Background WavePink WaveYellow Wave

AGE NI ENTERPRISES LIMITED (NI625750)

AGE NI ENTERPRISES LIMITED (NI625750) is an active UK company. incorporated on 18 July 2014. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AGE NI ENTERPRISES LIMITED has been registered for 11 years. Current directors include CREEVY, Diane Catherine, MAGILL, Christine, MCBRIDE, Aislinn.

Company Number
NI625750
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
31 Ulsterville Avenue, Belfast, BT9 7AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CREEVY, Diane Catherine, MAGILL, Christine, MCBRIDE, Aislinn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE NI ENTERPRISES LIMITED

AGE NI ENTERPRISES LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AGE NI ENTERPRISES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI625750

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

AGE NI RETAIL LIMITED
From: 18 July 2014To: 12 May 2016
Contact
Address

31 Ulsterville Avenue Belfast, BT9 7AS,

Previous Addresses

3 Lower Crescent Belfast Antrim BT7 1NR
From: 18 July 2014To: 7 April 2025
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CREEVY, Diane Catherine

Active
Ulsterville Avenue, BelfastBT9 7AS
Born September 1976
Director
Appointed 08 Jul 2020

MAGILL, Christine

Active
Ulsterville Avenue, BelfastBT9 7AS
Born May 1984
Director
Appointed 01 Apr 2025

MCBRIDE, Aislinn

Active
Ulsterville Avenue, BelfastBT9 7AS
Born July 1980
Director
Appointed 12 May 2022

ARNOLD, Carolyn

Resigned
Lower Crescent, BelfastBT7 1NR
Born August 1945
Director
Appointed 18 Jul 2014
Resigned 01 Dec 2016

BURNS, Rose Marie

Resigned
3 Lower Crescent, BelfastBT7 1NR
Born June 1946
Director
Appointed 18 Jul 2014
Resigned 27 May 2015

CURRY, Samuel

Resigned
Lower Crescent, BelfastBT7 1NR
Born November 1959
Director
Appointed 23 Feb 2017
Resigned 11 Jan 2023

DILLON, Trevor

Resigned
Lower Crescent, BelfastBT7 1NR
Born May 1957
Director
Appointed 23 Feb 2017
Resigned 22 Feb 2023

GRAHAM, Kathy Lorraine

Resigned
Lower Crescent, BelfastBT7 1NR
Born September 1973
Director
Appointed 15 Sept 2017
Resigned 10 May 2022

GRIMASON, Robert James

Resigned
Lower Crescent, BelfastBT7 1NR
Born June 1944
Director
Appointed 18 Jul 2014
Resigned 30 Jun 2017

HUTCHESON, Neil

Resigned
Lower Crescent, BelfastBT7 1NR
Born December 1985
Director
Appointed 12 Sept 2016
Resigned 11 Sept 2022

LENNOX, David Thomas

Resigned
Lower Crescent, BelfastBT7 1NR
Born July 1980
Director
Appointed 08 Jul 2020
Resigned 02 Mar 2021

MCATEER, Damian Gerard

Resigned
Lower Crescent, BelfastBT7 1NR
Born February 1956
Director
Appointed 23 Feb 2017
Resigned 18 Oct 2022

MCDOWELL, Aileen Joanne, Dr

Resigned
Lower Crescent, BelfastBT7 1NR
Born April 1968
Director
Appointed 24 Jul 2020
Resigned 31 Mar 2023

MOORHEAD, Paul Steven Kenneth

Resigned
Lower Crescent, BelfastBT7 1NR
Born June 1961
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2025

SIMPSON, Kenneth Robert

Resigned
Lower Crescent, BelfastBT7 1NR
Born July 1946
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Statement Of Companys Objects
26 August 2016
CC04CC04
Resolution
26 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Incorporation Company
18 July 2014
NEWINCIncorporation