Background WavePink WaveYellow Wave

CROMAC SQUARE LIMITED (NI630527)

CROMAC SQUARE LIMITED (NI630527) is an active UK company. incorporated on 7 April 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROMAC SQUARE LIMITED has been registered for 11 years. Current directors include JENNINGS, Francis Gerald, Dr, JENNINGS, John Richard, JENNINGS, Philippa Mary and 1 others.

Company Number
NI630527
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Unit 16 3rd Floor Unit 16 3rd Floor, Belfast, BT7 2JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENNINGS, Francis Gerald, Dr, JENNINGS, John Richard, JENNINGS, Philippa Mary, JENNINGS, Thomas Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMAC SQUARE LIMITED

CROMAC SQUARE LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROMAC SQUARE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI630527

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 361) LIMITED
From: 7 April 2015To: 22 June 2015
Contact
Address

Unit 16 3rd Floor Unit 16 3rd Floor Cromac Place Belfast, BT7 2JB,

Previous Addresses

1 C/O Glenmayne Limited Cromac Quay Belfast BT7 2JD Northern Ireland
From: 7 June 2017To: 23 March 2026
1 Cromac Quay Belfast Co Antrim BT7 2JD
From: 22 June 2015To: 7 June 2017
21 Arthur Street Belfast Co Antrim BT1 4GA
From: 7 April 2015To: 22 June 2015
Timeline

8 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JENNINGS, Francis Gerald, Dr

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born December 1950
Director
Appointed 18 Jun 2015

JENNINGS, John Richard

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born March 1984
Director
Appointed 18 Jun 2015

JENNINGS, Philippa Mary

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born January 1952
Director
Appointed 18 Jun 2015

JENNINGS, Thomas Francis

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born September 1979
Director
Appointed 18 Jun 2015

BRADY, Patrick Francis

Resigned
C/O Glenmayne Limited, BelfastBT7 2JD
Secretary
Appointed 18 Jun 2015
Resigned 01 Jan 2025

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 07 Apr 2015
Resigned 18 Jun 2015

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 07 Apr 2015
Resigned 18 Jun 2015

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 07 Apr 2015
Resigned 18 Jun 2015

Persons with significant control

2

Mr Thomas Francis Jennings

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mr John Richard Jennings

Active
Unit 16 3rd Floor, BelfastBT7 2JB
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2015
NEWINCIncorporation