Background WavePink WaveYellow Wave

KILLULTAGH HOLDINGS LIMITED (NI632075)

KILLULTAGH HOLDINGS LIMITED (NI632075) is an active UK company. incorporated on 23 June 2015. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KILLULTAGH HOLDINGS LIMITED has been registered for 10 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Francis Edward, LAMONT, Michael George and 1 others.

Company Number
NI632075
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
2nd Floor, The Linenhall, Belfast, BT2 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYD, Brendan Peter Edward, BOYD, Francis Edward, LAMONT, Michael George, STEENSON, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLULTAGH HOLDINGS LIMITED

KILLULTAGH HOLDINGS LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KILLULTAGH HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

NI632075

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ALFRED HOUSE HOLDINGS LIMITED
From: 23 June 2015To: 23 June 2017
Contact
Address

2nd Floor, The Linenhall 32 - 38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED Northern Ireland
From: 9 September 2015To: 19 June 2018
Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 23 June 2015To: 9 September 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Funding Round
Feb 17
New Owner
Jun 17
Loan Secured
Feb 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 21
New Owner
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOYD, Brendan Peter Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1985
Director
Appointed 01 Jul 2015

BOYD, Francis Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 01 Jul 2015

LAMONT, Michael George

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born March 1959
Director
Appointed 01 Jul 2015

STEENSON, Richard

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born August 1969
Director
Appointed 01 Jul 2015

CARDY, Elaine

Resigned
19 - 21 Alfred Street, BelfastBT2 8ED
Secretary
Appointed 03 Sept 2015
Resigned 16 May 2016

MURPHY, Seána

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born May 1973
Director
Appointed 23 Jun 2015
Resigned 01 Jul 2015

Persons with significant control

2

Mrs Rose Boyd

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2021

Mr Frank Edward Boyd

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Legacy
28 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Resolution
23 June 2017
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
2 May 2017
MR05Certification of Charge
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 March 2017
RP04AR01RP04AR01
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Annual Return Company
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
23 June 2015
NEWINCIncorporation