Background WavePink WaveYellow Wave

B4B GROUP LTD (NI639547)

B4B GROUP LTD (NI639547) is an active UK company. incorporated on 6 July 2016. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other telecommunications activities. B4B GROUP LTD has been registered for 9 years. Current directors include KEARNS, Dominic Roland, O'HAGAN, Thomas.

Company Number
NI639547
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
Block A, Boucher Business Studios, Belfast, BT12 6QH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KEARNS, Dominic Roland, O'HAGAN, Thomas
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B4B GROUP LTD

B4B GROUP LTD is an active company incorporated on 6 July 2016 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. B4B GROUP LTD was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

NI639547

LTD Company

Age

9 Years

Incorporated 6 July 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Block A, Boucher Business Studios 9 Glenmachan Place Belfast, BT12 6QH,

Previous Addresses

Unit 42-44 North City Business Centre Belfast County Antrim BT15 2GG Northern Ireland
From: 6 July 2016To: 17 August 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Owner Exit
Jul 17
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Loan Secured
Jul 19
Loan Secured
Nov 23
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEARNS, Dominic Roland

Active
9 Glenmachan Place, BelfastBT12 6QH
Born February 1985
Director
Appointed 06 Jul 2016

O'HAGAN, Thomas

Active
9 Glenmachan Place, BelfastBT12 6QH
Born January 1985
Director
Appointed 06 Jul 2016

BRENNAN, Sean Og

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born May 1972
Director
Appointed 06 Jul 2016
Resigned 31 Mar 2018

DONNELLY, Aiden Seamus

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born July 1984
Director
Appointed 06 Jul 2016
Resigned 18 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
9 Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017

Mr Thomas O'Hagan

Ceased
9 Glenmachan Place, BelfastBT12 6QH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 18 Dec 2017

Mr Dominic Roland Kearns

Ceased
9 Glenmachan Place, BelfastBT12 6QH
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 18 Dec 2017

Sean Og Brennan

Ceased
North City Business Centre, BelfastBT15 2GG
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Resolution
4 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Resolution
23 December 2016
RESOLUTIONSResolutions
Resolution
2 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Incorporation Company
6 July 2016
NEWINCIncorporation