Background WavePink WaveYellow Wave

SILVERSTREAM ENTERPRISES LIMITED (NI614578)

SILVERSTREAM ENTERPRISES LIMITED (NI614578) is an active UK company. incorporated on 21 September 2012. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SILVERSTREAM ENTERPRISES LIMITED has been registered for 13 years. Current directors include MCMAHON, Paul.

Company Number
NI614578
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
2 Queens Quay, Belfast, BT3 9QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MCMAHON, Paul
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM ENTERPRISES LIMITED

SILVERSTREAM ENTERPRISES LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SILVERSTREAM ENTERPRISES LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

NI614578

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

2 Queens Quay Belfast, BT3 9QQ,

Previous Addresses

40 Linenhall Street Belfast Co.Antrim BT2 8BA
From: 18 February 2013To: 23 October 2014
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 21 September 2012To: 18 February 2013
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 15
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLEN, Julie-Anne

Active
Queens Quay, BelfastBT3 9QQ
Secretary
Appointed 28 Feb 2018

MCMAHON, Paul

Active
Queens Quay, BelfastBT3 9QQ
Born July 1967
Director
Appointed 19 May 2025

PAYNE, Antony Leslie Robert

Resigned
Queens Quay, BelfastBT3 9QQ
Secretary
Appointed 16 Dec 2013
Resigned 28 Feb 2018

BURKE, Brian Anthony

Resigned
Queens Quay, BelfastBT3 9QQ
Born January 1953
Director
Appointed 16 Dec 2013
Resigned 22 Sept 2015

COCKCROFT, Steven Leonard

Resigned
Linenhall Street, BelfastBT2 8BA
Born December 1963
Director
Appointed 15 Feb 2013
Resigned 31 Dec 2013

FITZPATRICK, Robert Oliver

Resigned
Queens Quay, BelfastBT3 9QQ
Born June 1961
Director
Appointed 16 Dec 2013
Resigned 19 May 2025

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 21 Sept 2012
Resigned 15 Feb 2013

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 21 Sept 2012
Resigned 15 Feb 2013

Persons with significant control

1

Queens Quay, BelfastBT3 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Resolution
18 February 2013
RESOLUTIONSResolutions
Incorporation Company
21 September 2012
NEWINCIncorporation