Background WavePink WaveYellow Wave

GAUGE NI C.I.C. (NI604444)

GAUGE NI C.I.C. (NI604444) is an active UK company. incorporated on 15 September 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. GAUGE NI C.I.C. has been registered for 15 years. Current directors include GORDON, John.

Company Number
NI604444
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2010
Age
15 years
Address
15-17 Grosvenor Road, Belfast, BT12 4GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GORDON, John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAUGE NI C.I.C.

GAUGE NI C.I.C. is an active company incorporated on 15 September 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. GAUGE NI C.I.C. was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

NI604444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

15-17 Grosvenor Road Belfast, BT12 4GN,

Previous Addresses

428 Springfield Road Belfast BT12 7DU
From: 15 September 2010To: 8 October 2018
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

GORDON, John

Active
Grosvenor Road, BelfastBT12 4GN
Born November 1957
Director
Appointed 29 Nov 2022

ADAMS, Christine

Resigned
Bertha Row, HolywoodBT18 0HD
Born June 1982
Director
Appointed 28 May 2013
Resigned 26 Aug 2014

BROWN, Chris

Resigned
Grosvenor Road, BelfastBT12 4GN
Born September 1980
Director
Appointed 25 Oct 2017
Resigned 10 Dec 2025

BURNS, Mark

Resigned
Springfield Road, BelfastBT12 7DU
Born March 1972
Director
Appointed 28 May 2013
Resigned 16 Sept 2016

GRIBBON, Karen

Resigned
Clarendon Road, BelfastBT13 BG
Born May 1974
Director
Appointed 15 Sept 2010
Resigned 25 Jun 2013

HORNER, Damian

Resigned
Springfield Road, BelfastBT12 7DU
Born March 1972
Director
Appointed 28 Oct 2014
Resigned 28 Jul 2016

IRVINE, Gary

Resigned
Grosvenor Road, BelfastBT12 4GN
Born October 1967
Director
Appointed 25 Oct 2017
Resigned 07 Nov 2019

KANE, Catherine

Resigned
Drumavoley Road, BallycastleBT54 6PG
Born June 1967
Director
Appointed 16 Aug 2011
Resigned 24 Oct 2017

LILLIE, Chris

Resigned
Grosvenor Road, BelfastBT12 4GN
Born December 1977
Director
Appointed 25 Oct 2017
Resigned 26 Nov 2020

MCKEE, Richard Philip

Resigned
Grosvenor Road, BelfastBT12 4GN
Born October 1971
Director
Appointed 25 Oct 2017
Resigned 29 Nov 2022

MCNAMEE, Anthony Daniel

Resigned
Grosvenor Road, BelfastBT12 4GN
Born April 1977
Director
Appointed 25 Oct 2017
Resigned 26 Mar 2019

MCQUOID, Gary John

Resigned
Ballymoney Road, BallymenaBT43 5HG
Born December 1957
Director
Appointed 16 Aug 2011
Resigned 11 Mar 2016

MOORE, Richard Alexander Glenn

Resigned
Grosvenor Road, BelfastBT12 4GN
Born July 1952
Director
Appointed 25 Oct 2017
Resigned 29 Nov 2022

O'PREY, Seamus

Resigned
Springfield Road., BelfastBT12 7DU
Born July 1974
Director
Appointed 15 Sept 2010
Resigned 27 May 2016

ROBB, Jill Lana

Resigned
Grosvenor Road, BelfastBT12 4GN
Born September 1978
Director
Appointed 29 Nov 2022
Resigned 17 Mar 2026

ROBB, Jill Lana

Resigned
Linfield Road Industrial Estate, BelfastBT12 5GH
Born September 1978
Director
Appointed 25 May 2013
Resigned 24 Oct 2017

SNODDY, Simon Grant

Resigned
Grosvenor Road, BelfastBT12 4GN
Born January 1973
Director
Appointed 25 Oct 2017
Resigned 03 Mar 2022

SWANN, Patricia

Resigned
Grosvenor Road, BelfastBT12 4GN
Born March 1956
Director
Appointed 25 Oct 2017
Resigned 07 Nov 2018

TALBOT, Andrew Wayne

Resigned
Grosvenor Road, BelfastBT12 4GN
Born March 1966
Director
Appointed 25 Oct 2017
Resigned 07 Nov 2018

Persons with significant control

3

0 Active
3 Ceased

Ms Catherine Kane

Ceased
Grosvenor Road, BelfastBT12 4GN
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Ms Jill Lana Robb

Ceased
Grosvenor Road, BelfastBT12 4GN
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Mark Burns

Ceased
Springfield Road, BelfastBT12 7DU
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 November 2010
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
15 September 2010
CICINCCICINC