Background WavePink WaveYellow Wave

DULLERTON ROAD LTD. (NI611705)

DULLERTON ROAD LTD. (NI611705) is an active UK company. incorporated on 13 March 2012. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DULLERTON ROAD LTD. has been registered for 14 years. Current directors include BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
NI611705
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
C/O Everun Ltd Unit 3, The Legacy Building, Belfast, BT3 9DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULLERTON ROAD LTD.

DULLERTON ROAD LTD. is an active company incorporated on 13 March 2012 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DULLERTON ROAD LTD. was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

NI611705

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

C/O Everun Ltd Unit 3, The Legacy Building Queens Road Belfast, BT3 9DT,

Previous Addresses

37 Dargan Road Belfast BT3 9LZ Northern Ireland
From: 17 August 2018To: 28 August 2025
50 Campsie Road Omagh Tyrone BT79 0AG
From: 13 March 2012To: 17 August 2018
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Funding Round
Mar 14
Director Joined
Mar 14
Share Issue
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Joined
May 14
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Secured
Feb 20
Owner Exit
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Joined
May 22
Director Left
Sept 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 24 May 2022

YU, Ka Wai

Active
Unit 3, The Legacy Building, BelfastBT3 9DT
Born June 1977
Director
Appointed 03 Aug 2018

DRURY, Steven

Resigned
Campsie Road, OmaghBT79 0AG
Secretary
Appointed 13 Mar 2012
Resigned 03 Aug 2018

DRURY, Steven

Resigned
Campsie Road, OmaghBT79 0AG
Born August 1984
Director
Appointed 13 Mar 2012
Resigned 03 Aug 2018

FARRELL, Thomas

Resigned
Campsie Road, OmaghBT79 0AG
Born February 1952
Director
Appointed 21 Mar 2014
Resigned 03 Aug 2018

GUDGIN, David

Resigned
Unit 3, The Legacy Building, BelfastBT3 9DT
Born April 1972
Director
Appointed 03 Aug 2018
Resigned 15 Sept 2025

HANLY, Thomas

Resigned
Campsie Road, OmaghBT79 0AG
Born February 1981
Director
Appointed 21 Mar 2014
Resigned 12 Jan 2018

MARTIN, Derrick

Resigned
Campsie Road, OmaghBT79 0AG
Born November 1976
Director
Appointed 13 Mar 2012
Resigned 18 Sept 2012

O BRIEN, Donogh

Resigned
Campsie Road, OmaghBT79 0AG
Born February 1977
Director
Appointed 27 Nov 2012
Resigned 01 Jan 2013

SHERRY, Darren

Resigned
Campsie Road, OmaghBT79 0AG
Born March 1983
Director
Appointed 13 Mar 2012
Resigned 03 Aug 2018

SHERRY, Donald

Resigned
Campsie Road, OmaghBT79 0AG
Born May 1949
Director
Appointed 13 Mar 2012
Resigned 03 Aug 2018

WATTERS, Eileen

Resigned
Dargan Road, BelfastBT3 9LZ
Born December 1963
Director
Appointed 21 Mar 2014
Resigned 03 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Myroe Energy Limited

Ceased
Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2018
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
31 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Director Company With Name Termination Date
10 April 2013
TM01Termination of Director
Accounts With Made Up Date
9 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2012
TM01Termination of Director
Memorandum Articles
5 October 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
5 October 2012
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
13 March 2012
NEWINCIncorporation