Background WavePink WaveYellow Wave

SOCENTNI (NI631297)

SOCENTNI (NI631297) is an active UK company. incorporated on 14 May 2015. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SOCENTNI has been registered for 10 years. Current directors include ANNON, Gavin William, HUNTER, David, IRVINE, Jenny and 2 others.

Company Number
NI631297
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2015
Age
10 years
Address
Innovation Factory, Forthriver Business Park, Belfast, BT12 7DG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANNON, Gavin William, HUNTER, David, IRVINE, Jenny, LINTON, David John, RUSSELL, Sarah Rose
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCENTNI

SOCENTNI is an active company incorporated on 14 May 2015 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SOCENTNI was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

NI631297

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

Age

10 Years

Incorporated 14 May 2015

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Innovation Factory, Forthriver Business Park Springfield Road Belfast, BT12 7DG,

Previous Addresses

C/O 5, Citylink Business Park, Albert St, Belfast Albert Street Belfast BT12 4HQ Northern Ireland
From: 19 November 2021To: 28 January 2025
171 York Road Belfast BT15 3HB Northern Ireland
From: 22 January 2018To: 19 November 2021
Bridge House Paulett Avenue Belfast Antrim BT5 4HD
From: 14 May 2015To: 22 January 2018
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 16
Director Left
Jul 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 20
Director Left
Jun 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

JESS, Colin Alexander

Active
Springfield Road, BelfastBT12 7DG
Secretary
Appointed 22 May 2025

ANNON, Gavin William

Active
Springfield Road, BelfastBT12 7DG
Born April 1984
Director
Appointed 09 Feb 2026

HUNTER, David

Active
Springfield Road, BelfastBT12 7DG
Born December 1966
Director
Appointed 10 Apr 2019

IRVINE, Jenny

Active
Springfield Road, BelfastBT12 7DG
Born March 1969
Director
Appointed 01 Jun 2023

LINTON, David John

Active
Springfield Road, BelfastBT12 7DG
Born August 1972
Director
Appointed 21 Jun 2018

RUSSELL, Sarah Rose

Active
Springfield Road, BelfastBT12 7DG
Born April 1966
Director
Appointed 29 Jan 2026

BELL, Robert Denis

Resigned
Springfield Road, BelfastBT12 7DG
Born June 1953
Director
Appointed 10 Apr 2019
Resigned 29 Jan 2026

CLARKE, Chara

Resigned
Springfield Road, BelfastBT12 7DG
Born August 1979
Director
Appointed 11 Sept 2023
Resigned 24 Oct 2025

CORNFORD, Juliet Caroline Margaret

Resigned
Albert Street, BelfastBT12 4HQ
Born August 1970
Director
Appointed 14 Dec 2015
Resigned 18 Dec 2023

FORD, Charles Gerard

Resigned
Woodfield,, NewtownabbeyBT37 0ZJ
Born May 1963
Director
Appointed 21 Jun 2018
Resigned 29 Mar 2019

GORDON, Claire Louise

Resigned
Bridge House, Bt5 4hdBT5 4HD
Born May 1980
Director
Appointed 14 May 2015
Resigned 16 May 2017

JESS, Colin Alexander

Resigned
Langford Close, CarrickfergusBT38 8HG
Born September 1959
Director
Appointed 14 May 2015
Resigned 06 Jun 2016

MARIN, Marie

Resigned
11 Altona Road, LisburnBT27 5QB
Born January 1962
Director
Appointed 14 May 2015
Resigned 22 Jun 2022

MCMULLAN, John

Resigned
Forthriver Business Park, BelfastBT12 7DG
Born August 1953
Director
Appointed 14 May 2015
Resigned 29 Jan 2026

MERVYN, Ann-Marie

Resigned
York Road, BelfastBT15 3HB
Born July 1977
Director
Appointed 16 May 2017
Resigned 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Statement Of Companys Objects
24 December 2015
CC04CC04
Resolution
24 December 2015
RESOLUTIONSResolutions
Incorporation Company
14 May 2015
NEWINCIncorporation