Background WavePink WaveYellow Wave

MULLICAM DEVELOPMENTS LTD (NI631532)

MULLICAM DEVELOPMENTS LTD (NI631532) is an active UK company. incorporated on 27 May 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MULLICAM DEVELOPMENTS LTD has been registered for 10 years. Current directors include CAMPBELL, Andrew Knox.

Company Number
NI631532
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
98 Sydenham Avenue, Belfast, BT4 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Andrew Knox
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLICAM DEVELOPMENTS LTD

MULLICAM DEVELOPMENTS LTD is an active company incorporated on 27 May 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MULLICAM DEVELOPMENTS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI631532

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 31 December 2025
For period ending 17 December 2025
Contact
Address

98 Sydenham Avenue Belfast, BT4 2DT,

Previous Addresses

34a Knockvale Park Belfast BT5 6HJ Northern Ireland
From: 27 May 2015To: 25 June 2016
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jan 18
New Owner
Jun 19
Director Left
Jun 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMPBELL, Andrew

Active
Sydenham Avenue, BelfastBT4 2DT
Secretary
Appointed 27 May 2015

CAMPBELL, Andrew Knox

Active
Sydenham Avenue, BelfastBT4 2DT
Born August 1973
Director
Appointed 27 May 2015

MULLIGAN, Robert Samuel

Resigned
Sydenham Avenue, BelfastBT4 2DT
Born June 1987
Director
Appointed 27 May 2015
Resigned 20 May 2019

Persons with significant control

2

Mrs Catherine Jane Campbell

Active
Sydenham Avenue, BelfastBT4 2DT
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2019

Mr Andrew Knox Campbell

Active
Sydenham Avenue, BelfastBT4 2DT
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 January 2021
AAMDAAMD
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Incorporation Company
27 May 2015
NEWINCIncorporation