Background WavePink WaveYellow Wave

CROMAC QUAY LIMITED (NI619208)

CROMAC QUAY LIMITED (NI619208) is an active UK company. incorporated on 3 July 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROMAC QUAY LIMITED has been registered for 12 years. Current directors include JENNINGS, Francis Gerald, Dr, JENNINGS, John Richard Gerald, JENNINGS, Thomas Francis.

Company Number
NI619208
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
Unit 16 3rd Floor Unit 16 3rd Floor, Belfast, BT7 2JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENNINGS, Francis Gerald, Dr, JENNINGS, John Richard Gerald, JENNINGS, Thomas Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMAC QUAY LIMITED

CROMAC QUAY LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROMAC QUAY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

NI619208

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 341) LIMITED
From: 3 July 2013To: 21 October 2013
Contact
Address

Unit 16 3rd Floor Unit 16 3rd Floor Cromac Place Belfast, BT7 2JB,

Previous Addresses

Ground Floor 1 Cromac Quay Belfast Antrim BT7 2JD
From: 21 October 2013To: 23 March 2026
, 21 Arthur Street, Belfast, Antrim, BT1 4GA
From: 3 July 2013To: 21 October 2013
Timeline

7 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Mar 14
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JENNINGS, Francis Gerald, Dr

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born December 1950
Director
Appointed 18 Oct 2013

JENNINGS, John Richard Gerald

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born March 1984
Director
Appointed 18 Oct 2013

JENNINGS, Thomas Francis

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born September 1979
Director
Appointed 18 Oct 2013

BRADY, Patrick Francis

Resigned
Cromac Quay, BelfastBT7 2JD
Secretary
Appointed 18 Oct 2013
Resigned 01 Jan 2025

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 03 Jul 2013
Resigned 18 Oct 2013

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1953
Director
Appointed 03 Jul 2013
Resigned 18 Oct 2013

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 03 Jul 2013
Resigned 18 Oct 2013

Persons with significant control

2

Mr Thomas Francis Gerald Jennings

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Richard Jennings

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Incorporation Company
3 July 2013
NEWINCIncorporation