Background WavePink WaveYellow Wave

CAUSEWAY SENSORS LIMITED (NI618921)

CAUSEWAY SENSORS LIMITED (NI618921) is an active UK company. incorporated on 17 June 2013. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). CAUSEWAY SENSORS LIMITED has been registered for 12 years. Current directors include BLENKINSOPP, Robert Mark, Dr, DALTON, Tara, Dr, MURPHY, Antony and 2 others.

Company Number
NI618921
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
63 University Road, Belfast, BT7 1NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
BLENKINSOPP, Robert Mark, Dr, DALTON, Tara, Dr, MURPHY, Antony, OLDEN, Niall Francis, POLLARD, Robert James, Dr
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY SENSORS LIMITED

CAUSEWAY SENSORS LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). CAUSEWAY SENSORS LIMITED was registered 12 years ago.(SIC: 26701)

Status

active

Active since 12 years ago

Company No

NI618921

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

63 University Road Belfast, BT7 1NF,

Previous Addresses

C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast County Antrim BT1 5HD Northern Ireland
From: 17 June 2013To: 16 January 2014
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 13
Share Issue
Dec 13
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
May 16
Director Left
May 16
Funding Round
Jun 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Jan 18
Funding Round
May 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BLENKINSOPP, Robert Mark, Dr

Active
University Road, BelfastBT7 1NF
Born November 1984
Director
Appointed 01 Jan 2026

DALTON, Tara, Dr

Active
University Road, BelfastBT7 1NF
Born February 1971
Director
Appointed 01 Jul 2019

MURPHY, Antony

Active
Rann Road, DownpatrickBT30 9AP
Born May 1985
Director
Appointed 06 Jan 2022

OLDEN, Niall Francis

Active
Rubicon Centre,Mtu, CorkT12Y275
Born July 1966
Director
Appointed 06 Jan 2022

POLLARD, Robert James, Dr

Active
University Road, BelfastBT7 1NF
Born January 1964
Director
Appointed 17 Jun 2013

BOWMAN, Robert Morrison, Professor

Resigned
University Road, BelfastBT7 1NF
Born October 1966
Director
Appointed 17 Jun 2013
Resigned 30 Nov 2021

BRADY, Jayne

Resigned
BT9
Born April 1972
Director
Appointed 12 Aug 2016
Resigned 11 Feb 2020

CALLAGHAN, Damien Thomas

Resigned
University Road, BelfastBT7 1NF
Born January 1961
Director
Appointed 01 Jul 2018
Resigned 30 Nov 2021

CORMICAN, Hugh, Dr

Resigned
Ballinderry Road, LisburnBT28 2GN
Born September 1962
Director
Appointed 25 Nov 2013
Resigned 30 Nov 2021

ELLIOTT, Christopher Trevor, Dr

Resigned
63 University Road, BelfastBT7 1NF
Born November 1959
Director
Appointed 25 Nov 2013
Resigned 05 Dec 2015

FRANCIS, Deirdre

Resigned
University Road, BelfastBT7 1NF
Born April 1966
Director
Appointed 01 Mar 2022
Resigned 06 Mar 2025

MOORE, William David John

Resigned
University Road, BelfastBT7 1NF
Born July 1963
Director
Appointed 05 May 2016
Resigned 31 Dec 2025

NELSON, John, Dr

Resigned
University Road, BelfastBT7 1NF
Born May 1953
Director
Appointed 17 Jun 2013
Resigned 22 Jun 2018

SAEVARSSON, Sigurdur

Resigned
University Road, BelfastBT7 1NF
Born December 1971
Director
Appointed 21 Sept 2020
Resigned 06 Jan 2022

Persons with significant control

1

Donegall Square West, BelfastBT1 6JH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
1 February 2022
RP04SH01RP04SH01
Memorandum Articles
21 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Memorandum Articles
25 January 2018
MAMA
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
4 December 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Incorporation Company
17 June 2013
NEWINCIncorporation