Background WavePink WaveYellow Wave

NANOBITE INTERNATIONAL LIMITED (NI637498)

NANOBITE INTERNATIONAL LIMITED (NI637498) is an active UK company. incorporated on 1 April 2016. with registered office in Lisburn. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). NANOBITE INTERNATIONAL LIMITED has been registered for 10 years. Current directors include MCCULLA, Ashley Benjamin Barry.

Company Number
NI637498
Status
active
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
20 Ballymullan Road, Lisburn, BT27 5PJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MCCULLA, Ashley Benjamin Barry
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOBITE INTERNATIONAL LIMITED

NANOBITE INTERNATIONAL LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Lisburn. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). NANOBITE INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 39000)

Status

active

Active since 10 years ago

Company No

NI637498

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

20 Ballymullan Road Lisburn, BT27 5PJ,

Previous Addresses

C/O Ashly Mcculla 5 Altona Road Lisburn County Antrim BT27 5QB Northern Ireland
From: 1 April 2016To: 8 November 2025
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCULLA, Ashley Benjamin Barry

Active
Ballymullan Road, LisburnBT27 5PJ
Born September 1971
Director
Appointed 01 Apr 2016

BELL, Michael George

Resigned
Ballymullan Road, LisburnBT27 5PJ
Born March 1964
Director
Appointed 01 Apr 2016
Resigned 12 Mar 2026

IRWIN, Richard Stephen

Resigned
Paisleys Road, CarrickfergusBT38 9AH
Born September 1973
Director
Appointed 11 Oct 2016
Resigned 01 Mar 2017

KEE, Robert John, Dr

Resigned
Royal Lodge Avenue, BelfastBT8 7YR
Born January 1960
Director
Appointed 11 Oct 2016
Resigned 31 Dec 2025

LYNN, James William

Resigned
Villanova Centre, Villanova
Born October 1949
Director
Appointed 11 Oct 2016
Resigned 31 Dec 2025

MCCULLA, Wendy Jayne

Resigned
Ballymullan Road, LisburnBT27 5PJ
Born January 1972
Director
Appointed 11 Oct 2016
Resigned 31 Dec 2025

Persons with significant control

1

Altona Road, LisburnBT27 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Incorporation Company
1 April 2016
NEWINCIncorporation