Background WavePink WaveYellow Wave

NIACE LIMITED (NI604145)

NIACE LIMITED (NI604145) is an active UK company. incorporated on 19 August 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NIACE LIMITED has been registered for 15 years. Current directors include DUDDY, Ian Samuel George, GRAHAM, Matthew.

Company Number
NI604145
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2010
Age
15 years
Address
The Queen's University Of Belfast, Belfast, BT7 1NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DUDDY, Ian Samuel George, GRAHAM, Matthew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIACE LIMITED

NIACE LIMITED is an active company incorporated on 19 August 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NIACE LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

NI604145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Queen's University Of Belfast University Road Belfast, BT7 1NN,

Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CONNOLLY, Margaret

Active
University Road, BelfastBT7 1NN
Secretary
Appointed 25 Nov 2014

DUDDY, Ian Samuel George

Active
University Road, BelfastBT7 1NN
Born September 1976
Director
Appointed 12 Sept 2025

GRAHAM, Matthew

Active
University Road, BelfastBT7 1NN
Born August 1986
Director
Appointed 23 Jun 2025

BENNETT, Norman

Resigned
University Road, BelfastBT7 1NN
Secretary
Appointed 19 Aug 2010
Resigned 21 Sept 2010

CROWE, Alan John

Resigned
University Road, BelfastBT7 1NN
Secretary
Appointed 21 Sept 2010
Resigned 10 May 2012

VAUGHAN, Loretta

Resigned
University Road, BelfastBT7 1NN
Secretary
Appointed 10 May 2012
Resigned 25 Nov 2014

BENNETT, Norman

Resigned
University Road, BelfastBT7 1NN
Born March 1953
Director
Appointed 19 Aug 2010
Resigned 05 Jan 2011

BLACK, Norman David

Resigned
Cromore Road, ColeraineBT52 1SA
Born January 1954
Director
Appointed 23 Sept 2010
Resigned 10 May 2012

BRUNDLE, Timothy John

Resigned
Jordanstown Campus, NewtownabbeyBT37 0QB
Born November 1972
Director
Appointed 19 Aug 2010
Resigned 23 Sept 2010

ERWIN, Peter Norman

Resigned
University Road, BelfastBT7 1NN
Born June 1962
Director
Appointed 29 Apr 2014
Resigned 01 May 2015

HOPE, Peter William

Resigned
University Road, BelfastBT7 1NN
Born January 1965
Director
Appointed 07 Feb 2018
Resigned 31 Mar 2021

JEBB, Gary Allen

Resigned
University Road, BelfastBT7 1NN
Born May 1961
Director
Appointed 05 Jan 2011
Resigned 28 Apr 2014

MCLAUGHLIN, Anne

Resigned
University Road, BelfastBT7 1NN
Born September 1963
Director
Appointed 20 Dec 2022
Resigned 01 Mar 2025

MILLAR, Thomas Joseph, Professor

Resigned
13 Stranmillis Road, BelfastBT7 1NN
Born February 1952
Director
Appointed 19 Aug 2010
Resigned 11 Jan 2016

PRICE, Mark Anthony, Professor

Resigned
University Road, BelfastBT7 1NN
Born June 1966
Director
Appointed 11 Jan 2016
Resigned 01 Mar 2023

RANKIN, Alison

Resigned
University Road, BelfastBT7 1NN
Born June 1971
Director
Appointed 10 May 2012
Resigned 30 Mar 2017

TONER, Damian

Resigned
Cairnshill Road, BelfastBT8 6RD
Born November 1971
Director
Appointed 01 May 2015
Resigned 20 Dec 2022

Persons with significant control

2

Cromore Road, ColeraineBT52 1SA

Nature of Control

Significant influence or control as firm
Notified 01 Aug 2016
University Road, BelfastBT7 1NN

Nature of Control

Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Auditors Resignation Company
9 April 2014
AUDAUD
Miscellaneous
3 April 2014
MISCMISC
Miscellaneous
3 April 2014
MISCMISC
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Incorporation Company
19 August 2010
NEWINCIncorporation