Background WavePink WaveYellow Wave

CIRDAN ULTRA LTD (NI618335)

CIRDAN ULTRA LTD (NI618335) is an active UK company. incorporated on 10 May 2013. with registered office in Lisburn. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIRDAN ULTRA LTD has been registered for 12 years. Current directors include CORMICAN, Hugh, Dr, DUNNIECE, Stephen John Bernard.

Company Number
NI618335
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
The Green Riverbank, Lisburn, BT27 5SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CORMICAN, Hugh, Dr, DUNNIECE, Stephen John Bernard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRDAN ULTRA LTD

CIRDAN ULTRA LTD is an active company incorporated on 10 May 2013 with the registered office located in Lisburn. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIRDAN ULTRA LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

NI618335

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

The Green Riverbank Tullynacross Road Lisburn, BT27 5SR,

Previous Addresses

8 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP Northern Ireland
From: 8 August 2017To: 30 January 2020
Unit 4 Crescent Business Park Lisburn County Antrim BT28 2GN
From: 10 May 2013To: 8 August 2017
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Oct 13
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORMICAN, Hugh, Dr

Active
Riverbank, LisburnBT27 5SR
Born September 1962
Director
Appointed 10 May 2013

DUNNIECE, Stephen John Bernard

Active
Riverbank, LisburnBT27 5SR
Born January 1969
Director
Appointed 10 May 2013

Persons with significant control

1

Crescent Business Park, LisburnBT28 2GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Incorporation Company
10 May 2013
NEWINCIncorporation