Background WavePink WaveYellow Wave

VISAGE (CAUSEWAYEND) LIMITED (NI622136)

VISAGE (CAUSEWAYEND) LIMITED (NI622136) is an active UK company. incorporated on 6 January 2014. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VISAGE (CAUSEWAYEND) LIMITED has been registered for 12 years. Current directors include STRINGER, Iain Hugh, TAYLOR, Andrew Iain.

Company Number
NI622136
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
6b Upper Water Street, Newry, BT34 1DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STRINGER, Iain Hugh, TAYLOR, Andrew Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAGE (CAUSEWAYEND) LIMITED

VISAGE (CAUSEWAYEND) LIMITED is an active company incorporated on 6 January 2014 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VISAGE (CAUSEWAYEND) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI622136

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BLACKCUBE (CAUSEWAY END) LTD
From: 15 April 2014To: 14 October 2014
CAUSEWAY END INVESTMENTS LIMITED
From: 27 January 2014To: 15 April 2014
BLACKCUBE INVESTMENTS LIMITED
From: 6 January 2014To: 27 January 2014
Contact
Address

6b Upper Water Street Newry, BT34 1DJ,

Previous Addresses

138 University Street Belfast BT7 1HJ
From: 24 November 2014To: 13 January 2020
10 High Street Holywood County Down BT18 9AZ
From: 6 January 2014To: 24 November 2014
Timeline

11 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STRINGER, Iain Hugh

Active
Commercial Road, PooleBH14 0HU
Born December 1961
Director
Appointed 04 Feb 2015

TAYLOR, Andrew Iain

Active
Commercial Road, PooleBH14 0HU
Born May 1976
Director
Appointed 04 Feb 2014

DONNELLY, Eunan

Resigned
High Street, HolywoodBT18 9AZ
Secretary
Appointed 14 Apr 2014
Resigned 13 Oct 2014

BLACKCUBE GROUP LIMITED

Resigned
High Street, HolywoodBT18 9AZ
Corporate secretary
Appointed 06 Jan 2014
Resigned 14 Apr 2014

EASTWOOD, Adrian Patrick

Resigned
High Street, HolywoodBT18 9AZ
Born February 1956
Director
Appointed 06 Jan 2014
Resigned 20 Feb 2014

EASTWOOD, Bj

Resigned
High Street, HolywoodBT18 9AZ
Born February 1985
Director
Appointed 06 Jan 2014
Resigned 10 Oct 2014

EASTWOOD, Stephen Thomas Charles

Resigned
High Street, HolywoodBT18 9AZ
Born January 1959
Director
Appointed 10 Jan 2014
Resigned 20 Feb 2014

BLACKCUBE GROUP LIMITED

Resigned
High Street, HolywoodBT18 9AZ
Corporate director
Appointed 06 Jan 2014
Resigned 14 Apr 2014

Persons with significant control

1

PooleBH14 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Memorandum Articles
4 March 2015
MEM/ARTSMEM/ARTS
Resolution
4 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Incorporation Company
6 January 2014
NEWINCIncorporation