Background WavePink WaveYellow Wave

FULL CIRCLE POWER LIMITED (NI614251)

FULL CIRCLE POWER LIMITED (NI614251) is an active UK company. incorporated on 30 August 2012. with registered office in Garvagh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). FULL CIRCLE POWER LIMITED has been registered for 13 years. Current directors include O'KANE, Cara Ann, ROSS, Brett Victor.

Company Number
NI614251
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
56 Craigmore Road, Garvagh, BT51 5HF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
O'KANE, Cara Ann, ROSS, Brett Victor
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL CIRCLE POWER LIMITED

FULL CIRCLE POWER LIMITED is an active company incorporated on 30 August 2012 with the registered office located in Garvagh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). FULL CIRCLE POWER LIMITED was registered 13 years ago.(SIC: 39000)

Status

active

Active since 13 years ago

Company No

NI614251

LTD Company

Age

13 Years

Incorporated 30 August 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 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

56 Craigmore Road Ringsend Garvagh, BT51 5HF,

Timeline

15 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jan 21
Director Left
Jan 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'KANE, Cara Ann

Active
Craigmore Road, GarvaghBT51 5HF
Born March 1972
Director
Appointed 31 Dec 2020

ROSS, Brett Victor

Active
Craigmore Road, GarvaghBT51 5HF
Born July 1969
Director
Appointed 30 Aug 2012

DOHERTY, Eamon Francis

Resigned
Craigmore Road, GarvaghBT51 5HF
Secretary
Appointed 22 Jan 2013
Resigned 16 Oct 2019

DOHERTY, Eamon Francis

Resigned
Craigmore Road, GarvaghBT51 5HF
Born November 1969
Director
Appointed 30 Aug 2012
Resigned 22 Jan 2013

GRAY, Michael Samuel

Resigned
Craigmore Road, GarvaghBT51 5HF
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

LYNAS, Jim

Resigned
30 Victoria Street, BelfastBT1 3GG
Born October 1977
Director
Appointed 22 Jan 2013
Resigned 21 Aug 2014

NICHOLSON, Gerry

Resigned
Craigmore Road, GarvaghBT51 5HF
Born October 1974
Director
Appointed 21 Aug 2016
Resigned 23 Oct 2017

WOODS, Caolan

Resigned
Moy Road, PortadownBT62 1QW
Born June 1980
Director
Appointed 30 Aug 2012
Resigned 22 Jan 2013

WOODS, Shane

Resigned
Moy Road, PortadownBT62 1QW
Born February 1977
Director
Appointed 30 Aug 2012
Resigned 21 Aug 2014

Persons with significant control

2

Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2016

Mr Brett Victor Ross

Active
Craigmore Road, GarvaghBT51 5HF
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Memorandum Articles
5 October 2016
MAMA
Resolution
5 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Capital Allotment Shares
9 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2012
NEWINCIncorporation