Background WavePink WaveYellow Wave

CATHAL GM LIMITED (NI635652)

CATHAL GM LIMITED (NI635652) is an active UK company. incorporated on 6 January 2016. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CATHAL GM LIMITED has been registered for 10 years. Current directors include MOONEY, Felix David Caius, SINNOTT, Margaret Eleanor Mary.

Company Number
NI635652
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
21 Malone Road, Belfast, BT9 6RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MOONEY, Felix David Caius, SINNOTT, Margaret Eleanor Mary
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHAL GM LIMITED

CATHAL GM LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CATHAL GM LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

NI635652

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

21 Malone Road Belfast, BT9 6RU,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Nov 16
Loan Secured
May 18
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jul 20
Director Left
Dec 21
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SINNOTT, Margaret Eleanor Mary

Active
Malone Road, BelfastBT9 6RU
Secretary
Appointed 06 Jan 2016

MOONEY, Felix David Caius

Active
Malone Road, BelfastBT9 6RU
Born April 1955
Director
Appointed 06 Jan 2016

SINNOTT, Margaret Eleanor Mary

Active
Malone Road, BelfastBT9 6RU
Born October 1957
Director
Appointed 06 Jan 2016

MOONEY, Margaret M

Resigned
Malone Road, BelfastBT9 6RU
Born May 1926
Director
Appointed 06 Jan 2016
Resigned 13 Apr 2020

MORGAN, John Patrick

Resigned
Governors Gate, HillsboroughBT26 6FE
Born February 1969
Director
Appointed 01 Mar 2016
Resigned 01 Sept 2019

O'CONNOR, Timothy

Resigned
Malone Road, BelfastBT9 6RU
Born August 1952
Director
Appointed 06 Jan 2016
Resigned 01 Sept 2019

Persons with significant control

1

Mr Felix David, Caius Mooney

Active
Malone Road, BelfastBT9 6RU
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Liquidation Completion Of Voluntary Arrangement Northern Ireland
22 March 2023
1.4(NI)1.4(NI)
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
12 January 2023
1.3(NI)1.3(NI)
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
26 January 2022
1.3(NI)1.3(NI)
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
15 December 2020
1.1(NI)1.1(NI)
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Incorporation Company
6 January 2016
NEWINCIncorporation