Background WavePink WaveYellow Wave

KITH & KIN FINANCIAL SOLUTIONS C.I.C. (NI634781)

KITH & KIN FINANCIAL SOLUTIONS C.I.C. (NI634781) is an active UK company. incorporated on 11 November 2015. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. KITH & KIN FINANCIAL SOLUTIONS C.I.C. has been registered for 10 years. Current directors include BRUEN, Sean, MCMASTER, Ian.

Company Number
NI634781
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2015
Age
10 years
Address
Nicva, Belfast, BT15 2GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRUEN, Sean, MCMASTER, Ian
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITH & KIN FINANCIAL SOLUTIONS C.I.C.

KITH & KIN FINANCIAL SOLUTIONS C.I.C. is an active company incorporated on 11 November 2015 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. KITH & KIN FINANCIAL SOLUTIONS C.I.C. was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

NI634781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 November 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 13 August 2025 (8 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Nicva Duncairn Gardens Belfast, BT15 2GB,

Previous Addresses

9 Oakhurst Avenue Belfast Antrim BT10 0PD
From: 11 November 2015To: 9 October 2017
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 21
Director Left
Nov 22
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRUEN, Sean

Active
Duncairn Gardens, BelfastBT15 2GB
Secretary
Appointed 11 Nov 2015

BRUEN, Sean

Active
Oakhurst Avenue, BelfastBT10 0PD
Born May 1968
Director
Appointed 11 Nov 2015

MCMASTER, Ian

Active
Duncairn Gardens, BelfastBT15 2GB
Born October 1960
Director
Appointed 11 Nov 2015

FUSCO, Angelina

Resigned
Duncairn Gardens, BelfastBT15 2GB
Born March 1960
Director
Appointed 11 Nov 2015
Resigned 01 Oct 2017

MAHON, Sean

Resigned
Duncairn Gardens, BelfastBT15 2GB
Born July 1966
Director
Appointed 11 Nov 2015
Resigned 12 Mar 2024

REID, Stephanie

Resigned
Duncairn Gardens, BelfastBT15 2GB
Born February 1965
Director
Appointed 10 Oct 2017
Resigned 11 Nov 2022

SMYTH, Jill

Resigned
Duncairn Gardens, BelfastBT15 2GB
Born September 1968
Director
Appointed 10 Oct 2017
Resigned 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2022
AAAnnual Accounts
Statement Of Companys Objects
28 June 2022
CC04CC04
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 November 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Incorporation Community Interest Company
11 November 2015
CICINCCICINC