Background WavePink WaveYellow Wave

INFLYTE LIMITED (NI624151)

INFLYTE LIMITED (NI624151) is an active UK company. incorporated on 16 April 2014. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INFLYTE LIMITED has been registered for 11 years. Current directors include HAMILL, Paul, MCCONNON, Paul John Bernard.

Company Number
NI624151
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
The Mount Business Centre, Belfast, BT6 8DD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HAMILL, Paul, MCCONNON, Paul John Bernard
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLYTE LIMITED

INFLYTE LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INFLYTE LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

NI624151

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The Mount Business Centre 2 Woodstock Link Belfast, BT6 8DD,

Previous Addresses

37 Martinville Park Belfast BT8 7JH
From: 16 March 2015To: 16 June 2016
96 Beechill Road Unit 2, Beechill Business Park Belfast BT8 7QN Northern Ireland
From: 16 April 2014To: 16 March 2015
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 14
Director Left
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMILL, Paul

Active
2 Woodstock Link, BelfastBT6 8DD
Born September 1975
Director
Appointed 16 Apr 2014

MCCONNON, Paul John Bernard

Active
2 Woodstock Link, BelfastBT6 8DD
Born November 1968
Director
Appointed 16 Apr 2014

WILSON, Henry Richard Ernest

Resigned
Techstart Ni, BelfastBT1 2LD
Born October 1966
Director
Appointed 30 Sept 2014
Resigned 16 Feb 2021

Persons with significant control

2

Mr Paul Hamill

Active
2 Woodstock Link, BelfastBT6 8DD
Born September 1975

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 Paul John Bernard Mcconnon

Active
2 Woodstock Link, BelfastBT6 8DD
Born November 1968

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

30

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Incorporation Company
16 April 2014
NEWINCIncorporation