Background WavePink WaveYellow Wave

B4B TELECOMS LTD (NI617232)

B4B TELECOMS LTD (NI617232) is an active UK company. incorporated on 11 March 2013. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. B4B TELECOMS LTD has been registered for 13 years. Current directors include ARMSTRONG, Charles David, KEARNS, Dominic Roland, KILPATRICK, Conall and 2 others.

Company Number
NI617232
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
Block A, Boucher Business Studios, Belfast, BT12 6QH
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ARMSTRONG, Charles David, KEARNS, Dominic Roland, KILPATRICK, Conall, LINDEN, Sean Henry Patrick, O'HAGAN, Thomas
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B4B TELECOMS LTD

B4B TELECOMS LTD is an active company incorporated on 11 March 2013 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. B4B TELECOMS LTD was registered 13 years ago.(SIC: 61100)

Status

active

Active since 13 years ago

Company No

NI617232

LTD Company

Age

13 Years

Incorporated 11 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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

BEST4BIZ LTD
From: 11 March 2013To: 26 April 2017
Contact
Address

Block A, Boucher Business Studios 9 Glenmachan Place Belfast, BT12 6QH,

Previous Addresses

Unit 41 North City Business Centre Belfast Co Antrim BT15 2GG
From: 17 April 2014To: 17 August 2017
Unit 49 Duncairn Gardens Belfast BT15 2GG
From: 11 March 2013To: 17 April 2014
Timeline

23 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Nov 15
Funding Round
Nov 15
Loan Secured
Jan 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 23
Director Left
Dec 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ARMSTRONG, Charles David

Active
9 Glenmachan Place, BelfastBT12 6QH
Born December 1964
Director
Appointed 01 Apr 2022

KEARNS, Dominic Roland

Active
Boucher Business Studios, BelfastBT12 6QH
Born February 1985
Director
Appointed 06 Jan 2014

KILPATRICK, Conall

Active
9 Glenmachan Place, BelfastBT12 6QH
Born June 1984
Director
Appointed 01 Apr 2022

LINDEN, Sean Henry Patrick

Active
Parterre Cresent, DundrumBT33 0WJ
Born November 1961
Director
Appointed 15 Dec 2016

O'HAGAN, Thomas

Active
9 Glenmachan Place, BelfastBT12 6QH
Born January 1985
Director
Appointed 11 Mar 2013

BRENNAN, Sean Og

Resigned
North City Business Centre, BelfastBT15 2GG
Born May 1972
Director
Appointed 25 Nov 2016
Resigned 31 Mar 2018

BURNS, Niamh

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born June 1969
Director
Appointed 01 Apr 2018
Resigned 08 Jan 2021

DONNELLY, Aiden Seamus

Resigned
North City Business Centre, BelfastBT15 2GG
Born July 1984
Director
Appointed 06 Jan 2014
Resigned 18 Dec 2017

FRASER, Mark

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born April 1980
Director
Appointed 01 Apr 2022
Resigned 02 Oct 2023

GORDON, Paul

Resigned
North City Business Centre, BelfastBT15 2GG
Born May 1973
Director
Appointed 11 Mar 2013
Resigned 07 Oct 2015

LIDDY, Dermot

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born February 1955
Director
Appointed 01 Apr 2018
Resigned 30 Apr 2020

THOMPSON, Gareth Karl

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born May 1979
Director
Appointed 01 Apr 2022
Resigned 02 Oct 2023

Persons with significant control

1

B4b Group Ltd

Active
Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Resolution
4 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Incorporation Company
11 March 2013
NEWINCIncorporation