Background WavePink WaveYellow Wave

GORTHILL AD LIMITED (NI635258)

GORTHILL AD LIMITED (NI635258) is an active UK company. incorporated on 7 December 2015. with registered office in Londonderry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GORTHILL AD LIMITED has been registered for 10 years. Current directors include BOGGS, Jonathan, BOGGS, Ryan James.

Company Number
NI635258
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
19a Backhill Road, Londonderry, BT47 3JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOGGS, Jonathan, BOGGS, Ryan James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORTHILL AD LIMITED

GORTHILL AD LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Londonderry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GORTHILL AD LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

NI635258

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 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 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

19a Backhill Road Eglinton Londonderry, BT47 3JR,

Previous Addresses

3 High Street Larne BT40 1JN Northern Ireland
From: 10 January 2018To: 17 June 2025
Jefferson House 42 Queen Street Belfast BT1 6HL
From: 7 December 2015To: 10 January 2018
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Share Issue
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
May 18
Owner Exit
Dec 19
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOGGS, Jonathan

Active
Backhill Road, LondonderryBT47 3JR
Born July 1973
Director
Appointed 27 Mar 2024

BOGGS, Ryan James

Active
42 Queen Street, BelfastBT1 6HL
Born July 1974
Director
Appointed 25 May 2016

PALMER, John

Resigned
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 07 Dec 2015
Resigned 06 Apr 2016

COLLIS, James Byron

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1992
Director
Appointed 07 Mar 2023
Resigned 27 Mar 2024

DOWNIE, Helen Marie

Resigned
High Street, LarneBT40 1JN
Born March 1986
Director
Appointed 06 Apr 2016
Resigned 18 Apr 2018

GUEST, Robert Oliver Graham

Resigned
42 Queen Street, BelfastBT1 6HL
Born February 1983
Director
Appointed 30 Jun 2016
Resigned 17 Aug 2022

JERVIS, Joseph William

Resigned
High Street, LarneBT40 1JN
Born March 1994
Director
Appointed 17 Mar 2023
Resigned 27 Mar 2024

PALMER, John

Resigned
42 Queen Street, BelfastBT1 6HL
Born November 1981
Director
Appointed 07 Dec 2015
Resigned 06 Apr 2016

TRIVELLATO, Stefania

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1982
Director
Appointed 18 Apr 2018
Resigned 07 Mar 2023

WATKINS, Elizabeth Ann

Resigned
42 Queen Street, BelfastBT1 6HL
Born October 1979
Director
Appointed 25 May 2016
Resigned 30 Jun 2016

Persons with significant control

5

1 Active
4 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2018
Ceased 27 Mar 2024
St Julian's Avenue, St Peter PortGY1 1WA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Ceased 27 Mar 2024
321 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Dec 2016
Ceased 16 Jan 2019
St Julian's Avenue, St Peter PortGY1 1WA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Dec 2016
Ceased 23 Apr 2018
Blackhill Road, LondonderryBT47 3JR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Legacy
8 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Incorporation Company
7 December 2015
NEWINCIncorporation