Background WavePink WaveYellow Wave

SCIENCE FESTIVALS NI (NI624114)

SCIENCE FESTIVALS NI (NI624114) is an active UK company. incorporated on 15 April 2014. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCIENCE FESTIVALS NI has been registered for 11 years. Current directors include BAILIE, Simon, BYRNE, John Anthony, Professor, CONNOR, William Harold and 6 others.

Company Number
NI624114
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2014
Age
11 years
Address
The Crescents Arts Centre, Belfast, BT7 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAILIE, Simon, BYRNE, John Anthony, Professor, CONNOR, William Harold, HARVEY, Judith Anne, LYNN, Cailin, LYTTLE, Claire Louise, ROGERS, Donna Marie, SIMMS, Victoria Rachael, WALLACE, Jonathon Graeme, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENCE FESTIVALS NI

SCIENCE FESTIVALS NI is an active company incorporated on 15 April 2014 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCIENCE FESTIVALS NI was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

NI624114

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

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

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

The Crescents Arts Centre 2-4 University Road Belfast, BT7 1NH,

Previous Addresses

3rd Floor Botanic House Botanic Avenue Belfast BT7 1JG Northern Ireland
From: 4 October 2018To: 24 March 2025
C/O Science Festivals Ni 7 North Street 7 North Street Belfast BT1 1NH Northern Ireland
From: 11 October 2016To: 4 October 2018
The Innovation Centre Queen's Road Queen's Island Belfast Antrim BT3 9DT
From: 15 April 2014To: 11 October 2016
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 22
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BAILIE, Simon

Active
2-4 University Road, BelfastBT7 1NH
Born September 1981
Director
Appointed 09 Dec 2024

BYRNE, John Anthony, Professor

Active
2-4 University Road, BelfastBT7 1NH
Born June 1965
Director
Appointed 24 Jun 2014

CONNOR, William Harold

Active
2-4 University Road, BelfastBT7 1NH
Born July 1958
Director
Appointed 24 Jun 2014

HARVEY, Judith Anne

Active
Queen's Road, BelfastBT3 9DT
Born September 1972
Director
Appointed 15 Apr 2014

LYNN, Cailin

Active
Botanic Avenue, BelfastBT7 1JG
Born July 1984
Director
Appointed 09 Dec 2024

LYTTLE, Claire Louise

Active
Queen's Road, BelfastBT3 9DT
Born January 1973
Director
Appointed 15 Apr 2014

ROGERS, Donna Marie

Active
Sharman Drive, BelfastBT9 5HL
Born January 1973
Director
Appointed 01 Nov 2019

SIMMS, Victoria Rachael

Active
Belmont Church Road, BelfastBT4 3FF
Born October 1982
Director
Appointed 13 Nov 2017

WALLACE, Jonathon Graeme, Professor

Active
Mill Mount, AntrimBT41 2AH
Born June 1967
Director
Appointed 23 Jun 2014

BLAIR, Alan John, Dr

Resigned
Botanic Avenue, BelfastBT7 1JG
Born March 1956
Director
Appointed 24 Jun 2014
Resigned 22 Mar 2017

CONLON, Elizabeth Sarah

Resigned
Queen's Road, BelfastBT3 9DT
Born March 1963
Director
Appointed 15 Apr 2014
Resigned 30 Nov 2023

FITZSIMMONS, Alan, Professor

Resigned
Botanic Avenue, BelfastBT7 1JG
Born January 1964
Director
Appointed 24 Jun 2014
Resigned 31 Jul 2024

GUNN-SMITH, Sara Catherine

Resigned
Botanic Avenue, BelfastBT7 1JG
Born October 1980
Director
Appointed 01 Jan 2020
Resigned 09 Dec 2024

JONES, Sarah Alice

Resigned
Queen's Road, BelfastBT3 9DT
Born August 1980
Director
Appointed 15 Apr 2014
Resigned 14 Jun 2019

LEAHY, Emma Louise

Resigned
Queen's Road, BelfastBT3 9DT
Born August 1988
Director
Appointed 15 Apr 2014
Resigned 19 Sept 2018

MORTON, Frances Louise Giulia, Dr

Resigned
Botanic Avenue, BelfastBT7 1JG
Born November 1979
Director
Appointed 24 Jun 2014
Resigned 31 Dec 2021

TURKINGTON, Adam David

Resigned
Queen's Road, BelfastBT3 9DT
Born April 1972
Director
Appointed 15 Apr 2014
Resigned 25 Jun 2015

WINDER, Robert John, Dr

Resigned
Queen's Road, BelfastBT3 9DT
Born August 1961
Director
Appointed 15 Apr 2014
Resigned 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Incorporation Company
15 April 2014
NEWINCIncorporation