Background WavePink WaveYellow Wave

SOLARFIXNI LTD (NI633185)

SOLARFIXNI LTD (NI633185) is an active UK company. incorporated on 24 August 2015. with registered office in Newtownabbey. The company operates in the Construction sector, engaged in other construction installation. SOLARFIXNI LTD has been registered for 10 years. Current directors include MCCORMICK, Robin, O'DONNELL, Michael Edward, O'NEILL, Paul Francis and 1 others.

Company Number
NI633185
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
66 Mallusk Enterprise Park, Newtownabbey, BT36 4GN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MCCORMICK, Robin, O'DONNELL, Michael Edward, O'NEILL, Paul Francis, TROTTER, Chris
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARFIXNI LTD

SOLARFIXNI LTD is an active company incorporated on 24 August 2015 with the registered office located in Newtownabbey. The company operates in the Construction sector, specifically engaged in other construction installation. SOLARFIXNI LTD was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

NI633185

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

66 Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey, BT36 4GN,

Previous Addresses

Unit 37 Mallusk Enterprise Park, Mallusk Drive Newtownabbey County Antrim BT36 4GN Northern Ireland
From: 30 June 2017To: 6 January 2023
25 Lough Road Carrickfergus County Antrim BT38 9AL Northern Ireland
From: 19 December 2016To: 30 June 2017
Unit 1 Carrickfergus Enterprise, 8 Meadowbank Road Carrickfergus BT38 8YF Northern Ireland
From: 24 August 2015To: 19 December 2016
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 19
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Apr 22
Funding Round
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Share Issue
Nov 24
Capital Update
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
May 25
Director Joined
May 25
5
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCORMICK, Robin

Active
Greer Park Avenue, BelfastBT8 7YF
Born March 1959
Director
Appointed 01 Mar 2025

O'DONNELL, Michael Edward

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born November 1984
Director
Appointed 10 Nov 2021

O'NEILL, Paul Francis

Active
Gortnagola Road, DungannonBT70 3BD
Born January 1968
Director
Appointed 01 Mar 2025

TROTTER, Chris

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born September 1989
Director
Appointed 29 Oct 2024

MCATEER, David Stephen

Resigned
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Secretary
Appointed 24 Aug 2015
Resigned 05 Nov 2024

MCATEER, David Stephen

Resigned
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born June 1984
Director
Appointed 24 Aug 2015
Resigned 05 Nov 2024

MCATEER, Lesley

Resigned
Mallusk Enterprise Park, Mallusk Drive, NewtownabbeyBT36 4GN
Born July 1984
Director
Appointed 01 Oct 2021
Resigned 12 Apr 2022

MCATEER, Lesley

Resigned
Mallusk Enterprise Park, Mallusk Drive, NewtownabbeyBT36 4GN
Born July 1984
Director
Appointed 01 Apr 2020
Resigned 19 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Edward O'Donnell

Active
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2024
11-13 Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2024

Mrs Lesley Mcateer

Ceased
Mallusk Enterprise Park, Mallusk Drive, NewtownabbeyBT36 4GN
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020
Ceased 19 Jun 2021

Mr David Stephen Mcateer

Ceased
Mallusk Enterprise Park, NewtownabbeyBT36 4GN
Born June 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Capital Cancellation Shares
17 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
5 November 2024
SH19Statement of Capital
Legacy
5 November 2024
SH20SH20
Legacy
5 November 2024
CAP-SSCAP-SS
Resolution
5 November 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 November 2024
RP04CS01RP04CS01
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 April 2024
AAMDAAMD
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Incorporation Company
24 August 2015
NEWINCIncorporation