Background WavePink WaveYellow Wave

BALLYBLACK TRADING LIMITED (NI607546)

BALLYBLACK TRADING LIMITED (NI607546) is an active UK company. incorporated on 23 May 2011. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BALLYBLACK TRADING LIMITED has been registered for 14 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James.

Company Number
NI607546
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYBLACK TRADING LIMITED

BALLYBLACK TRADING LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BALLYBLACK TRADING LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

NI607546

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor, Pilot Point, 21 Clarendon Road, Belfast Antrim BT1 3BG
From: 18 May 2012To: 25 April 2014
C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS
From: 23 May 2011To: 18 May 2012
Timeline

10 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
May 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 25 Jul 2013

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 25 Jul 2013

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 23 May 2011

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 23 May 2011
Resigned 14 Dec 2020

BOOTH, Roy Wilson

Resigned
21 Clarendon Road,, BelfastBT1 3BG
Born September 1958
Director
Appointed 28 Aug 2012
Resigned 14 Aug 2013

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 25 Jul 2013
Resigned 29 Apr 2015

GIBSON, Hugh

Resigned
21 Clarendon Road,, BelfastBT1 3BG
Born December 1948
Director
Appointed 28 Aug 2012
Resigned 14 Aug 2013

JENNINGS, Francis Gerald, Dr

Resigned
21 Clarendon Road,, BelfastBT1 3BG
Born December 1950
Director
Appointed 23 May 2011
Resigned 14 Aug 2013

Persons with significant control

1

Talbot Street, BelfastBT1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2011
NEWINCIncorporation