Background WavePink WaveYellow Wave

EKTA EVENTS C.I.C. (NI617127)

EKTA EVENTS C.I.C. (NI617127) is an active UK company. incorporated on 5 March 2013. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education and 1 other business activities. EKTA EVENTS C.I.C. has been registered for 13 years. Current directors include SHARMA, Mukesh, TANDON, Nisha.

Company Number
NI617127
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2013
Age
13 years
Address
Olive Tree House, Belfast, BT1 5EA
Industry Sector
Education
Business Activity
Cultural education
Directors
SHARMA, Mukesh, TANDON, Nisha
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKTA EVENTS C.I.C.

EKTA EVENTS C.I.C. is an active company incorporated on 5 March 2013 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. EKTA EVENTS C.I.C. was registered 13 years ago.(SIC: 85520, 90010)

Status

active

Active since 13 years ago

Company No

NI617127

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Olive Tree House 23-29 Fountain Street Belfast, BT1 5EA,

Previous Addresses

Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland
From: 13 March 2017To: 26 January 2026
6 Murray Street Belfast BT1 6DN Northern Ireland
From: 20 April 2016To: 13 March 2017
Philip House, Level 2, Suite 2, 127-137 York Street Belfast Co.Antrim BT15 1AB
From: 5 March 2013To: 20 April 2016
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Owner Exit
Dec 17
Owner Exit
Dec 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHARMA, Mukesh

Active
York Street, BelfastBT15 1AB
Born December 1963
Director
Appointed 05 Mar 2013

TANDON, Nisha

Active
York Street, BelfastBT15 1AB
Born December 1957
Director
Appointed 05 Mar 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Mukesh Sharma

Ceased
6 Murray Street, BelfastBT1 6DN
Born December 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2017

Ms Nisha Tandon

Ceased
6 Murray Street, BelfastBT1 6DN
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2017
6 Murray Street, BelfastBT1 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Incorporation Community Interest Company
5 March 2013
CICINCCICINC