Background WavePink WaveYellow Wave

COLLINBRIDGE FINANCE LTD (NI609207)

COLLINBRIDGE FINANCE LTD (NI609207) is an active UK company. incorporated on 27 September 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. COLLINBRIDGE FINANCE LTD has been registered for 14 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda and 1 others.

Company Number
NI609207
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda, WOODS, Peter Gary
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINBRIDGE FINANCE LTD

COLLINBRIDGE FINANCE LTD is an active company incorporated on 27 September 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. COLLINBRIDGE FINANCE LTD was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

NI609207

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WHITEMOUNTAIN INVESTMENTS LIMITED
From: 27 September 2011To: 4 September 2019
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

19 Clarendon Road Belfast BT1 3BG
From: 27 September 2011To: 5 June 2025
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
May 21
Director Joined
Aug 21
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Secured
Apr 25
Loan Secured
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, Stephen David

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 10 Jan 2020

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 27 Sept 2011

MCKILLEN, Linda

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1974
Director
Appointed 18 Aug 2021

WOODS, Peter Gary

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 10 Jan 2020

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 27 Sept 2011
Resigned 30 Apr 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Sean Gerard Mccann

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 04 Sept 2019

Mr Peter Gary Woods

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 04 Sept 2019

Mr John Patrick Kevin Lagan

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 04 Sept 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Resolution
4 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2011
NEWINCIncorporation