Background WavePink WaveYellow Wave

WINDCAP RESI NO1 LIMITED (NI621491)

WINDCAP RESI NO1 LIMITED (NI621491) is an active UK company. incorporated on 18 November 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WINDCAP RESI NO1 LIMITED has been registered for 12 years. Current directors include DUNDEE, Heather, DUNDEE, Timothy Alexander, JOHNSTON, Alison Mary Louise and 1 others.

Company Number
NI621491
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNDEE, Heather, DUNDEE, Timothy Alexander, JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDCAP RESI NO1 LIMITED

WINDCAP RESI NO1 LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WINDCAP RESI NO1 LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

NI621491

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5QA
From: 18 November 2013To: 4 May 2018
Timeline

12 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
New Owner
Feb 18
New Owner
Feb 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

SMYTH, Robert

Active
Clonlee Drive, BelfastBT4 3DA
Secretary
Appointed 18 Nov 2013

DUNDEE, Heather

Active
17 Heron Road, BelfastBT3 9LE
Born November 1964
Director
Appointed 18 Nov 2013

DUNDEE, Timothy Alexander

Active
17 Heron Road, BelfastBT3 9LE
Born July 1961
Director
Appointed 18 Nov 2013

JOHNSTON, Alison Mary Louise

Active
17 Heron Road, BelfastBT3 9LE
Born July 1968
Director
Appointed 18 Nov 2013

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 18 Nov 2013

Persons with significant control

3

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Timothy Alexander Dundee

Active
17 Heron Road, BelfastBT3 9LE
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Roden Street, BelfastBT12 5QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company
13 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2013
NEWINCIncorporation