Background WavePink WaveYellow Wave

FROST INVESTMENTS LIMITED (NI625240)

FROST INVESTMENTS LIMITED (NI625240) is an active UK company. incorporated on 19 June 2014. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FROST INVESTMENTS LIMITED has been registered for 11 years. Current directors include DOWDS, Colin Nigel, MCCAUSLAND, Rachel.

Company Number
NI625240
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
9 Lissue Walk, Lisburn, BT28 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOWDS, Colin Nigel, MCCAUSLAND, Rachel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROST INVESTMENTS LIMITED

FROST INVESTMENTS LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FROST INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

NI625240

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

9 Lissue Walk Lisburn, BT28 2LU,

Previous Addresses

Unit J Knockmore Industrial Estate Moira Road Lisburn County Antrim BT28 2EJ
From: 26 February 2015To: 11 November 2019
Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland
From: 19 June 2014To: 26 February 2015
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Funding Round
Apr 16
Funding Round
Jul 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Left
Nov 18
Loan Secured
Aug 19
Loan Cleared
Dec 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOWDS, Colin Nigel

Active
Lissue Walk, LisburnBT28 2LU
Born October 1985
Director
Appointed 01 Apr 2024

MCCAUSLAND, Rachel

Active
Lissue Walk, LisburnBT28 2LU
Born April 1985
Director
Appointed 28 Mar 2022

GAMBLE, Neil William

Resigned
Lissue Walk, LisburnBT28 2LU
Born January 1983
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2024

LAVERY, Paul

Resigned
Bramble Glen, NewtownabbeyBT37 0LA
Born July 1974
Director
Appointed 14 Jul 2014
Resigned 28 Mar 2022

LOWRY, Rodney

Resigned
Lissue Walk, LisburnBT28 2LU
Born January 1959
Director
Appointed 14 Aug 2014
Resigned 28 Jan 2026

MCCALL, David Alexander Mervyn

Resigned
Cromac Square, BelfastBT2 8LA
Born June 1950
Director
Appointed 14 Aug 2014
Resigned 31 Aug 2018

MCGOWAN, Neil

Resigned
Knockmore Industrial Estate, LisburnBT28 2EJ
Born July 1974
Director
Appointed 19 Jun 2014
Resigned 10 Mar 2018

QUIRKE, Rory

Resigned
Knockmore Industrial Estate, LisburnBT28 2EJ
Born July 1971
Director
Appointed 19 Jun 2014
Resigned 10 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2018

Mr Rodney Lowry

Ceased
Knockmore Industrial Estate, LisburnBT28 2EJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Resolution
22 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
6 February 2018
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Incorporation Company
19 June 2014
NEWINCIncorporation