Background WavePink WaveYellow Wave

RICHLAND CAPITAL LIMITED (NI638087)

RICHLAND CAPITAL LIMITED (NI638087) is an active UK company. incorporated on 26 April 2016. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHLAND CAPITAL LIMITED has been registered for 9 years. Current directors include MCCAUSLAND, Gary John.

Company Number
NI638087
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
65-69 Dublin Road, Belfast, BT2 7HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCAUSLAND, Gary John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHLAND CAPITAL LIMITED

RICHLAND CAPITAL LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHLAND CAPITAL LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

NI638087

LTD Company

Age

9 Years

Incorporated 26 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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

65-69 Dublin Road Belfast, BT2 7HG,

Previous Addresses

43 Lockview Road Belfast BT9 5FJ Northern Ireland
From: 9 April 2019To: 23 February 2026
The Gallery Office 65 - 71 Dublin Road Belfast BT2 7HG Northern Ireland
From: 11 January 2017To: 9 April 2019
97a Hillsborough Road Moneyreagh Newtownards County Down BT23 6AZ Northern Ireland
From: 26 April 2016To: 11 January 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Dec 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCCAUSLAND, Gary John

Active
Dublin Road, BelfastBT2 7HG
Born June 1968
Director
Appointed 26 Apr 2016

Persons with significant control

1

Mr Gary John Mccausland

Active
Dublin Road, BelfastBT2 7HG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Incorporation Company
26 April 2016
NEWINCIncorporation