Background WavePink WaveYellow Wave

LOFT CRAG (N.I.) LIMITED (NI634593)

LOFT CRAG (N.I.) LIMITED (NI634593) is an active UK company. incorporated on 2 November 2015. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. LOFT CRAG (N.I.) LIMITED has been registered for 10 years. Current directors include BAIRD, Hamish Leslie, FLANAGAN, Angela, HORNER, Dianne and 1 others.

Company Number
NI634593
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
6 Regents Wood, Belfast, BT9 5RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BAIRD, Hamish Leslie, FLANAGAN, Angela, HORNER, Dianne, HORNER, Robin George
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFT CRAG (N.I.) LIMITED

LOFT CRAG (N.I.) LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. LOFT CRAG (N.I.) LIMITED was registered 10 years ago.(SIC: 46690)

Status

active

Active since 10 years ago

Company No

NI634593

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

6 Regents Wood Belfast, BT9 5RW,

Previous Addresses

158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland
From: 3 June 2016To: 28 August 2025
Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
From: 2 November 2015To: 3 June 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Share Issue
May 22
Funding Round
Jul 22
Director Left
Jun 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAIRD, Hamish Leslie

Active
Regents Wood, BelfastBT9 5RW
Born May 1963
Director
Appointed 01 Jan 2017

FLANAGAN, Angela

Active
Regents Wood, BelfastBT9 5RW
Born January 1974
Director
Appointed 01 Jan 2017

HORNER, Dianne

Active
Regents Wood, BelfastBT9 5RW
Born June 1959
Director
Appointed 01 Jan 2017

HORNER, Robin George

Active
Manor Park, ComberBT23 5FW
Born February 1958
Director
Appointed 16 Feb 2016

COLLETT, Judy Elizabeth

Resigned
Upper Newtownards Road, BelfastBT4 3EQ
Born February 1964
Director
Appointed 02 Nov 2015
Resigned 11 Aug 2021

HUMSTON, Conall

Resigned
Upper Newtownards Road, BelfastBT4 3EQ
Born April 1987
Director
Appointed 12 Apr 2022
Resigned 03 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Hamish Leslie Baird

Active
Regents Wood, BelfastBT9 5RW
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2021

Ms Judy Elizabeth Collett

Ceased
Upper Newtownards Road, BelfastBT4 3EQ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
23 May 2025
DISS16(SOAS)DISS16(SOAS)
Second Filing Of Confirmation Statement With Made Up Date
18 September 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement
8 September 2022
CS01Confirmation Statement
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 May 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Capital Name Of Class Of Shares
3 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Resolution
26 February 2016
RESOLUTIONSResolutions
Resolution
26 February 2016
RESOLUTIONSResolutions
Resolution
26 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Incorporation Company
2 November 2015
NEWINCIncorporation