Background WavePink WaveYellow Wave

SALTVPN LIMITED (NI615841)

SALTVPN LIMITED (NI615841) is an active UK company. incorporated on 6 December 2012. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. SALTVPN LIMITED has been registered for 13 years. Current directors include BOYLE, Joseph Francis, CUMMINGS, Matthew, CUMMINGS, Robert Andrew Brian and 1 others.

Company Number
NI615841
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Andras House Ltd Andras House, Belfast, BT2 7BB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOYLE, Joseph Francis, CUMMINGS, Matthew, CUMMINGS, Robert Andrew Brian, RUSK, Sam
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTVPN LIMITED

SALTVPN LIMITED is an active company incorporated on 6 December 2012 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SALTVPN LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

NI615841

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Andras House Ltd Andras House 60 Great Victoria Street Belfast, BT2 7BB,

Previous Addresses

6 Clarence Street Belfast BT2 8DX
From: 13 May 2014To: 26 April 2023
7 Donegall Square North Belfast BT1 5GB
From: 17 December 2013To: 13 May 2014
34-36 Bedford Street Belfast Antrim BT2 7FF
From: 3 July 2013To: 17 December 2013
7 Whitehill Lodge Lisburn Co. Antrim BT28 2FR Northern Ireland
From: 6 December 2012To: 3 July 2013
Timeline

32 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
May 13
Director Left
Jul 13
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Funding Round
Nov 18
Funding Round
Dec 18
Director Left
Dec 18
Funding Round
Mar 19
Director Left
Apr 19
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Oct 21
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
New Owner
Sept 24
15
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOYLE, Joseph Francis

Active
Andras House, BelfastBT2 7BB
Born June 1974
Director
Appointed 05 Jun 2017

CUMMINGS, Matthew

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born December 1982
Director
Appointed 30 Jun 2020

CUMMINGS, Robert Andrew Brian

Active
11-13, BelfastBT1 4LS
Born October 1970
Director
Appointed 30 Jun 2020

RUSK, Sam

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born November 1952
Director
Appointed 30 Jun 2020

CALLAGHAN, Thomas Damien

Resigned
Clarence Street, BelfastBT2 8DX
Born January 1961
Director
Appointed 18 Sept 2019
Resigned 30 Jun 2020

DONAGHY, Kevin Robert

Resigned
Cricklewood Park, BelfastBT9 5GU
Born November 1971
Director
Appointed 07 May 2013
Resigned 26 Apr 2019

FITZSIMMONS, Susan Helen

Resigned
Whitehill Lodge, LisburnBT28 2FR
Born November 1973
Director
Appointed 06 Dec 2012
Resigned 30 May 2013

HUTCHESON, Zenas

Resigned
Clarence Street, BelfastBT2 8DX
Born May 1953
Director
Appointed 29 Aug 2013
Resigned 30 Nov 2018

KEEHAN, Patrick James

Resigned
Clarence Street, BelfastBT2 8DX
Born December 1974
Director
Appointed 01 Aug 2013
Resigned 05 Jun 2017

E-SYNERGY NOMINEES LIMITED

Resigned
8-12 New Bridge Street, LondonEC4V 6AL
Corporate director
Appointed 19 Mar 2014
Resigned 03 Oct 2017

Persons with significant control

1

Mr Matthew Cummings

Active
Ballynagarrick Road, CraigavonBT63 5NR
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Resolution
23 September 2024
RESOLUTIONSResolutions
Resolution
21 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2024
PSC09Update to PSC Statements
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Resolution
1 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Legacy
17 June 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 June 2019
RP04SH01RP04SH01
Legacy
17 June 2019
RP04CS01RP04CS01
Legacy
17 June 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
17 April 2014
AP02Appointment of Corporate Director
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Resolution
27 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 February 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Incorporation Company
6 December 2012
NEWINCIncorporation