Background WavePink WaveYellow Wave

BLUEWIRE MANAGEMENT LIMITED (NI610659)

BLUEWIRE MANAGEMENT LIMITED (NI610659) is an active UK company. incorporated on 11 January 2012. with registered office in Castlewellan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEWIRE MANAGEMENT LIMITED has been registered for 14 years. Current directors include MCCANN, Shannen, MCCANN, Tara.

Company Number
NI610659
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
11 Burrenreagh Road, Castlewellan, BT31 9HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCANN, Shannen, MCCANN, Tara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWIRE MANAGEMENT LIMITED

BLUEWIRE MANAGEMENT LIMITED is an active company incorporated on 11 January 2012 with the registered office located in Castlewellan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEWIRE MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

NI610659

LTD Company

Age

14 Years

Incorporated 11 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

11 Burrenreagh Road Castlewellan, BT31 9HH,

Previous Addresses

7 Monaghan Court Monaghan Street Newry Co. Down BT35 6BH Northern Ireland
From: 17 February 2020To: 4 October 2022
4th Floor, Dromalane Mill the Quays Newry Co.Down BT35 8QS Northern Ireland
From: 11 October 2018To: 17 February 2020
C/O T Murphy & Co 43 Lockview Road Belfast BT9 5FJ
From: 29 May 2012To: 11 October 2018
43 Barr Road Belleeks Newry Co Down BT35 7QD United Kingdom
From: 11 January 2012To: 29 May 2012
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
May 12
Director Joined
May 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Nov 14
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Cleared
Feb 18
Loan Cleared
Jul 18
Loan Cleared
Dec 18
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCANN, Shannen

Active
Burrenreagh Road, CastlewellanBT31 9HH
Born February 1995
Director
Appointed 16 Jan 2024

MCCANN, Tara

Active
Burrenreagh Road, CastlewellanBT31 9HH
Born July 1997
Director
Appointed 16 Jan 2024

MCSLOY, Barbara

Resigned
Burrenreagh Road, CastlewellanBT31 9HH
Born November 1968
Director
Appointed 06 Jan 2014
Resigned 16 Jan 2024

MCSLOY, Brian

Resigned
Burrenreagh Road, CastlewellanBT31 9HH
Born July 1937
Director
Appointed 11 Jan 2012
Resigned 16 Jan 2024

MCSLOY, Lorna Flannigan

Resigned
Lockview Road, BelfastBT9 5FJ
Born February 1970
Director
Appointed 29 May 2012
Resigned 06 Jan 2014

Persons with significant control

4

2 Active
2 Ceased

Ms Shannen Mccann

Active
Burrenreagh Road, CastlewellanBT31 9HH
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2024

Miss Tara Mccann

Active
Burrenreagh Road, CastlewellanBT31 9HH
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2024

Mr Brian Mcsloy

Ceased
Burrenreagh Road, CastlewellanBT31 9HH
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024

Ms Barbara Mcsloy

Ceased
Burrenreagh Road, CastlewellanBT31 9HH
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
13 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 December 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement
11 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2012
NEWINCIncorporation