Background WavePink WaveYellow Wave

TARASIS ENTERPRISES LIMITED (NI606145)

TARASIS ENTERPRISES LIMITED (NI606145) is an active UK company. incorporated on 14 February 2011. with registered office in Armagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TARASIS ENTERPRISES LIMITED has been registered for 15 years. Current directors include MACKLE, Gerald, MACKLE, Mairead.

Company Number
NI606145
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
Callan House Hill Street, Armagh, BT60 3NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKLE, Gerald, MACKLE, Mairead
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARASIS ENTERPRISES LIMITED

TARASIS ENTERPRISES LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Armagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TARASIS ENTERPRISES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

NI606145

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CAUSEWAY SHELF COMPANY (NO. 2) LIMITED
From: 14 February 2011To: 15 September 2022
Contact
Address

Callan House Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

Callan House Callan House Armagh BT60 3NZ Northern Ireland
From: 5 October 2022To: 16 November 2022
61 Hill Street Milford Armagh Armagh BT60 3NZ
From: 19 October 2012To: 5 October 2022
Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS
From: 14 February 2011To: 19 October 2012
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Oct 19
Loan Secured
Dec 19
Funding Round
Jul 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACKLE, Gerald

Active
49 Hill Street, ArmaghBT60 3NZ
Born September 1961
Director
Appointed 24 Sept 2012

MACKLE, Mairead

Active
49 Hill Street, ArmaghBT60 3NZ
Born February 1967
Director
Appointed 26 Sept 2012

GRAY, Richard John

Resigned
12-16 Bridge Street, BelfastBT1 1LS
Born February 1966
Director
Appointed 14 Feb 2011
Resigned 26 Sept 2012

MCBRIDE, Paul Martin

Resigned
12-16 Bridge Street, BelfastBT1 1LS
Born July 1966
Director
Appointed 14 Feb 2011
Resigned 26 Sept 2012

Persons with significant control

2

Mr Gerald Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Mairead Mackle

Active
Hill Street, ArmaghBT60 3NZ
Born February 1967

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Memorandum Articles
11 March 2019
MAMA
Resolution
15 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Incorporation Company
14 February 2011
NEWINCIncorporation