971
Director
Appointed 30 Jul 2020
Resigned 31 Dec 2021

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 25 May 2010
Resigned 28 May 2010

Persons with significant control

1

0 Active
1 Ceased
Donegall Square West, BelfastBT1 6JH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
9 March 2026
AAAnnual Accounts
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Memorandum Articles
17 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Memorandum Articles
21 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Resolution
17 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Second Filing Of Form With Form Type
21 June 2016
RP04RP04
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 June 2015
RP04RP04
Second Filing Of Form With Form Type
29 June 2015
RP04RP04
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2015
AAAnnual Accounts
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
8 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 October 2013
RP04RP04
Resolution
4 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
6 March 2013
RP04RP04
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 April 2011
AA01Change of Accounting Reference Date
Legacy
5 April 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Memorandum Articles
1 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 May 2010
NEWINCIncorporation