Background WavePink WaveYellow Wave

TOTALIS SOLUTIONS LIMITED (NI608299)

TOTALIS SOLUTIONS LIMITED (NI608299) is an active UK company. incorporated on 21 July 2011. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. TOTALIS SOLUTIONS LIMITED has been registered for 14 years. Current directors include GIVEN, Linda, HAYES, Steven.

Company Number
NI608299
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
Grove Street, Belfast, BT5 5GH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GIVEN, Linda, HAYES, Steven
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALIS SOLUTIONS LIMITED

TOTALIS SOLUTIONS LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. TOTALIS SOLUTIONS LIMITED was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

NI608299

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Grove Street East Belfast, BT5 5GH,

Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Share Issue
Dec 12
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Dec 18
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Owner Exit
Aug 19
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 25
3
Funding
19
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GIVEN, Linda

Active
East, BelfastBT5 5GH
Born May 1952
Director
Appointed 10 Aug 2011

HAYES, Steven

Active
East, BelfastBT5 5GH
Born February 1990
Director
Appointed 22 Apr 2024

COOKE, Peter Duncan

Resigned
East, BelfastBT5 5GH
Born February 1953
Director
Appointed 21 Jul 2011
Resigned 25 Nov 2011

FYFE, Thomas Robert

Resigned
Grove Street East, BelfastBT5 5GH
Born January 1958
Director
Appointed 01 Apr 2014
Resigned 26 Feb 2018

HAYES, Christopher

Resigned
East, BelfastBT5 5GH
Born December 1993
Director
Appointed 01 Oct 2013
Resigned 07 May 2014

HAYES, Elaine

Resigned
Grove Street East, BelfastBT5 5GH
Born November 1963
Director
Appointed 27 Feb 2019
Resigned 22 Apr 2024

HAYES, Mark

Resigned
East, BelfastBT5 5GH
Born August 1991
Director
Appointed 01 Oct 2013
Resigned 07 May 2014

POLLOCK, Alastair

Resigned
Grove Street East, BelfastBT5 5GH
Born September 1963
Director
Appointed 05 Feb 2019
Resigned 03 Nov 2025

ROONEY, John

Resigned
East, BelfastBT5 5GH
Born September 1955
Director
Appointed 27 Jul 2011
Resigned 08 Nov 2013

THOMPSON, Michael Richard

Resigned
East, BelfastBT5 5GH
Born January 1968
Director
Appointed 23 Mar 2017
Resigned 03 Dec 2018

WOODS, Peter Gary

Resigned
41 Arthur Street, BelfastBT1 4GB
Born November 1970
Director
Appointed 28 Sept 2013
Resigned 31 Oct 2017

Persons with significant control

7

1 Active
6 Ceased
East, BelfastBT5 5GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2023

Mr Michael Richard Thompson

Ceased
East, BelfastBT5 5GH
Born January 1968

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 03 Dec 2018

Mr Peter Gary Woods

Ceased
East, BelfastBT5 5GH
Born November 1970

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 25 Jul 2017

Mrs Linda Given

Ceased
East, BelfastBT5 5GH
Born May 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Nov 2023

Mrs Elaine Hayes

Ceased
East, BelfastBT5 5GH
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Nov 2023

Mr Thomas Robert Fyfe

Ceased
East, BelfastBT5 5GH
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Feb 2018

Mr Peter Gary Woods

Ceased
East, BelfastBT5 5GH
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
3 September 2021
AAMDAAMD
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 March 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Medium
3 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
11 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
15 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
31 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
31 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 December 2012
AAAnnual Accounts
Legacy
24 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Legacy
22 August 2011
MG01MG01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Incorporation Company
21 July 2011
NEWINCIncorporation