Background WavePink WaveYellow Wave

BELFAST ONE BID LIMITED (NI637120)

BELFAST ONE BID LIMITED (NI637120) is an active UK company. incorporated on 15 March 2016. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BELFAST ONE BID LIMITED has been registered for 10 years. Current directors include BARR, Leona Geraldine, CONNOLLY, Martina, GREEVES, Michelle and 5 others.

Company Number
NI637120
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2016
Age
10 years
Address
Suite 524 Scottish Provident Building, Belfast, BT1 6JH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARR, Leona Geraldine, CONNOLLY, Martina, GREEVES, Michelle, IRVINE, Andrew Rea, LITTLE, Simon James, MAYNES, Norman, SKILLEN, Nigel Victor, WALKER, Wilson
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST ONE BID LIMITED

BELFAST ONE BID LIMITED is an active company incorporated on 15 March 2016 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BELFAST ONE BID LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

NI637120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 March 2016

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Suite 524 Scottish Provident Building Donegall Square West Belfast, BT1 6JH,

Previous Addresses

Suite 508 Scottish Provident Building Donegall Square West Belfast BT1 6JH Northern Ireland
From: 21 September 2020To: 17 August 2022
Suite 523, Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland
From: 2 April 2019To: 21 September 2020
Sinclair House 2nd Floor 95-101 Royal Avenue Belfast BT1 1FE
From: 15 March 2016To: 2 April 2019
Timeline

71 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Aug 24
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARR, Leona Geraldine

Active
Royal Avenue, BelfastBT1 1DD
Born November 1971
Director
Appointed 10 Mar 2020

CONNOLLY, Martina

Active
Scottish Provident Building, BelfastBT1 6JH
Born September 1982
Director
Appointed 13 Aug 2024

GREEVES, Michelle

Active
3rd Floor Management Suite, BelfastBT1 4QG
Born December 1970
Director
Appointed 06 Apr 2016

IRVINE, Andrew Rea

Active
Skainos Square, BelfastBT4 1AF
Born June 1967
Director
Appointed 06 Apr 2016

LITTLE, Simon James

Active
Donegall Square West, BelfastBT1 6JS
Born March 1980
Director
Appointed 16 May 2022

MAYNES, Norman

Active
Lanyon Place Station, BelfastBT3 9DZ
Born March 1956
Director
Appointed 13 Nov 2018

SKILLEN, Nigel Victor

Active
89-101 Royal Avenue, BelfastBT1 1FE
Born June 1970
Director
Appointed 06 Apr 2016

WALKER, Wilson

Active
Great Victoria Street, BelfastBT2 7LX
Born May 1963
Director
Appointed 06 Apr 2016

BARKLEY, Majella, Dr

Resigned
Scottish Provident Building, BelfastBT1 6JH
Born January 1980
Director
Appointed 01 Jul 2023
Resigned 13 Oct 2023

BRAITHWAITE, Alan

Resigned
Howard Street, BelfastBT1 6PA
Born October 1972
Director
Appointed 27 Jun 2017
Resigned 20 Mar 2020

BRIOTA, Georgiana Veronica

Resigned
Donegall Place, BelfastBT1 5BB
Born April 1979
Director
Appointed 05 Jun 2018
Resigned 10 May 2022

CROWE, Alan George, Dr

Resigned
Scottish Provident Building, BelfastBT1 6JH
Born February 1963
Director
Appointed 16 Oct 2023
Resigned 12 Apr 2024

DANIELS, Donna

Resigned
41 Arthur Street, BelfastBT1 4GB
Born February 1982
Director
Appointed 06 Jul 2019
Resigned 16 Aug 2022

DANIELS, Donna

Resigned
Arthur Street, BelfastBT1 4GB
Born February 1982
Director
Appointed 27 Jun 2017
Resigned 23 Mar 2018

