Background WavePink WaveYellow Wave

AIR CORE LIMITED (NI604733)

AIR CORE LIMITED (NI604733) is an active UK company. incorporated on 12 October 2010. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. AIR CORE LIMITED has been registered for 15 years. Current directors include BOYD, Brendan Peter Edward, MONAGHAN, Gemma, STEENSON, Richard.

Company Number
NI604733
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BOYD, Brendan Peter Edward, MONAGHAN, Gemma, STEENSON, Richard
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CORE LIMITED

AIR CORE LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. AIR CORE LIMITED was registered 15 years ago.(SIC: 35140)

Status

active

Active since 15 years ago

Company No

NI604733

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

4th Floor Alfred House 19 - 21 Alfred Street Belfast BT2 8ED
From: 6 November 2012To: 25 June 2018
the Linenhall Plaza 4Th Floor 32-38 Linenhall Street Belfast Co. Antrim BT2 8BG Northern Ireland
From: 12 October 2010To: 6 November 2012
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 11
Loan Secured
Feb 14
Loan Secured
Oct 14
Loan Secured
May 15
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Share Issue
Aug 18
Owner Exit
Jul 19
Director Left
Jan 22
Director Joined
Sept 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOYD, Brendan Peter Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1985
Director
Appointed 12 Oct 2010

MONAGHAN, Gemma

Active
The Linenhall, BelfastBT2 8BG
Born December 1988
Director
Appointed 03 Sept 2024

STEENSON, Richard

Active
The Linenhall, BelfastBT2 8BG
Born August 1969
Director
Appointed 31 Mar 2011

ARMSTRONG BOYD, Fiona Michelle

Resigned
The Linenhall, BelfastBT2 8BG
Born January 1981
Director
Appointed 12 Oct 2010
Resigned 26 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona Michelle Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2018

Mr Brendan Peter Edward Boyd

Active
The Linenhall, BelfastBT2 8BG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
2 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 August 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Legacy
3 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Incorporation Company
12 October 2010
NEWINCIncorporation