Background WavePink WaveYellow Wave

MANEELY MC CANN LIMITED (NI635804)

MANEELY MC CANN LIMITED (NI635804) is an active UK company. incorporated on 14 January 2016. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. MANEELY MC CANN LIMITED has been registered for 10 years. Current directors include BLAIR, Michael David, FITZPATRICK, Ciaran, HUNTER, Russell and 2 others.

Company Number
NI635804
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
C/O Aisling House, Belfast, BT9 5FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BLAIR, Michael David, FITZPATRICK, Ciaran, HUNTER, Russell, KERR, Edel, MANEELY, Cathal
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANEELY MC CANN LIMITED

MANEELY MC CANN LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. MANEELY MC CANN LIMITED was registered 10 years ago.(SIC: 69201, 69203)

Status

active

Active since 10 years ago

Company No

NI635804

LTD Company

Age

10 Years

Incorporated 14 January 2016

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 23 December 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

C/O Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Previous Addresses

23 Drumiller Hill Dromore Down BT25 1EP United Kingdom
From: 14 January 2016To: 13 July 2020
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Loan Secured
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Feb 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

BLAIR, Michael David

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born February 1968
Director
Appointed 02 Jan 2024

FITZPATRICK, Ciaran

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born March 1980
Director
Appointed 14 Jan 2016

HUNTER, Russell

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1986
Director
Appointed 21 Mar 2022

KERR, Edel

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born February 1971
Director
Appointed 21 Mar 2022

MANEELY, Cathal

Active
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1960
Director
Appointed 01 Jul 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Russell Hunter

Ceased
50 Stranmillis Embankment, BelfastBT9 5FL
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2022
Ceased 01 Jul 2022

Mrs Edel Kerr

Ceased
50 Stranmillis Embankment, BelfastBT9 5FL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2022
Ceased 01 Jul 2022

Mr Ciaran Fitzpatrick

Ceased
50 Stranmillis Embankment, BelfastBT9 5FL
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Memorandum Articles
20 March 2026
MAMA
Capital Variation Of Rights Attached To Shares
12 February 2026
SH10Notice of Particulars of Variation
Resolution
12 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Memorandum Articles
16 February 2024
MAMA
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Memorandum Articles
31 August 2022
MAMA
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Incorporation Company
14 January 2016
NEWINCIncorporation