DUFF, Patrick

Resigned
Lower Garfield Street, BelfastBT1 1FP
Born May 1987
Director
Appointed 13 Nov 2018
Resigned 06 Jul 2019

DUGGAN, Geraldine Christina

Resigned
2nd Floor, BelfastBT1 1FE
Born January 1963
Director
Appointed 20 Dec 2016
Resigned 05 Oct 2021

FLYNN, Chris Gerard

Resigned
Unit 34 Castlecourt, BelfastBT1 1DD
Born April 1984
Director
Appointed 18 Jul 2019
Resigned 30 Jan 2020

GORDON, Philip Kenneth

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born June 1979
Director
Appointed 27 Jun 2017
Resigned 10 Mar 2020

GREER, Louise

Resigned
Victoria Square, BelfastBT1 4QG
Born October 1973
Director
Appointed 27 Jun 2017
Resigned 08 Mar 2018

HODGEN, Julie

Resigned
48, Donegall Place, BelfastBT1 5BY
Born May 1966
Director
Appointed 11 Oct 2022
Resigned 14 Nov 2023

JOHNSTON, Jemma

Resigned
Donegall Square North, BelfastBT1 5GA
Born March 1986
Director
Appointed 16 May 2022
Resigned 10 Mar 2023

KERR, Elizabeth Mary

Resigned
Donegall Place, BelfastBT1 5AW
Born January 1961
Director
Appointed 06 Apr 2016
Resigned 10 Mar 2020

LAWLOR, Bronagh Mary

Resigned
Royal Ave, BelfastBT1 1FE
Born November 1972
Director
Appointed 01 Mar 2017
Resigned 06 Apr 2018

LUNN, John Richard

Resigned
9-21 Queen's Arcade, BelfastBT1 5FE
Born March 1982
Director
Appointed 06 Apr 2016
Resigned 01 May 2018

MAGUIRE, Clare Ethel

Resigned
Donegall Square West, BelfastBT1 6JH
Born September 1982
Director
Appointed 19 Oct 2021
Resigned 16 Aug 2022

MAGUIRE, Clare Ethel

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born September 1982
Director
Appointed 06 Apr 2018
Resigned 20 Sept 2020

MAGUIRE, Clare Ethel

Resigned
95-101 Royal Avenue, BelfastBT1 1FE
Born September 1982
Director
Appointed 06 Apr 2016
Resigned 28 Feb 2017

MATHEWS, Rachel

Resigned
Howard Street, BelfastBT1 6PL
Born February 1982
Director
Appointed 05 Jun 2018
Resigned 08 Oct 2019

MC GREEVY, Colin

Resigned
Donegal Place, BelfastBT1 5BY
Born April 1969
Director
Appointed 06 Apr 2016
Resigned 12 Mar 2019

MCBRIDE, Kathleen Marion

Resigned
Scottish Provident Building, BelfastBT1 6JH
Born March 1971
Director
Appointed 16 Aug 2022
Resigned 20 Dec 2022

MCBRIDE, Kathleen Marion

Resigned
Donegall Square West, BelfastBT1 6JH
Born March 1971
Director
Appointed 20 Sept 2020
Resigned 19 Oct 2021

MCCOUBREY, Robert

Resigned
Dundrum Road, NewcastleBT33 0LN
Born May 1963
Director
Appointed 06 Apr 2016
Resigned 19 Dec 2017

MCGIRR, Catriona

Resigned
4-8 High Street, BelfastBT1 2BA
Born April 1984
Director
Appointed 06 Apr 2016
Resigned 31 Jan 2017

MCMAHON, Paul

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born July 1967
Director
Appointed 06 Apr 2016
Resigned 01 May 2019

MCMASTER, Barbara

Resigned
Unit 5 Connswater Retail Park, BelfastBT5 5LP
Born February 1970
Director
Appointed 10 Mar 2020
Resigned 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts Amended With Made Up Date
27 November 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Incorporation Company
15 March 2016
NEWINCIncorporation