Background WavePink WaveYellow Wave

INVOLVE (NI) (NI619726)

INVOLVE (NI) (NI619726) is an active UK company. incorporated on 7 August 2013. with registered office in Magherafelt. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVOLVE (NI) has been registered for 12 years. Current directors include DEVLIN, Mary Veronica, JEFFERS, Rachael Jane, LYNCH, Michael Gerard and 2 others.

Company Number
NI619726
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2013
Age
12 years
Address
18 Queen Street, Magherafelt, BT45 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEVLIN, Mary Veronica, JEFFERS, Rachael Jane, LYNCH, Michael Gerard, MCGUCKIN, Mary Josephine, WILSON, Joseph Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOLVE (NI)

INVOLVE (NI) is an active company incorporated on 7 August 2013 with the registered office located in Magherafelt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVOLVE (NI) was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

NI619726

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 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

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

18 Queen Street Magherafelt, BT45 6AB,

Previous Addresses

55 Rainey Street Magherafelt Co Londonderry BT45 5AF
From: 7 August 2013To: 16 October 2014
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Mar 19
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Joined
May 22
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MCGUCKIN, Mary Josephine

Active
Queen Street, MagherafeltBT45 6AB
Secretary
Appointed 15 Mar 2021

DEVLIN, Mary Veronica

Active
Queen Street, MagherafeltBT45 6AB
Born December 1943
Director
Appointed 15 Mar 2021

JEFFERS, Rachael Jane

Active
Queen Street, MagherafeltBT45 6AB
Born January 1992
Director
Appointed 11 May 2022

LYNCH, Michael Gerard

Active
Queen Street, MagherafeltBT45 6AB
Born June 1949
Director
Appointed 15 Mar 2021

MCGUCKIN, Mary Josephine

Active
Queen Street, MagherafeltBT45 6AB
Born October 1967
Director
Appointed 15 Mar 2021

WILSON, Joseph Patrick

Active
Queen Street, MagherafeltBT45 6AB
Born July 1973
Director
Appointed 15 Mar 2021

MCKEOWN, Michele

Resigned
Queen Street, MagherafeltBT45 6AB
Secretary
Appointed 07 Aug 2013
Resigned 15 Mar 2021

DAVEY, Seamus Martin

Resigned
Queen Street, MagherafeltBT45 6AB
Born December 1969
Director
Appointed 15 Mar 2021
Resigned 01 Feb 2022

GILMORE, Marie Anastasia

Resigned
Queen Street, MagherafeltBT45 6AB
Born April 1967
Director
Appointed 30 Jun 2015
Resigned 08 Nov 2015

MCCLOSKEY, Amanda Diane

Resigned
Queen Street, MagherafeltBT45 6AB
Born May 1975
Director
Appointed 30 Jun 2015
Resigned 17 Dec 2015

MURPHY, Michael

Resigned
Queen Street, MagherafeltBT45 6AB
Born September 1967
Director
Appointed 15 Mar 2021
Resigned 11 Oct 2025

O'NEILL, Brian Ignatius

Resigned
Queen Street, MagherafeltBT45 6AB
Born November 1956
Director
Appointed 07 Aug 2013
Resigned 07 Mar 2019

REID, Gretta

Resigned
Queen Street, MagherafeltBT45 6AB
Born July 1937
Director
Appointed 30 Jun 2015
Resigned 07 Apr 2020

SHIELS, George Crawford

Resigned
Crew Road, MagheraBT46 5HN
Born January 1949
Director
Appointed 14 Nov 2013
Resigned 15 Mar 2021

THOMSON, Archibald Murray

Resigned
Queen Street, MagherafeltBT45 6AB
Born January 1948
Director
Appointed 07 Aug 2013
Resigned 15 Mar 2021

WOOD, Faith

Resigned
Queen Street, MagherafeltBT45 6AB
Born April 1934
Director
Appointed 07 Aug 2013
Resigned 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 February 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Resolution
18 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Memorandum Articles
13 March 2019
MAMA
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Incorporation Company
7 August 2013
NEWINCIncorporation